UKBizDB.co.uk

SOURCING - IT LIMITED

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

This company is commonly known as Sourcing - It Limited. The company was founded 30 years ago and was given the registration number 02876790. The firm's registered office is in READING. You can find them at 2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SOURCING - IT LIMITED
Company Number:02876790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, Berkshire, England, RG1 1PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL

Secretary01 September 2012Active
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL

Director24 January 1994Active
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL

Director01 September 2020Active
1 Nine Mile Ride, Finchampstead, Wokingham, RG40 4QA

Secretary24 January 1994Active
1 Nine Mile Ride, Finchampstead, RG40 4QA

Secretary24 May 2004Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Corporate Nominee Secretary01 December 1993Active
Park House 64 West Ham Lane, Stratford, London, E15 4PT

Nominee Director01 December 1993Active
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL

Director01 September 2014Active
1 Nine Mile Ride, Finchampstead, RG40 4QA

Director01 July 2007Active
2nd Floor, Aquis House 49 - 51, Blagrave Street, Reading, England, RG1 1PL

Director01 May 2015Active

People with Significant Control

Ms Andrea Louise Wemyss
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Wemyss
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:2nd Floor, Aquis House, 49-51, Blagrave Street, Reading, England, RG1 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-05-05Officers

Change person director company with change date.

Download
2017-04-27Address

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

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts amended with accounts type total exemption small.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.