Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITEBA SP LIMITED
Company Information for

ITEBA SP LIMITED

16 CHURCHILL WAY, CARDIFF, CF10 2DX,
Company Registration Number
02709209
Private Limited Company
Active

Company Overview

About Iteba Sp Ltd
ITEBA SP LIMITED was founded on 1992-04-23 and has its registered office in . The organisation's status is listed as "Active". Iteba Sp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ITEBA SP LIMITED
 
Legal Registered Office
16 CHURCHILL WAY
CARDIFF
CF10 2DX
Other companies in CF10
 
Filing Information
Company Number 02709209
Company ID Number 02709209
Date formed 1992-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB918468488  
Last Datalog update: 2024-04-06 13:52:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITEBA SP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MANNAMEAD BUSINESS SERVICES LIMITED   ONEACCOUNTANCY LTD   QUAY PAYMENTS LIMITED   THE FINANCE FUNCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITEBA SP LIMITED

Current Directors
Officer Role Date Appointed
SECRETARIAL APPOINTMENTS LIMITED
Company Secretary 2007-07-18
ROBERT CHURCHWARD
Director 2012-06-01
PETER GRIFFIN
Director 1992-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
ITEBA LIMITED
Company Secretary 2003-11-13 2007-07-18
PETER GRIFFIN
Company Secretary 2003-05-31 2003-11-13
MICHAEL TAYLOR
Company Secretary 2003-04-22 2003-05-31
MICHAEL TAYLOR
Director 2001-07-13 2003-05-31
PETER GRIFFIN
Company Secretary 1995-05-09 2003-04-22
WILLIAM BRIAN GRIFFIN
Director 1993-12-31 2001-07-13
TIMOTHY MEYER
Director 1992-04-23 2001-07-13
NICHOLAS KIM MOORE
Director 1998-09-14 2001-07-13
STEVEN ROBERT WOOD
Director 1998-09-14 2001-07-13
ALBERT WILLIAM COOK
Director 1993-12-31 1997-08-31
ERIC ANDREWS MARFELL SMITH
Company Secretary 1994-04-20 1995-05-09
TIMOTHY MEYER
Company Secretary 1992-04-23 1994-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SECRETARIAL APPOINTMENTS LIMITED ANGELE & JOHN THOMPSON CONSULTANCY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
SECRETARIAL APPOINTMENTS LIMITED COOL LOGISTICS LIMITED Company Secretary 2014-01-21 CURRENT 2014-01-21 Active
SECRETARIAL APPOINTMENTS LIMITED PELI BIOTHERMAL LIMITED Company Secretary 2013-12-23 CURRENT 2013-12-23 Active
SECRETARIAL APPOINTMENTS LIMITED WEB CONNECTIVITY LTD Company Secretary 2011-03-03 CURRENT 2003-10-09 Active
SECRETARIAL APPOINTMENTS LIMITED ADVISEN EUROPE LIMITED Company Secretary 2011-02-15 CURRENT 2011-02-15 Liquidation
SECRETARIAL APPOINTMENTS LIMITED ZEON CHEMICALS EUROPE LIMITED Company Secretary 2011-02-01 CURRENT 1989-02-06 Liquidation
SECRETARIAL APPOINTMENTS LIMITED ZEON CHEMICALS PENSIONS LIMITED Company Secretary 2011-02-01 CURRENT 1990-02-22 Active - Proposal to Strike off
SECRETARIAL APPOINTMENTS LIMITED ANGLO MEXICAN MARINE INSURANCE SERVICES LIMITED Company Secretary 2008-01-01 CURRENT 2002-05-13 Active
SECRETARIAL APPOINTMENTS LIMITED TALKINGCV LIMITED Company Secretary 2007-07-06 CURRENT 2007-07-06 Active
SECRETARIAL APPOINTMENTS LIMITED ADESFORT LIMITED Company Secretary 2007-04-01 CURRENT 2004-03-25 Active
SECRETARIAL APPOINTMENTS LIMITED LLAETH CYMREIG CYF Company Secretary 2006-08-22 CURRENT 1999-08-10 Active
SECRETARIAL APPOINTMENTS LIMITED BRISTOL MEDICAL SERVICES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2013-09-24
SECRETARIAL APPOINTMENTS LIMITED KINGSTONS (SOUTHAMPTON) LIMITED Company Secretary 2003-12-01 CURRENT 2003-11-19 Dissolved 2018-01-09
SECRETARIAL APPOINTMENTS LIMITED SHARP SHIPPING SERVICES LTD Company Secretary 2001-09-15 CURRENT 2001-09-10 Active
SECRETARIAL APPOINTMENTS LIMITED ZOPPAS INDUSTRIES UK LIMITED Company Secretary 1998-01-26 CURRENT 1985-01-24 Active
ROBERT CHURCHWARD ROYAL AIR FORCE HALTON AEROPLANE CLUB LIMITED(THE) Director 2015-04-22 CURRENT 1981-06-23 Active
ROBERT CHURCHWARD FUTURE LIFE (UK) LIMITED Director 2014-03-14 CURRENT 2014-03-14 Dissolved 2017-02-21
ROBERT CHURCHWARD VAIMO UK LIMITED Director 2012-04-20 CURRENT 2011-09-16 Active
ROBERT CHURCHWARD TALKINGCV LIMITED Director 2007-07-09 CURRENT 2007-07-06 Active
ROBERT CHURCHWARD THE FD FUNCTION LIMITED Director 2005-03-20 CURRENT 2005-03-20 Active
ROBERT CHURCHWARD SUN VILLA HOLIDAY LIMITED Director 2004-07-12 CURRENT 2004-07-12 Active
ROBERT CHURCHWARD THE FINANCE FUNCTION LIMITED Director 2001-09-04 CURRENT 2001-09-04 Active
PETER GRIFFIN TALKINGCV LIMITED Director 2007-08-01 CURRENT 2007-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 14/03/24, WITH UPDATES
