About

Registered Number: 02692814
Date of Incorporation: 02/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Unit C5 Nib Block C, Dukes Court, Dukes Street, Woking, Surrey, GU21 5BH,

 

Itesoft Uk Ltd was founded on 02 March 1992, it's status at Companies House is "Active". Itesoft Uk Ltd has 10 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARPENTIER, Didier 13 August 2001 - 1
DEAN, Colin James 02 March 1992 31 August 2004 1
DEAN, June Patricia 15 April 1992 02 March 1993 1
LACAZE, Christophe 14 August 2017 15 January 2019 1
LIJOUR, Philippe Remy 13 August 2001 21 July 2015 1
MATRINGE, Laurent 01 August 2015 14 August 2017 1
ROSSIITER, Edward George 01 August 1996 13 August 2001 1
SUTHERLAND, Gideon Mckenzie 02 November 1998 13 August 2001 1
SYMONS, Jonathan Rory 13 April 2005 17 October 2005 1
WENDEN, Eileen Elizabeth 23 February 1994 13 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 14 March 2019
TM01 - Termination of appointment of director 15 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 08 March 2018
AD01 - Change of registered office address 04 January 2018
AA - Annual Accounts 26 September 2017
TM01 - Termination of appointment of director 21 August 2017
AP01 - Appointment of director 21 August 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 17 March 2016
AP01 - Appointment of director 17 August 2015
TM01 - Termination of appointment of director 17 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 15 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AA - Annual Accounts 09 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 09 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363a - Annual Return 13 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2008
353 - Register of members 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
395 - Particulars of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 28 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2007
AA - Annual Accounts 10 September 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 21 April 2006
363s - Annual Return 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
288b - Notice of resignation of directors or secretaries 27 October 2005
395 - Particulars of a mortgage or charge 04 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 22 April 2005
RESOLUTIONS - N/A 20 April 2005
RESOLUTIONS - N/A 20 April 2005
123 - Notice of increase in nominal capital 20 April 2005
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
225 - Change of Accounting Reference Date 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 23 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
RESOLUTIONS - N/A 23 July 2003
RESOLUTIONS - N/A 23 July 2003
123 - Notice of increase in nominal capital 23 July 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 28 March 2003
CERTNM - Change of name certificate 07 November 2002
AA - Annual Accounts 06 November 2002
395 - Particulars of a mortgage or charge 31 August 2002
363s - Annual Return 25 March 2002
RESOLUTIONS - N/A 21 September 2001
MEM/ARTS - N/A 21 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 24 March 2000
AA - Annual Accounts 20 January 2000
CERTNM - Change of name certificate 20 July 1999
363s - Annual Return 22 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 1999
353 - Register of members 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
AA - Annual Accounts 14 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
RESOLUTIONS - N/A 06 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 1998
395 - Particulars of a mortgage or charge 03 November 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 30 December 1997
363s - Annual Return 04 May 1997
288a - Notice of appointment of directors or secretaries 15 December 1996
AA - Annual Accounts 11 December 1996
RESOLUTIONS - N/A 16 May 1996
RESOLUTIONS - N/A 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1996
123 - Notice of increase in nominal capital 16 May 1996
363s - Annual Return 23 April 1996
AUD - Auditor's letter of resignation 10 January 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 26 April 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
AA - Annual Accounts 20 December 1993
363a - Annual Return 12 July 1993
395 - Particulars of a mortgage or charge 05 August 1992
288 - N/A 25 April 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
288 - N/A 31 March 1992
NEWINC - New incorporation documents 02 March 1992

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 December 2007 Outstanding

N/A

Rent deposit deed 19 December 2007 Outstanding

N/A

Buyer's deposit deed 03 August 2005 Outstanding

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Debenture deed 02 November 1998 Outstanding

N/A

Fixed and floating charge 04 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.