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

ITEXT LIMITED

OXFORD UNIVERSITY PRESS, GREAT CLARENDON STREET, OXFORD, OX2 6DP,
Company Registration Number
02717318
Private Limited Company
Active

Company Overview

About Itext Ltd
ITEXT LIMITED was founded on 1992-05-22 and has its registered office in Oxford. The organisation's status is listed as "Active". Itext Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ITEXT LIMITED
 
Legal Registered Office
OXFORD UNIVERSITY PRESS
GREAT CLARENDON STREET
OXFORD
OX2 6DP
Other companies in OX2
 
Filing Information
Company Number 02717318
Company ID Number 02717318
Date formed 1992-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB596358191  
Last Datalog update: 2024-05-05 09:10:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITEXT 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.
Companies with same name ITEXT LIMITED
The following companies were found which have the same name as ITEXT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITEXT CONSULTING, LLC 1501 TECHNOLOGY PARKWAY SUITE 400 CEDAR FALLS IA 50613 Active Company formed on the 2019-08-27
ITEXT EDUCARE PRIVATE LIMITED SHUBHAM 2ND FLOOR ITINDA ROAD OPPOSITE BASIRHAT POLICE STATION KOLKATA West Bengal 743411 ACTIVE Company formed on the 2012-01-09
ITEXT GROUP NV Singapore Active Company formed on the 2015-04-21
ITEXT LLC Georgia Unknown
ITEXT LLC Georgia Unknown
ITEXT MOBILE SOLUTIONS LIMITED UNIT 12 BEAT CENTRE STEPHENSTOWN INDUSTRIAL ESTATE BALBRIGGAN CO DUBLIN Dissolved Company formed on the 2007-09-27
ITEXT SOFTWARE ASIA PTE. LTD. RAFFLES PLACE Singapore 048619 Active Company formed on the 2015-04-21
ITEXT SOFTWARE CORP. 530 HARRISON AVE STE 2 BOSTON MA 02118 Active Company formed on the 2015-01-20
ITEXT SOFTWARE CORPORATION California Unknown
ITEXT SOFTWARE CORPORATION Michigan UNKNOWN
ITEXT SOFTWARE CORPORATION New Jersey Unknown
ITEXT SOFTWARE LLC California Unknown
ITEXT SOFTWARE CORPORATION Georgia Unknown
ITEXT SOLUTIONS PUNGGOL DRIVE Singapore 821612 Dissolved Company formed on the 2013-04-21
Itext2give, Inc. Delaware Unknown
ITEXTBILL HOLDINGS LLC Delaware Unknown
ITEXTFOR, LLC 1200 RIDGE HARBOR DR SPICEWOOD Texas 78669 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2012-07-27
ITEXTILE LIMITED Demsa Accounts 565 Green Lanes Haringey London N8 0RL Active - Proposal to Strike off Company formed on the 2019-05-31
ITEXTILES CO., LIMITED Unknown Company formed on the 2013-05-03
ITEXTILES California Unknown