2024-02-14Director's details changed for Mr Robert Churchward on 2024-02-14
2024-02-14Director's details changed for Mr Peter Griffin on 2024-02-14
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-02-07Director's details changed for Mr Peter Griffin on 2024-02-07
2024-02-07Change of details for Mr Peter Griffin as a person with significant control on 2024-02-07
2023-05-30Unaudited abridged accounts made up to 2022-12-31
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH UPDATES
2022-12-19Director's details changed for Mr Robert Churchward on 2022-12-19
2022-12-19CH01Director's details changed for Mr Robert Churchward on 2022-12-19
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 500000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 500000
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 500000
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 500000
2015-05-18AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 500000
2014-05-02AR0123/04/14 ANNUAL RETURN FULL LIST
2013-05-29AR0123/04/13 ANNUAL RETURN FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR ROBERT CHURCHWARD
2013-05-29CH01Director's details changed for Mr Peter Griffin on 2012-12-01
2013-03-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0123/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH01Director's details changed for Mr Peter Griffin on 2012-01-01
2012-02-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-12AR0123/04/11 ANNUAL RETURN FULL LIST
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0123/04/10 ANNUAL RETURN FULL LIST
2010-06-04CH04SECRETARY'S DETAILS CHNAGED FOR SECRETARIAL APPOINTMENTS LIMITED on 2010-01-01
2009-06-23363aReturn made up to 23/04/09; full list of members
2009-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2008-07-14363aReturn made up to 23/04/08; full list of members
2008-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW SECRETARY APPOINTED
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: PRIDE COURT 80-82 WHITE LION STREET LONDON N1 9PF
2007-04-25363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-13363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-08-03363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2005-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-17363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-22288bSECRETARY RESIGNED
2003-11-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AUDAUDITOR'S RESIGNATION
2003-06-14288aNEW SECRETARY APPOINTED
2003-06-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-05-28363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-04-30288aNEW SECRETARY APPOINTED
2003-04-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-30288bSECRETARY RESIGNED
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2002-05-16225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2002-05-08353LOCATION OF REGISTER OF MEMBERS
2002-03-14CERTNMCOMPANY NAME CHANGED FUTURE SOLUTIONS (SYSTEMS) LIMIT ED CERTIFICATE ISSUED ON 14/03/02
2001-07-31288bDIRECTOR RESIGNED
2001-07-31288bDIRECTOR RESIGNED
2001-07-31288bDIRECTOR RESIGNED
2001-07-31288bDIRECTOR RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SURREY SM2 7BE
2001-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-07-0288(2)RAD 14/05/01--------- £ SI 257500@1=257500 £ IC 242500/500000
2001-06-1288(2)RAD 30/09/98--------- £ SI 57500@1
2001-05-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-18123£ NC 200000/500000 30/09/98
2001-05-18RES04NC INC ALREADY ADJUSTED 30/09/98
2001-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/05/00
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/05/99
2001-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-08363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ITEBA SP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITEBA SP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-11-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-11-26 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITEBA SP LIMITED

Intangible Assets
Patents
We have not found any records of ITEBA SP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITEBA SP LIMITED
Trademarks
We have not found any records of ITEBA SP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEBA SP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as ITEBA SP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ITEBA SP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITEBA SP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITEBA SP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.