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

FITZROVIA I.T. LIMITED

29/30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
03720812
Private Limited Company
Active

Company Overview

About Fitzrovia I.t. Ltd
FITZROVIA I.T. LIMITED was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Active". Fitzrovia I.t. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FITZROVIA I.T. LIMITED
 
Legal Registered Office
29/30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in W1P
 
Filing Information
Company Number 03720812
Company ID Number 03720812
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:04:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITZROVIA I.T. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GMNI COORDINATION LIMITED   NORTHSHOTS 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 FITZROVIA I.T. LIMITED

Current Directors
Officer Role Date Appointed
JACK MALCOLM FINESILVER
Company Secretary 2005-05-04
GRAEME JAMES BLAIR
Director 2014-03-06
GRAEME PHILIP BURSACK
Director 2011-05-25
JACK MALCOLM FINESILVER
Director 2003-11-03
JULIAN ROBERT FLITTER
Director 2011-08-23
SARFRAZ SIKANDER MALIK
Director 2016-02-03
DAREN LESLIE OLIVER
Director 1999-02-25
LARRY MICHAEL PHILLIPS
Director 1999-02-25
AMIT SHARMA
Director 2014-12-08
DANIEL STANBURY
Director 2011-07-01
CETIN SULEYMAN
Director 2011-07-08
PHILIP HARCOURT WOODGATE
Director 2011-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
JANE CHALLONER BATES
Director 2011-05-25 2018-05-31
MICHAEL DAVID GOLDSTEIN
Director 2011-05-25 2018-05-31
MAURICE PIERCY GARDINER AUSTIN
Director 2011-05-25 2016-05-31
PETER JONATHAN ROGOL
Director 2011-05-25 2015-05-31
WILLIAM ERIC GROSSMAN
Director 2011-05-25 2014-05-31
STEPHEN IAN WILDMAN
Director 2011-05-25 2013-05-31
BRIAN COVENTRY
Director 2006-01-06 2007-07-23
ANTHONY PHILIP DOBRIN
Company Secretary 1999-02-25 2005-05-04
ANTHONY PHILIP DOBRIN
Director 1999-02-25 2005-05-04
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-02-25
CHALFEN NOMINEES LIMITED
Nominated Director 1999-02-25 1999-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK MALCOLM FINESILVER GJ ONLINE LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Active
GRAEME JAMES BLAIR NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
GRAEME JAMES BLAIR CROYDON AMPHIBIANS SWIMMING CLUB LTD Director 2016-04-21 CURRENT 2016-04-21 Active - Proposal to Strike off
GRAEME JAMES BLAIR GRAEME BLAIR LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
GRAEME PHILIP BURSACK NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
GRAEME PHILIP BURSACK GMN EUROPE COORDINATION LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active
GRAEME PHILIP BURSACK GMNI COORDINATION LIMITED Director 2012-11-30 CURRENT 2011-10-13 Active
JACK MALCOLM FINESILVER NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
JACK MALCOLM FINESILVER ECONOMIC ENTERPRISES LIMITED Director 2015-12-23 CURRENT 1978-06-07 Dissolved 2018-03-04
JACK MALCOLM FINESILVER FITZROVIA DIGITAL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
JACK MALCOLM FINESILVER FITZROVIA COMMUNICATIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
JACK MALCOLM FINESILVER FITZROVIA HOSTED SERVICES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
JACK MALCOLM FINESILVER QUESTMERE LIMITED Director 2013-04-11 CURRENT 2001-09-13 Active - Proposal to Strike off
JACK MALCOLM FINESILVER GOODMAN JONES FORENSICS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
JACK MALCOLM FINESILVER FITZROVIA FORENSICS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
JACK MALCOLM FINESILVER FITZROVIA CORPORATE FINANCE LTD Director 2012-10-11 CURRENT 2012-10-11 Active
JACK MALCOLM FINESILVER FITZROVIA HR LIMITED Director 2010-10-14 CURRENT 2010-10-14 Active
JACK MALCOLM FINESILVER GOODMAN JONES SERVICES LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
JACK MALCOLM FINESILVER GJ ONLINE LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
JACK MALCOLM FINESILVER GOODMAN JONES MANAGEMENT LIMITED Director 2005-05-04 CURRENT 2001-12-19 Active
JACK MALCOLM FINESILVER FITZROY TRUSTEES LIMITED Director 1998-09-17 CURRENT 1987-05-12 Active
JULIAN ROBERT FLITTER FITZROVIA FINANCIAL SERVICES LIMITED Director 2018-06-26 CURRENT 2001-09-13 Active - Proposal to Strike off
JULIAN ROBERT FLITTER NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
JULIAN ROBERT FLITTER THE NEW ENGLISH BALLET THEATRE Director 2015-03-19 CURRENT 2010-04-22 Active
SARFRAZ SIKANDER MALIK NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
DAREN LESLIE OLIVER NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
DAREN LESLIE OLIVER FITZROVIA ACADEMY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
