Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITC CONCEPTS LIMITED
Company Information for

ITC CONCEPTS LIMITED

C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
02707411
Private Limited Company
In Administration

Company Overview

About Itc Concepts Ltd
ITC CONCEPTS LIMITED was founded on 1992-04-15 and has its registered office in London. The organisation's status is listed as "In Administration". Itc Concepts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ITC CONCEPTS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in KT7
 
Filing Information
Company Number 02707411
Company ID Number 02707411
Date formed 1992-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/04/2022
Account next due 31/07/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB611850759  
Last Datalog update: 2024-03-06 23:21:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITC CONCEPTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ITC CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE MARY EVANS
Company Secretary 1998-10-30
IAN THOMAS CONWAY
Director 1993-03-03
NICHOLAS CONWAY
Director 2016-05-01
EAMONN ROBERT DALY
Director 1999-09-01
MARTIN JOHN PAUL
Director 2003-11-01
ANTONY EDWARD SMITH
Director 1993-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE JOHN KAUFMAN
Director 1992-04-30 2002-08-19
IAN THOMAS CONWAY
Company Secretary 1993-03-03 1998-10-30
SYLVIA KAUFMAN
Company Secretary 1992-04-30 1993-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN PAUL BDA ASSOCIATES LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-20CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-08AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/22 FROM Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-06TM02Termination of appointment of Christine Mary Evans on 2021-05-01
2021-05-06AP03Appointment of Mr John Victor Gale as company secretary on 2021-05-01
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-07SH02Sub-division of shares on 2019-09-25
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2019-04-15PSC07CESSATION OF EAMONN ROBERT DALY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-25SH06Cancellation of shares. Statement of capital on 2018-12-18 GBP 152,000
2019-02-21SH03Purchase of own shares
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN ROBERT DALY
2018-09-12AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 190000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-17AP01DIRECTOR APPOINTED MR NICHOLAS CONWAY
2016-04-19LATEST SOC19/04/16 STATEMENT OF CAPITAL;GBP 190000
2016-04-19AR0115/04/16 ANNUAL RETURN FULL LIST
2015-10-23AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 190000
2015-04-22AR0115/04/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 190000
2014-04-16AR0115/04/14 ANNUAL RETURN FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM Oakwood House 526 Purley Way Croydon Surrey CR0 4RE
2013-09-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-16AR0115/04/13 ANNUAL RETURN FULL LIST
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2013-01-24MG01Particulars of a mortgage or charge / charge no: 6
2013-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD SMITH / 02/01/2013
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON ROBERT DALY / 02/01/2013
2012-08-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-14AR0115/04/12 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-04-19AR0115/04/11 FULL LIST
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHRISTINE MARY EVANS / 18/04/2011
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARY EVANS / 18/04/2011
2010-09-09AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-19AR0115/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EDWARD SMITH / 15/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN PAUL / 15/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EAMON ROBERT DALY / 15/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS CONWAY / 15/04/2010
2009-09-08AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-27288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTINE EVANS / 26/05/2009
2009-05-26363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-08-11AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-24363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-02-12AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-04-26363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-03AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-05-05363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-12-08AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-22363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-26AUDAUDITOR'S RESIGNATION
2004-04-27288cSECRETARY'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-12-17AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-11-24288aNEW DIRECTOR APPOINTED
2003-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-23363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-10-21AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-03169£ IC 250000/190000 19/08/02 £ SR 60000@1=60000
2002-08-28288bDIRECTOR RESIGNED
2002-04-25363(287)REGISTERED OFFICE CHANGED ON 25/04/02
2002-04-25363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-02-22AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: OAKWOOD HOUSE 98 BRAEMAR AVENUE SOUTH CROYDON SURREY CR2 0QB
2001-05-12395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-20363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-09-07288aNEW DIRECTOR APPOINTED
1999-08-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-07288cDIRECTOR'S PARTICULARS CHANGED
1999-07-07288cSECRETARY'S PARTICULARS CHANGED
1999-04-13363(288)SECRETARY RESIGNED
1999-04-13363sRETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS
1998-11-06287REGISTERED OFFICE CHANGED ON 06/11/98 FROM: THE BELLBOURNE 103 HIGH STREET ESHER SURREY KT10 9QE
1998-11-06288aNEW SECRETARY APPOINTED
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-04-28363sRETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to ITC CONCEPTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2024-02-16
Fines / Sanctions
No fines or sanctions have been issued against ITC CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-01-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2013-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-04-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-02-03 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1992-08-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ITC CONCEPTS LIMITED

Intangible Assets
Patents
We have not found any records of ITC CONCEPTS LIMITED registering or being granted any patents
Domain Names

ITC CONCEPTS LIMITED owns 1 domain names.

itcconcepts.co.uk  

Trademarks
We have not found any records of ITC CONCEPTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ITC CONCEPTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Enfield 2015-10 GBP £557,750 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-9 GBP £353,080 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-8 GBP £389,940 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-7 GBP £357,930 CAPEX Construction Costs Main Contractor
London Borough of Enfield 2015-6 GBP £235,710 CAPEX Construction Costs Main Contractor
Surrey County Council 2015-3 GBP £7,280 CE02 Works
Surrey County Council 2015-1 GBP £18,600 CE02 Works
London Borough of Lambeth 2014-4 GBP £34,385 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2014-3 GBP £12,300 BUILDING CONTRACT CERTS/INVS
City of Westminster Council 2013-9 GBP £27,804
City of Westminster Council 2013-8 GBP £147,772
City of Westminster Council 2013-7 GBP £84,005
London Borough of Lambeth 2013-7 GBP £39,707 BUILDING CONTRACT CERTS/INVS
Surrey County Council 2013-6 GBP £15,789
City of Westminster Council 2013-6 GBP £55,277
London Borough of Lambeth 2013-5 GBP £120,182 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2013-3 GBP £23,079 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2013-1 GBP £189,508 BUILDING CONTRACT CERTS/INVS
Northamptonshire County Council 2013-1 GBP £18,378 Capital
London Borough of Lambeth 2012-12 GBP £272,188 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2012-11 GBP £267,394 BUILDING CONTRACT CERTS/INVS
London Borough of Lambeth 2012-10 GBP £238,716 BUILDING CONTRACT CERTS/INVS
London Borough of Hackney 2012-10 GBP £12,875
Northamptonshire County Council 2012-6 GBP £5,779 Premises
London Borough of Hackney 2012-5 GBP £6,000
Northamptonshire County Council 2012-4 GBP £1,796 Capital
Northamptonshire County Council 2012-3 GBP £5,511 Capital
Croydon Council 2012-1 GBP £11,923
Northamptonshire County Council 2011-12 GBP £130,985 Capital
Northamptonshire County Council 2011-10 GBP £190,276 Capital
Northamptonshire County Council 2011-9 GBP £59,406 Capital
Northamptonshire County Council 2011-8 GBP £126,733 Capital
Northamptonshire County Council 2011-7 GBP £200,422 Capital
Northamptonshire County Council 2011-6 GBP £8,915 Capital
Croydon Council 2011-3 GBP £39,488
London Borough of Croydon 2010-10 GBP £270,640

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
The Trustees of the Imperial War Museum Construction work GBP

Internal walls & partitions, floor screeds, polished concrete floor finish & decorations to areas within Museum and internal fit out to toilets, cafe, shops and catering space.

Outgoings
Business Rates/Property Tax
No properties were found where ITC CONCEPTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ITC CONCEPTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ITC CONCEPTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.