About

Registered Number: 07747218
Date of Incorporation: 22/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: North Wing Broadway Court, Broadway Court, Peterborough, PE1 1RP,

 

Based in Peterborough, Itm Systems Ltd was established in 2011, it has a status of "Active". We don't currently know the number of employees at the organisation. Itm Systems Ltd has 3 directors listed as Aig-imoru, Inneh Emmanuel, Nyokas, Marie-rose, Nyokas-mountsambote, Stanislas-bael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIG-IMORU, Inneh Emmanuel 28 August 2012 - 1
NYOKAS, Marie-Rose 01 June 2015 25 September 2016 1
NYOKAS-MOUNTSAMBOTE, Stanislas-Bael 22 August 2011 21 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
AA - Annual Accounts 09 September 2020
CS01 - N/A 02 September 2020
PSC07 - N/A 09 March 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
GAZ1 - First notification of strike-off action in London Gazette 18 February 2020
DISS40 - Notice of striking-off action discontinued 05 October 2019
CS01 - N/A 04 October 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 23 May 2018
TM01 - Termination of appointment of director 27 March 2018
MR04 - N/A 09 March 2018
MR01 - N/A 13 February 2018
CH01 - Change of particulars for director 01 February 2018
PSC04 - N/A 01 February 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 03 October 2017
CH01 - Change of particulars for director 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 26 September 2016
AD01 - Change of registered office address 26 September 2016
TM01 - Termination of appointment of director 26 September 2016
AA - Annual Accounts 15 May 2016
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 07 September 2015
CH01 - Change of particulars for director 04 September 2015
AP01 - Appointment of director 04 September 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 23 September 2013
AD01 - Change of registered office address 19 September 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
CH01 - Change of particulars for director 07 August 2013
AA - Annual Accounts 28 June 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 25 September 2012
AD01 - Change of registered office address 24 September 2012
CERTNM - Change of name certificate 29 August 2012
NEWINC - New incorporation documents 22 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.