Company Officers of ITEXT LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK WALSH
Company Secretary 2001-05-14
IAN PHILIP MIROSLAW BORTHWICK
Director 2016-06-21
ROBERT GEORGE DERI
Director 2016-03-03
DEBORAH MARY DIXON
Director 2017-09-29
PAUL THOMAS FLETCHER
Director 2014-11-28
JOHN FRANCIS ALASTAIR LEWIS
Director 2013-09-30
WILLIAM MITCHELL
Director 2010-02-25
KATE JOANNA RUDGE
Director 2018-05-25
JOHN PATRICK WALSH
Director 2001-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN NEIL ALLISON
Director 2012-02-07 2017-10-12
MATTHEW FLYNN
Director 2011-11-04 2016-05-03
PHILIP LAURENCE JONES
Director 2007-07-26 2015-12-17
DAVID CLARKE
Director 2013-02-21 2014-11-28
CHARLOTTE ANN CAPANNI
Director 2010-07-23 2013-09-30
ARNOLD STEPHEN PENNINGTON
Director 1992-09-02 2012-02-07
AMANDA MARIE CLAIRE HILL
Director 2004-04-05 2011-11-04
ELAINE CLAIRE BOYES
Director 2003-10-31 2011-06-17
RACHEL SARAH GOODE
Director 2005-03-04 2010-07-23
STEPHEN BYRAM FURBER
Director 2007-09-26 2010-02-25
MICHAEL DANIEL ALLEN
Director 1998-11-13 2007-06-30
HELEN MELINDA KENNEWAY
Director 2001-05-15 2005-03-04
MARTIN JEREMY RICHARDSON
Director 1992-09-28 2004-04-05
DAVID CLARKE
Director 2002-05-21 2003-10-31
WENDY HALL
Director 1996-02-22 2003-10-31
JEREMY MICHAEL COMLEY
Director 2001-01-19 2002-10-29
ARNOLD STEPHEN PENNINGTON
Company Secretary 1992-09-02 2001-05-14
ALIDA MACCHIETTO
Director 1999-07-06 2000-03-24
GERALD ALEXANDER FISHER
Director 1992-10-09 1998-06-17
CHRISTOPH ERIC NORBERT CHESHER
Director 1996-11-07 1997-06-06
JOHN RICHARD MANGER
Director 1992-09-28 1997-01-31
IAN CLELAND RITCHIE
Director 1994-11-02 1996-06-22
GAVIN ALEXANDER YVONE KIRKPATRICK
Director 1992-09-02 1995-04-30
PETER ROBERT ASHBY
Director 1992-09-28 1994-04-30
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1992-05-22 1992-11-12
CO FORM (NOMINEES) LIMITED
Nominated Director 1992-05-22 1992-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK WALSH OELT LIMITED Company Secretary 2007-12-20 CURRENT 1984-11-12 Active
JOHN PATRICK WALSH MEDICAL MARKETING CONSULTANTS LIMITED Company Secretary 2007-08-01 CURRENT 2007-08-01 Active
JOHN PATRICK WALSH OUP (DEVELOPMENTS) LIMITED Company Secretary 2006-10-19 CURRENT 2002-03-05 Active - Proposal to Strike off
JOHN PATRICK WALSH OXUNIPRINT LIMITED Company Secretary 2006-10-19 CURRENT 1984-11-12 Active
JOHN PATRICK WALSH OXFORD INFORMATION LIMITED Company Secretary 2006-10-19 CURRENT 1984-11-12 Active
JOHN PATRICK WALSH OXFORD PUBLISHING LIMITED Company Secretary 1999-04-27 CURRENT 1983-08-25 Active
ROBERT GEORGE DERI ACTIV TRAINING LIMITED Director 2016-01-06 CURRENT 1995-11-03 Active
ROBERT GEORGE DERI INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS Director 2016-01-06 CURRENT 1974-02-21 Active
ROBERT GEORGE DERI ICAF LIMITED Director 2016-01-06 CURRENT 2001-06-01 Active
ROBERT GEORGE DERI I2K LIMITED Director 2016-01-06 CURRENT 2001-06-11 Active
ROBERT GEORGE DERI SFIA FOUNDATION Director 2016-01-06 CURRENT 2003-05-19 Active
ROBERT GEORGE DERI COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2016-01-06 CURRENT 1988-03-31 Active
ROBERT GEORGE DERI INFORMATION SYSTEMS EXAMINATIONS BOARD LIMITED Director 2016-01-06 CURRENT 1990-02-27 Active
ROBERT GEORGE DERI B.C.S. ITEXT LIMITED Director 2016-01-06 CURRENT 1991-06-28 Active
ROBERT GEORGE DERI INSTITUTE FOR COMMUNICATIONS ARBITRATION AND FORENSICS Director 2016-01-06 CURRENT 2002-05-31 Active
ROBERT GEORGE DERI BCS LEARNING & DEVELOPMENT LIMITED Director 2016-01-06 CURRENT 1971-03-22 Active
ROBERT GEORGE DERI ACTIV EDUCATE LTD Director 2016-01-06 CURRENT 2007-08-15 Active
ROBERT GEORGE DERI ZUGELREIN LTD Director 2007-01-31 CURRENT 2007-01-31 Active
DEBORAH MARY DIXON THE ASSOCIATION OF LEARNED AND PROFESSIONAL SOCIETY PUBLISHERS Director 2018-01-01 CURRENT 2000-10-02 Active
PAUL THOMAS FLETCHER EDTESA LIMITED Director 2017-09-07 CURRENT 2015-07-09 Active
PAUL THOMAS FLETCHER SOUTH WEST GRID FOR LEARNING TRUST Director 2015-06-04 CURRENT 2005-10-11 Active
