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

ITSA LIMITED

1 SYLVAN COURT SYLVAN WAY, SOUTHFIELDS BUSINESS PARK, BASILDON, ESSEX, SS15 6TH,
Company Registration Number
02767942
Private Limited Company
Active

Company Overview

About Itsa Ltd
ITSA LIMITED was founded on 1992-11-25 and has its registered office in Basildon. The organisation's status is listed as "Active". Itsa Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ITSA LIMITED
 
Legal Registered Office
1 SYLVAN COURT SYLVAN WAY
SOUTHFIELDS BUSINESS PARK
BASILDON
ESSEX
SS15 6TH
Other companies in SS15
 
Filing Information
Company Number 02767942
Company ID Number 02767942
Date formed 1992-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-05 18:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITSA 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 ITSA LIMITED
The following companies were found which have the same name as ITSA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITSA 360 LIMITED 64 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS Dissolved Company formed on the 2011-03-17
ITSA ADAMS THANG, LLC 4017 TOWNE CROSSING BLVD APT 2801 MESQUITE Texas 75150 FRANCHISE TAX ENDED Company formed on the 2015-07-30
ITSA BAGEL LIMITED 56A BLACKTHORN ROAD SANDYFORD INDUSTRIAL ESTATE DUBLIN 18, DUBLIN, D18E6F6, Ireland D18E6F6 Active Company formed on the 1999-08-18
Itsa Bit Sweets LLC 2154 S Everett St Lakewood CO 80227 Delinquent Company formed on the 2012-07-11
Itsa Blast Inc Maryland Unknown
ITSA BOBA LLP 25 SPRINGFIELD ROAD TORQUAY DEVON TQ1 3QA Active - Proposal to Strike off Company formed on the 2021-04-08
ITSA BOBA LTD Itsa Boba 182 Union Street Torquay TQ2 5QP Active Company formed on the 2021-05-03
ITSA BRAND INNOVATIONS LIMITED 1st Floor Queens Mansion Prescot Road Fort Mumbai Maharashtra 400023 ACTIVE Company formed on the 2011-03-18
ITSA Bummer, LLC 20825 Paseo De La Rambla Yorba Linda CA 92887 Active Company formed on the 2017-12-22
ITSA BUSINESS MANAGEMENT AND CONSULTANCY Singapore Dissolved Company formed on the 2008-09-10
ITSA CAFE, LLC 1581 STATE RTE 28 HERKIMER MOHAWK NEW YORK 13407 Active Company formed on the 2006-02-27
ITSA CINCH LLC North Carolina Unknown
ITSA CINCH INC North Carolina Unknown
ITSA CO-OP, L.L.C. 380 AMBER LN LEAGUE CITY TX 77573 Active Company formed on the 2008-09-10
ITSA CONSULTING CORPORATION 120 DEMALARTIC GATINEAU Quebec J8R2T7 Dissolved Company formed on the 1998-07-14
ITSA CONSULTING, LLC 3353 CENTRALIA ALPHA RD ONALASKA WA 985709611 Dissolved Company formed on the 2011-11-03
ITSA CONSULTING LTD C/O ASCOT DRUMMOND UK LTD DEVONSHIRE HOUSE, MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1QQ Active - Proposal to Strike off Company formed on the 2019-05-09
ITSA Consultancy Limited Unknown Company formed on the 2019-08-16
ITSA CORP 200 S VIRGINIA ST RENO NV 89501 Terminated Company formed on the 2014-06-25
Itsa Corporation 2825 DUNKIRK AVE NORFOLK VA 23509 Active Company formed on the 2005-05-04