DAREN LESLIE OLIVER FITZROVIA DIGITAL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
DAREN LESLIE OLIVER FITZROVIA COMMUNICATIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
DAREN LESLIE OLIVER FITZROVIA HOSTED SERVICES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
LARRY MICHAEL PHILLIPS FITZROY TRUSTEES LIMITED Director 2015-06-01 CURRENT 1987-05-12 Active
LARRY MICHAEL PHILLIPS FITZROVIA DIGITAL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
LARRY MICHAEL PHILLIPS FITZROVIA COMMUNICATIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
LARRY MICHAEL PHILLIPS FITZROVIA HOSTED SERVICES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
LARRY MICHAEL PHILLIPS GOODMAN JONES FORENSICS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
LARRY MICHAEL PHILLIPS FITZROVIA FORENSICS LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
LARRY MICHAEL PHILLIPS FITZROVIA CORPORATE FINANCE LTD Director 2012-10-11 CURRENT 2012-10-11 Active
LARRY MICHAEL PHILLIPS GOODMAN JONES SERVICES LIMITED Director 2009-10-27 CURRENT 2009-10-27 Active
LARRY MICHAEL PHILLIPS GJ ONLINE LIMITED Director 2006-02-10 CURRENT 2006-02-10 Active
LARRY MICHAEL PHILLIPS GOODMAN JONES MANAGEMENT LIMITED Director 2001-12-19 CURRENT 2001-12-19 Active
LARRY MICHAEL PHILLIPS QUESTMERE LIMITED Director 2001-09-13 CURRENT 2001-09-13 Active - Proposal to Strike off
AMIT SHARMA NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
AMIT SHARMA FITZROVIA ACADEMY LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
AMIT SHARMA RAGARFIELD PROPERTY DEVELOPMENTS LIMITED Director 2007-03-31 CURRENT 2004-07-07 Active
DANIEL STANBURY NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
DANIEL STANBURY FITZROVIA DIGITAL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
DANIEL STANBURY FITZROVIA COMMUNICATIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
DANIEL STANBURY FITZROVIA HOSTED SERVICES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active
CETIN SULEYMAN NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
CETIN SULEYMAN GOODMAN JONES MANAGEMENT LIMITED Director 2016-06-01 CURRENT 2001-12-19 Active
CETIN SULEYMAN ECONOMIC ENTERPRISES LIMITED Director 2015-12-23 CURRENT 1978-06-07 Dissolved 2018-03-04
CETIN SULEYMAN FITZROY TRUSTEES LIMITED Director 2006-11-22 CURRENT 1987-05-12 Active
PHILIP HARCOURT WOODGATE NETDATAHUB LTD Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
PHILIP HARCOURT WOODGATE GJ ONLINE LIMITED Director 2006-02-10 CURRENT 2006-02-10 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
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-06-07DIRECTOR APPOINTED ANUJ DEEPAK MEHTA
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-10-28AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PHILIP BURSACK
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-08-20MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05SH0108/07/21 STATEMENT OF CAPITAL GBP 276.923
2021-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAREN LESLIE OLIVER
2021-08-03SH0107/07/21 STATEMENT OF CAPITAL GBP 260.858
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-02PSC05Change of details for Goodman Jones Llp as a person with significant control on 2017-05-22
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 29/30 Fitzroy Square London W1P 6LQ
2020-03-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-10CH01Director's details changed for Mr Daniel Stanbury on 2019-12-16
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2020-03-10SH0117/12/19 STATEMENT OF CAPITAL GBP 244.764
2020-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2018-10-23AP03Appointment of Mr Amit Sharma as company secretary on 2018-08-30
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JACK MALCOLM FINESILVER
2018-10-08TM02Termination of appointment of Jack Malcolm Finesilver on 2018-08-30
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOLDSTEIN
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE BATES
2018-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 236.868
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2017-06-27CH01Director's details changed for Mr Daniel Stanbury on 2016-08-16
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 226.123
2017-06-26SH0122/05/17 STATEMENT OF CAPITAL GBP 226.123
2017-06-26SH0122/05/17 STATEMENT OF CAPITAL GBP 236.868
2017-06-19CH01Director's details changed for Mr Daren Leslie Oliver on 2009-10-01
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 221.78
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 221.78
2017-02-27CH01Director's details changed for Mr Daren Leslie Oliver on 2009-10-01
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE PIERCY GARDINER AUSTIN