PAUL THOMAS FLETCHER I2K LIMITED Director 2015-04-02 CURRENT 2001-06-11 Active
PAUL THOMAS FLETCHER ACTIV TRAINING LIMITED Director 2014-09-01 CURRENT 1995-11-03 Active
PAUL THOMAS FLETCHER INSTITUTE FOR THE MANAGEMENT OF INFORMATION SYSTEMS Director 2014-09-01 CURRENT 1974-02-21 Active
PAUL THOMAS FLETCHER COMMUNICATIONS MANAGEMENT ASSOCIATION Director 2014-09-01 CURRENT 1988-03-31 Active
PAUL THOMAS FLETCHER BCS LEARNING & DEVELOPMENT LIMITED Director 2014-09-01 CURRENT 1971-03-22 Active
JOHN FRANCIS ALASTAIR LEWIS OXFORD INFORMATION LIMITED Director 2017-09-08 CURRENT 1984-11-12 Active
JOHN PATRICK WALSH WHEATLEY AREA LEARNING TRUST Director 2014-04-04 CURRENT 2014-04-04 Dissolved 2018-05-15
JOHN PATRICK WALSH OELT LIMITED Director 2006-04-15 CURRENT 1984-11-12 Active
JOHN PATRICK WALSH OXFORD SPIRES MANAGEMENT CO; LIMITED Director 2004-04-23 CURRENT 1990-03-15 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
2024-04-26CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2024-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR WILLIAM MITCHELL
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21DIRECTOR APPOINTED MR RASHIKLAL PARMAR
2022-12-21AP01DIRECTOR APPOINTED MR RASHIKLAL PARMAR
2022-09-08Termination of appointment of Alice Kathleen Jane Mannifield on 2022-09-07
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ALICE KATHLEEN JANE MANNIFIELD
2022-09-08Appointment of Mr Ifeanyi Obiora Maijeh as company secretary on 2022-09-07
2022-09-08AP03Appointment of Mr Ifeanyi Obiora Maijeh as company secretary on 2022-09-07
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KATHLEEN JANE MANNIFIELD
2022-09-08TM02Termination of appointment of Alice Kathleen Jane Mannifield on 2022-09-07
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THOMAS FLETCHER
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-03AP01DIRECTOR APPOINTED JENNIFER SARAH PAXTON-BOYD
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARY DIXON
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2021-01-22AP01DIRECTOR APPOINTED MR IFEANYI OBIORA MAIJEH
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KATE JOANNA RUDGE
2021-01-18CH01Director's details changed for Ian Philip Miroslaw Borthwick on 2021-01-18
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES
2020-04-23CH03SECRETARY'S DETAILS CHNAGED FOR ALICE MANNIFIELD on 2020-02-28
2020-04-22CH01Director's details changed for Ms Kate Joanna Rudge on 2019-06-01
2020-03-16RES10Resolutions passed:
  • Resolution of allotment of securities
2020-03-12SH20Statement by Directors
2020-03-12SH19Statement of capital on 2020-03-12 GBP 1,300
2020-03-12CAP-SSSolvency Statement dated 06/03/20
2020-03-12RES13Resolutions passed:
  • Share premium reduced 06/03/2020
2020-03-11SH0106/03/20 STATEMENT OF CAPITAL GBP 1300
2020-03-10MEM/ARTSARTICLES OF ASSOCIATION
2020-03-10RES01ADOPT ARTICLES 10/03/20
2020-02-28AP01DIRECTOR APPOINTED ALICE KATHLEEN JANE MANNIFIELD
2020-02-28AP03Appointment of Alice Mannifield as company secretary on 2020-02-28
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK WALSH
2020-02-28TM02Termination of appointment of John Patrick Walsh on 2020-02-28
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-04-16CH01Director's details changed for Mr John Patrick Walsh on 2019-04-16
2019-04-16CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK WALSH on 2019-04-16
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-30AP01DIRECTOR APPOINTED MS KATE JOANNA RUDGE
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN NEIL ALLISON
2017-10-11AP01DIRECTOR APPOINTED MRS DEBORAH MARY DIXON
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SCRIVEN
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1100
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-27AP01DIRECTOR APPOINTED IAN PHILIP MIROSLAW BORTHWICK
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FLYNN
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1100
