UKBizDB.co.uk

ITOM SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Itom Solutions Ltd. The company was founded 5 years ago and was given the registration number 11836520. The firm's registered office is in LONDON. You can find them at Vintage House, 37 Albert Embankment, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ITOM SOLUTIONS LTD
Company Number:11836520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Vintage House, 37 Albert Embankment, London, England, SE1 7TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Gough Square, London, United Kingdom, EC4A 3DW

Director07 November 2023Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director07 November 2023Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director07 November 2023Active
843, Finchley Road, London, England, NW11 8NA

Secretary24 December 2020Active
Vintage House, Albert Embankment, Lambeth, London, England, SE1 7TL

Secretary20 February 2019Active
The Shard, C/- Sapphire Systems Ltd, 31-32 London Bridge Street, London, England, SE1 9SG

Director24 December 2020Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director25 January 2022Active
12, Gough Square, London, United Kingdom, EC4A 3DW

Director07 November 2023Active
The Shard, C/- Sapphire Systems Ltd, 31-32 London Bridge Street, London, England, SE1 9SG

Director10 August 2021Active
843, Finchley Road, London, England, NW11 8NA

Director24 December 2020Active
Vintage House, Albert Embankment, Lambeth, London, England, SE1 7TL

Director20 February 2019Active

People with Significant Control

Muscovite Bidco Limited
Notified on:29 January 2021
Status:Active
Country of residence:United Kingdom
Address:The Shard, London Bridge Street, Lonoon, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Taphouse
Notified on:20 February 2019
Status:Active
Date of birth:March 1982
Nationality:English
Country of residence:England
Address:Vintage House, Albert Embankment, London, England, SE1 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Accounts

Change account reference date company current extended.

Download
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-23Mortgage

Mortgage satisfy charge full.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-09-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Change person director company with change date.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.