Company Officers of ITSA LIMITED

Current Directors
Officer Role Date Appointed
LEON STEWART FREDERICK LIVERMORE
Company Secretary 2016-02-01
SARA KATHERINE BARRY
Director 2015-09-17
MALCOLM JAMES GEORGE CRAIG
Director 2016-10-20
CHRISTINE ELIZABETH HEEMSKERK
Director 2011-07-19
NOEL CAMPBELL HUNTER
Director 2003-09-17
GAYNOR JANE JACKSON
Director 2011-07-19
LEON STEWART FREDERICK LIVERMORE
Director 2011-07-19
STEPHEN MCARDLE
Director 2014-03-26
NICOLA LOUISE PASEK
Director 2015-04-15
PAUL RAMSDEN
Director 2014-07-19
JULIE SAMPSON
Director 2016-10-20
ADAM SCORER
Director 2017-06-05
IAN CLAUDE SIMPSON
Director 2014-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL BRADY
Director 2011-07-19 2017-07-17
ROY CHRISTOPHER MARTIN
Company Secretary 2013-02-25 2016-01-31
ANDREW GEORGE FOSTER
Director 2010-02-08 2014-09-26
RONALD FRANCIS GAINSFORD
Director 2002-04-25 2013-03-31
CHRISTOPHER LESLIE ARMSTRONG
Company Secretary 2012-10-23 2013-02-25
NEIL ANDREW WARREN
Company Secretary 2009-08-18 2012-10-23
JAMES MICHAEL DREWRY
Director 2006-09-07 2011-07-19
CHRISTOPHER PETER DENARD
Director 2008-07-08 2010-07-14
CHRISTOPHER LESLIE ARMSTRONG
Company Secretary 2009-02-11 2009-08-18
PHILIP BOTTOMLEY
Director 2009-01-30 2009-04-06
PHILIP BOTTOMLEY
Company Secretary 2007-10-02 2009-02-11
DALLAS GEORGE WILLCOX
Company Secretary 1997-10-20 2007-09-28
JOHN GREGORY EVANS
Director 2000-10-10 2006-10-31
STEPHEN STANLEY BUTTERWORTH
Director 2005-08-17 2006-09-07
JAMES MICHAEL DREWRY
Director 2004-07-22 2005-08-17
BRYN ALDRIDGE
Director 2003-09-17 2004-07-22
JAMES MICHAEL DREWRY
Director 2002-09-05 2003-09-17
EDWARD ROBERT CHICKEN
Director 2000-10-10 2002-09-05
STEPHEN JAMES DELAHAYE
Director 1999-08-26 2002-09-05
PHILIP BOTTOMLEY
Director 1993-05-30 2001-10-03
ALLAN CHARLESWOTH
Director 1999-05-10 2001-08-03
ALAN JAMES STREET
Company Secretary 1993-05-30 1997-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA KATHERINE BARRY THE TRADING STANDARDS INSTITUTE Director 2015-09-17 CURRENT 1893-05-02 Active
MALCOLM JAMES GEORGE CRAIG THE TRADING STANDARDS INSTITUTE Director 2016-10-20 CURRENT 1893-05-02 Active
MALCOLM JAMES GEORGE CRAIG CONSTRUCTION LICENSING EXECUTIVE Director 2012-12-10 CURRENT 2009-10-01 Dissolved 2017-11-07
NOEL CAMPBELL HUNTER CONSUMER CODE FOR HOME BUILDERS LIMITED Director 2014-01-31 CURRENT 2009-11-19 Active
NOEL CAMPBELL HUNTER MYTON HOSPICE (PROMOTIONS) LIMITED Director 2013-09-18 CURRENT 1991-11-19 Active