2016-04-22AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-01AP01DIRECTOR APPOINTED MR ROBERT DERI
2016-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAURENCE JONES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-18AP01DIRECTOR APPOINTED NEIL SCRIVEN
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART RUSSELL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 1100
2015-04-24AR0118/04/15 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED PAUL THOMAS FLETCHER
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLARKE
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1100
2014-05-14AR0118/04/14 ANNUAL RETURN FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM MITCHELL / 18/04/2014
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 18/04/2014
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/14 FROM C/O Finance Department Oxford University Press Great Clarendon Street Oxford OX2 6DP United Kingdom
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-21AP01DIRECTOR APPOINTED JOHN FRANCIS ALASTAIR LEWIS
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CAPANNI
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLARKE / 30/09/2013
2013-04-30AR0118/04/13 FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RYDER
2013-03-07AP01DIRECTOR APPOINTED DAVID CLARKE
2012-12-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 26/09/2012
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 25/09/2012
2012-04-20AR0118/04/12 FULL LIST
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2012 FROM C/O OXFORD UNIVERSITY PRESS GREAT CLARENDON STREET OXFORD OX2 6DP
2012-02-16AP01DIRECTOR APPOINTED KEVIN NEIL ALLISON
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD PENNINGTON
2011-11-11AP01DIRECTOR APPOINTED MR MATTHEW FLYNN
2011-11-11AP01DIRECTOR APPOINTED IAN STUART RUSSELL
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA HILL
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BOYES
2011-04-26AR0118/04/11 FULL LIST
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL GOODE
2010-08-09AP01DIRECTOR APPOINTED CHARLOTTE ANN CAPANNI
2010-05-12AR0118/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNOLD STEPHEN PENNINGTON / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE JONES / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARIE CLAIRE HILL / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL SARAH GOODE / 01/10/2009
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RYDER / 19/03/2010
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FURBER
2010-03-12AP01DIRECTOR APPOINTED DR WILLIAM MITCHELL
2010-01-15Annotation
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RODD
2008-11-03288aDIRECTOR APPOINTED IAN RYDER
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-05-24363sRETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-23363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2005-03-10288bDIRECTOR RESIGNED
2005-03-10288aNEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-07-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-04-27288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58141 - Publishing of learned journals




Licences & Regulatory approval
We could not find any licences issued to ITEXT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ITEXT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITEXT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 58141 - Publishing of learned journals

Intangible Assets
Patents
We have not found any records of ITEXT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITEXT LIMITED
Trademarks
We have not found any records of ITEXT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEXT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58141 - Publishing of learned journals) as ITEXT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ITEXT 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 ITEXT 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 ITEXT 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.