About

Registered Number: 02658797
Date of Incorporation: 30/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 4 Northern Anchorage, Hazel Road, Southampton, Hampshire, SO19 7RF

 

Based in Hampshire, Withit Ltd was established in 1991, it's status is listed as "Active". There is one director listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAHID, Sabah Abdul Hamid N/A 23 December 2000 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 01 September 2018
PSC04 - N/A 04 December 2017
CS01 - N/A 02 December 2017
PSC04 - N/A 02 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 27 July 2016
MR04 - N/A 01 December 2015
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 28 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2013
AD04 - Change of location of company records to the registered office 28 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 14 February 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 01 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
CH01 - Change of particulars for director 30 November 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 07 April 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 10 December 2008
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 26 November 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
287 - Change in situation or address of Registered Office 28 November 2006
363s - Annual Return 20 November 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 17 November 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 19 November 2002
395 - Particulars of a mortgage or charge 20 February 2002
363s - Annual Return 28 October 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 08 June 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 11 February 1998
AA - Annual Accounts 11 February 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 17 November 1997
363s - Annual Return 05 March 1997
363s - Annual Return 05 March 1997
DISS6 - Notice of striking-off action suspended 05 November 1996
GAZ1 - First notification of strike-off action in London Gazette 05 November 1996
395 - Particulars of a mortgage or charge 25 October 1995
363s - Annual Return 10 November 1994
RESOLUTIONS - N/A 23 August 1994
RESOLUTIONS - N/A 23 August 1994
RESOLUTIONS - N/A 23 August 1994
AA - Annual Accounts 23 August 1994
363s - Annual Return 31 January 1994
288 - N/A 07 September 1993
AA - Annual Accounts 14 June 1993
363b - Annual Return 15 December 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 January 1992
NEWINC - New incorporation documents 30 October 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2002 Fully Satisfied

N/A

Single debenture 19 October 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.