NOEL CAMPBELL HUNTER MYTON HAMLET HOSPICE DEVELOPMENT LIMITED Director 2013-09-18 CURRENT 1995-05-22 Active
NOEL CAMPBELL HUNTER THE MYTON HOSPICES Director 2007-05-31 CURRENT 1982-04-13 Active
NOEL CAMPBELL HUNTER THE TRADING STANDARDS INSTITUTE Director 1991-07-31 CURRENT 1893-05-02 Active
GAYNOR JANE JACKSON THE TRADING STANDARDS INSTITUTE Director 2011-07-19 CURRENT 1893-05-02 Active
GAYNOR JANE JACKSON TRADING STANDARDS SOUTH EAST LIMITED Director 2009-05-28 CURRENT 2004-10-14 Active
GAYNOR JANE JACKSON FLAXLEY COURT MANAGEMENT LIMITED Director 2009-02-17 CURRENT 2006-02-28 Active
LEON STEWART FREDERICK LIVERMORE BRAND INFORMATION LIMITED Director 2014-03-07 CURRENT 2010-05-10 Active
LEON STEWART FREDERICK LIVERMORE T S I INTERNATIONAL LTD Director 2013-03-31 CURRENT 2009-04-30 Active
LEON STEWART FREDERICK LIVERMORE TRADING STANDARDS INTERNATIONAL LTD Director 2013-03-31 CURRENT 2009-04-02 Active
LEON STEWART FREDERICK LIVERMORE ACTSO LIMITED Director 2013-02-27 CURRENT 2012-05-31 Active
LEON STEWART FREDERICK LIVERMORE CONSUMER CODES APPROVAL BOARD C.I.C. Director 2013-02-01 CURRENT 2013-02-01 Active
LEON STEWART FREDERICK LIVERMORE THE TRADING STANDARDS INSTITUTE Director 2011-07-19 CURRENT 1893-05-02 Active
STEPHEN MCARDLE THE TRADING STANDARDS INSTITUTE Director 2014-03-26 CURRENT 1893-05-02 Active
NICOLA LOUISE PASEK CLOSHA ASSOCIATES LTD Director 2017-10-18 CURRENT 2017-10-18 Active
PAUL RAMSDEN TRUSTMARK GROUP LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active - Proposal to Strike off
PAUL RAMSDEN TRUSTMARK CONSUMER SERVICES LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
PAUL RAMSDEN THE TRADING STANDARDS INSTITUTE Director 2014-07-19 CURRENT 1893-05-02 Active
PAUL RAMSDEN RCS (LEGAL) LTD Director 2012-12-21 CURRENT 2012-12-21 Active
PAUL RAMSDEN CARERS CHOICES TRADING COMPANY LTD Director 2012-01-31 CURRENT 2012-01-31 Active
JULIE SAMPSON THE TRADING STANDARDS INSTITUTE Director 2016-10-20 CURRENT 1893-05-02 Active
ADAM SCORER ENERGY ACTION SCOTLAND Director 2018-04-12 CURRENT 1986-11-03 Active
ADAM SCORER NEA LIMITED Director 2018-01-08 CURRENT 1999-07-20 Active
ADAM SCORER NEIGHBOURHOOD ENERGY ACTION LIMITED Director 2018-01-08 CURRENT 1995-09-04 Active
IAN CLAUDE SIMPSON THE TRADING STANDARDS INSTITUTE Director 2014-07-19 CURRENT 1893-05-02 Active
IAN CLAUDE SIMPSON IAN SIMPSON CONSULTING LIMITED Director 2009-03-04 CURRENT 2009-03-04 Active - Proposal to Strike off

