About

Registered Number: 05138291
Date of Incorporation: 26/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 13 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3DU

 

Founded in 2004, Itcontact Ltd are based in Birmingham in West Midlands, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARTLAND, Simon David 26 May 2009 - 1
PEARSALL, Matthew Stanley 26 May 2004 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
HARTLAND, Paul Thomas 01 June 2009 - 1
JAMES, Allan Christopher 26 May 2004 01 June 2009 1

Filing History

Document Type Date
CS01 - N/A 03 June 2020
MR01 - N/A 12 May 2020
PSC04 - N/A 30 August 2019
CH01 - Change of particulars for director 30 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 28 May 2019
CS01 - N/A 28 May 2019
CH03 - Change of particulars for secretary 25 March 2019
CH01 - Change of particulars for director 22 March 2019
PSC04 - N/A 22 March 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 22 March 2019
PSC04 - N/A 22 March 2019
CH01 - Change of particulars for director 21 March 2019
PSC04 - N/A 21 March 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 June 2017
CH03 - Change of particulars for secretary 06 June 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 07 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 June 2015
DISS40 - Notice of striking-off action discontinued 29 October 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 18 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 19 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 16 June 2011
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AA - Annual Accounts 29 August 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
363a - Annual Return 26 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 18 March 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 18 July 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 08 June 2005
225 - Change of Accounting Reference Date 11 February 2005
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
287 - Change in situation or address of Registered Office 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.