Company Information for UKITB
Sterling House 2nd Floor, Langston Road, Loughton, IG10 3TS,
|
Company Registration Number
06505485
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
UKITB | ||
Legal Registered Office | ||
Sterling House 2nd Floor Langston Road Loughton IG10 3TS Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 06505485 | |
---|---|---|
Company ID Number | 06505485 | |
Date formed | 2008-02-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2023-06-30 | |
Account next due | 2025-09-30 | |
Latest return | 2024-02-15 | |
Return next due | 2025-03-01 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-29 14:05:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MIKE SMITH |
||
CLIVE BATES |
||
IAN PAUL HOWLES |
||
MIKE SMITH |
||
GEOFFREY THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FERGUS ROBERT ADAM MC LACHLAN |
Director | ||
PETER WILLIAMS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSTWORTHY SOFTWARE FOUNDATION | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Current accounting period extended from 30/06/24 TO 31/12/24 | ||
Unaudited abridged accounts made up to 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR CLIVE BATES | ||
Unaudited abridged accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/08/22 FROM 10 Hubbard Court Valley Hill Loughton IG10 3BH England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/22 FROM Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 23/10/22 | |
MISC | NE01 & special resolution actioned | |
RES15 | CHANGE OF COMPANY NAME 23/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/18 FROM 115B Drysdale Street Hoxton London N1 6nd United Kingdom | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM 114-116 Curtain Road London EC2A 4JB | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/02/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMPSON / 15/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE SMITH / 15/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FERGUS MC LACHLAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HOWLES / 15/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MIKE SMITH / 15/02/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2009 TO 30/06/2009 | |
363a | ANNUAL RETURN MADE UP TO 15/02/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MIKE SMITH / 06/01/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
288a | DIRECTOR APPOINTED FERGUS ROBERT ADAM MC LACHLAN | |
288a | DIRECTOR AND SECRETARY APPOINTED MIKE SMITH | |
288a | DIRECTOR APPOINTED GEOFFREY JOHN THOMPSON | |
288a | DIRECTOR APPOINTED IAN HOWLES | |
288a | DIRECTOR APPOINTED CLIVE FULLER BATES | |
288a | DIRECTOR APPOINTED PETER WILLIAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 9 |
MortgagesNumMortOutstanding | 0.09 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development
Creditors Due Within One Year | 2013-06-30 | £ 96,711 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 97,040 |
Creditors Due Within One Year | 2012-06-30 | £ 97,040 |
Creditors Due Within One Year | 2011-06-30 | £ 105,342 |
Creditors and other liabilities
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 UKITB
Cash Bank In Hand | 2013-06-30 | £ 80,023 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 84,396 |
Cash Bank In Hand | 2012-06-30 | £ 84,396 |
Cash Bank In Hand | 2011-06-30 | £ 38,949 |
Current Assets | 2013-06-30 | £ 139,393 |
Current Assets | 2012-06-30 | £ 123,498 |
Current Assets | 2012-06-30 | £ 123,498 |
Current Assets | 2011-06-30 | £ 105,391 |
Debtors | 2013-06-30 | £ 59,370 |
Debtors | 2012-06-30 | £ 39,102 |
Debtors | 2012-06-30 | £ 39,102 |
Debtors | 2011-06-30 | £ 66,442 |
Shareholder Funds | 2013-06-30 | £ 42,682 |
Shareholder Funds | 2012-06-30 | £ 26,458 |
Shareholder Funds | 2012-06-30 | £ 26,458 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as UKITB are:
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. |