About

Registered Number: 02947691
Date of Incorporation: 12/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Aberdeen House, South Road, Haywards Heath, West Sussex, RH16 4NG,

 

Based in Haywards Heath in West Sussex, Itconsilium Ltd was founded on 12 July 1994. Currently we aren't aware of the number of employees at the Itconsilium Ltd. Davage, Robert Arthur, Davis, Linden Paul, Warner, Robert Henry, Biria, Abdul Karim are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Linden Paul 12 July 1994 - 1
BIRIA, Abdul Karim 12 July 1994 02 October 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVAGE, Robert Arthur 05 November 2018 - 1
WARNER, Robert Henry 08 December 2005 05 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 16 July 2019
AP03 - Appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AD01 - Change of registered office address 24 October 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 01 November 2017
AD01 - Change of registered office address 31 October 2017
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 July 2012
CH01 - Change of particulars for director 26 March 2012
AD01 - Change of registered office address 26 March 2012
AD01 - Change of registered office address 23 February 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 22 April 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
363a - Annual Return 28 August 2009
353 - Register of members 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 18 August 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 11 August 2006
AA - Annual Accounts 13 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 October 2003
287 - Change in situation or address of Registered Office 30 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 01 June 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 28 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 12 November 1999
363s - Annual Return 08 October 1999
AA - Annual Accounts 06 January 1999
CERTNM - Change of name certificate 20 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 15 September 1997
AA - Annual Accounts 01 November 1996
287 - Change in situation or address of Registered Office 01 November 1996
363s - Annual Return 25 September 1996
287 - Change in situation or address of Registered Office 17 July 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 21 August 1995
288 - N/A 19 July 1994
288 - N/A 19 July 1994
287 - Change in situation or address of Registered Office 19 July 1994
NEWINC - New incorporation documents 12 July 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.