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 221.78
2016-03-15AR0125/02/16 ANNUAL RETURN FULL LIST
2016-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2016-02-15AP01DIRECTOR APPOINTED SARFRAZ SIKANDER MALIK
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONATHAN ROGOL
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ERIC GROSSMAN
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 221.78
2015-03-04AR0125/02/15 ANNUAL RETURN FULL LIST
2015-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 037208120001
2014-12-16AP01DIRECTOR APPOINTED MR AMIT SHARMA
2014-05-07AP01DIRECTOR APPOINTED GRAEME JAMES BLAIR
2014-03-11SH0106/03/14 STATEMENT OF CAPITAL GBP 221.78
2014-03-03AR0125/02/14 FULL LIST
2014-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2014-02-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILDMAN
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILDMAN
2013-04-15SH0125/03/13 STATEMENT OF CAPITAL GBP 217.755
2013-02-27AR0125/02/13 FULL LIST
2013-02-18AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STANBURY / 20/12/2012
2013-01-04SH02SUB-DIVISION 04/12/12
2013-01-04RES13SUBDIVIDED SHARES 04/12/2012
2013-01-04RES01ADOPT ARTICLES 13/12/2012
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN LESLIE OLIVER / 31/08/2012
2012-02-27AR0125/02/12 FULL LIST
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-08-30AP01DIRECTOR APPOINTED JULIAN ROBERT FLITTER
2011-08-30AP01DIRECTOR APPOINTED PHILIP HARCOURT WOODGATE
2011-08-23AP01DIRECTOR APPOINTED MR CETIN SULEYMAN
2011-07-18AP01DIRECTOR APPOINTED MR WILLIAM ERIC GROSSMAN
2011-07-18AP01DIRECTOR APPOINTED MR GRAEME PHILIP BURSACK
2011-07-13AP01DIRECTOR APPOINTED MR PETER JONATHAN ROGOL
2011-07-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID GOLDSTEIN
2011-07-13AP01DIRECTOR APPOINTED MRS JANE CHALLONER BATES
2011-07-13AP01DIRECTOR APPOINTED MR MAURICE PIERCY GARDINER AUSTIN
2011-07-13AP01DIRECTOR APPOINTED MR DANIEL STANBURY
2011-07-13AP01DIRECTOR APPOINTED MR STEPHEN IAN WILDMAN
2011-03-07AR0125/02/11 FULL LIST
2011-02-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-04-15SH0122/10/09 STATEMENT OF CAPITAL GBP 212
2010-03-02AR0125/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAREN LESLIE OLIVER / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARRY MICHAEL PHILLIPS / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / JACK MALCOLM FINESILVER / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK MALCOLM FINESILVER / 01/10/2009
2010-02-04AA31/05/09 TOTAL EXEMPTION SMALL
2009-03-16AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-08-04288bDIRECTOR RESIGNED
2007-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-27363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-08-29RES14CAP BI 80 AT £1 28/07/06
2006-08-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-08-2988(2)RAD 28/07/06--------- £ SI 80@1=80 £ IC 100/180
2006-08-2988(2)RAD 03/08/06--------- £ SI 20@1=20 £ IC 180/200
2006-02-27363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-10363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-03-03363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-07288aNEW DIRECTOR APPOINTED
2003-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-03-11363aRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-02-28363aRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2001-03-08363aRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-03-07363aRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-02-24CERTNMCOMPANY NAME CHANGED GOODMAN JONES I. T. SOLUTIONS LI MITED CERTIFICATE ISSUED ON 24/02/00
1999-08-09225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/05/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to FITZROVIA I.T. 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 FITZROVIA I.T. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FITZROVIA I.T. LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 FITZROVIA I.T. LIMITED

Intangible Assets
Patents
We have not found any records of FITZROVIA I.T. LIMITED registering or being granted any patents
Domain Names

FITZROVIA I.T. LIMITED owns 2 domain names.

landmark-architecture.co.uk   showmydesktop.co.uk  

Trademarks
We have not found any records of FITZROVIA I.T. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITZROVIA I.T. 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 (62090 - Other information technology service activities) as FITZROVIA I.T. LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where FITZROVIA I.T. 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 FITZROVIA I.T. 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 FITZROVIA I.T. 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.