UKBizDB.co.uk

ITSU [GROCERY] LTD

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

This company is commonly known as Itsu [grocery] Ltd. The company was founded 16 years ago and was given the registration number 06598773. The firm's registered office is in LONDON. You can find them at 52-54 High Holborn House Brownlow Street Entrance, High Holborn, London, . This company's SIC code is 46380 - Wholesale of other food, including fish, crustaceans and molluscs.

Company Information

Name:ITSU [GROCERY] LTD
Company Number:06598773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Office Address & Contact

Registered Address:52-54 High Holborn House Brownlow Street Entrance, High Holborn, London, England, WC1V 6RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm House, Elm Street, Ipswich, England, IP1 2AD

Corporate Secretary01 October 2017Active
53, Victoria Street, London, England, SW1H 0EU

Director02 March 2023Active
40, Broadway, London, England, SW1H 0BU

Director20 May 2008Active
40, Broadway, London, England, SW1H 0BU

Director01 June 2016Active
The Crooked House, Bromeswell, Woodbridge, United Kingdom, IP12 2PQ

Director01 September 2017Active
53, Victoria Street, London, England, SW1H 0EU

Director02 March 2023Active
First Floor Battle House, 1 East Barnet Road, New Barnet, EN4 8RR

Corporate Secretary20 May 2008Active
1st, Floor, 16a Great Peter Street, London, SW1P 2BX

Director01 August 2016Active
Upper Ground Floor Flat, 14 St Johns Wood Road, London, NW8 8RE

Director08 March 2011Active
Eightstone Family Office Sa, Rue Du Marche 7, Geneva, Switzerland,

Director01 September 2017Active
41, Chalton Street, London, United Kingdom, NW1 1JD

Director20 May 2008Active
52-54 High Holborn House, High Holborn, Brownlow Street Entrance, London, England, WC1V 6RL

Director01 August 2016Active
24, Mount Pleasant, Aspley Guise, Milton Keynes, MK17 8JU

Director01 February 2009Active

People with Significant Control

Butterfly 21 Bidco Limited
Notified on:17 December 2021
Status:Active
Country of residence:England
Address:95, Wigmore Street, London, England, W1U 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Itsu Limited
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:52-54 High Holborn, High Holborn, London, England, WC1V 6RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Itsu (Grocery) Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1st Floor, 16a Great Peter Street, London, United Kingdom, SW1P 2BX
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2022-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-05-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-06-02Officers

Change person director company with change date.

Download
2020-12-17Address

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

Download
2020-12-14Address

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

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.