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
2024-05-08DIRECTOR APPOINTED MS JANE STEPHANIE BURT
2024-05-08APPOINTMENT TERMINATED, DIRECTOR BEN MEREDITH
2023-12-02CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-11-28APPOINTMENT TERMINATED, DIRECTOR JULIE SAMPSON
2023-10-22APPOINTMENT TERMINATED, DIRECTOR LOUISE CLARE BAXTER
2023-10-22DIRECTOR APPOINTED MRS NICOLA LOUSE PASEK
2023-10-07DIRECTOR APPOINTED MR IAIN DAVID COTTINGHAM
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-15DIRECTOR APPOINTED MS CHANTELLE LEVOIR
2023-08-15Appointment of Ms Chantelle Levoir as company secretary on 2023-08-08
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PAUL RAMSDEN
2023-03-02Termination of appointment of Riyad Islam on 2023-02-24
2023-03-02APPOINTMENT TERMINATED, DIRECTOR RIYAD ISLAM
2022-11-16DIRECTOR APPOINTED MR PHILIP JOHN OWEN
2022-11-16DIRECTOR APPOINTED MR PHILIP JOHN OWEN
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-12AP01DIRECTOR APPOINTED MR RIYAD ISLAM
2022-06-12AP03Appointment of Mr Riyad Islam as company secretary on 2022-06-06
2022-04-28DIRECTOR APPOINTED MR DUNCAN STEPHENSON
2022-04-28AP01DIRECTOR APPOINTED MR DUNCAN STEPHENSON
2021-12-22DIRECTOR APPOINTED MS TENDY LINDSAY
2021-12-22DIRECTOR APPOINTED MS TENDY LINDSAY
2021-12-22AP01DIRECTOR APPOINTED MS TENDY LINDSAY
2021-12-14APPOINTMENT TERMINATED, DIRECTOR NOEL CAMPBELL HUNTER
2021-12-14APPOINTMENT TERMINATED, DIRECTOR BRIAN ROBERT TAYLOUR
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CAMPBELL HUNTER
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN RUDDY
2021-10-22AP01DIRECTOR APPOINTED MR UDAY KUMAR DHOLAKIA
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR JANE JACKSON
2021-05-17AP01DIRECTOR APPOINTED MR BEN MEREDITH
2021-05-14AP01DIRECTOR APPOINTED MR ADRIAN GANESH SIMPSON
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCARDLE
2021-04-26AP01DIRECTOR APPOINTED MR JOHN ANDREW HERRIMAN
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-10AP01DIRECTOR APPOINTED MS LOUISE CLARE BAXTER
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW RILEY
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-10-16TM02Termination of appointment of Leon Stewart Frederick Livermore on 2020-10-13
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LEON STEWART FREDERICK LIVERMORE
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IRELAND
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-14AP01DIRECTOR APPOINTED MR TIMOTHY IAN GASS
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JAMES GEORGE CRAIG
2019-10-02AP01DIRECTOR APPOINTED MS WENDY JEAN POTTS
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLAUDE SIMPSON
2019-01-09AP01DIRECTOR APPOINTED MR DANIEL IRELAND
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-09-13AP01DIRECTOR APPOINTED MR BRIAN ROBERT TAYLOUR
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SARA KATHERINE BARRY
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA LOUISE PASEK
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM SCORER
2017-09-14AP01DIRECTOR APPOINTED MR DAVID ANDREW RILEY
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ELIZABETH HEEMSKERK
2017-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRADY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BRADY
2017-06-19AP01DIRECTOR APPOINTED MR ADAM SCORER
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MRS JULIE SAMPSON
2016-10-27AP01DIRECTOR APPOINTED MR MALCOLM JAMES GEORGE CRAIG
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY MCGINTY
2016-09-29AUDAUDITOR'S RESIGNATION
2016-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-09AP03SECRETARY APPOINTED MR LEON STEWART FREDERICK LIVERMORE
2016-02-09TM02APPOINTMENT TERMINATED, SECRETARY ROY MARTIN
2016-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ROY MARTIN
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-30AR0125/11/15 FULL LIST
2015-11-20AP01DIRECTOR APPOINTED MS SARA KATHERINE BARRY
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEERLESS-MOUNTFORD
2015-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ELLA VINE
2015-04-23AP01DIRECTOR APPOINTED MRS NICOLA LOUISE PASEK
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0125/11/14 FULL LIST
2014-10-15AP01DIRECTOR APPOINTED MR MARK ANTHONY MCGINTY
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MULLINS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FOSTER
2014-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-21AP01DIRECTOR APPOINTED MR PAUL RAMSDEN
2014-07-21AP01DIRECTOR APPOINTED MR IAN CLAUDE SIMPSON
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA PASEK
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD GAY
2014-06-09AP01DIRECTOR APPOINTED MS ELLA VINE
2014-06-09AP01DIRECTOR APPOINTED MR STEPHEN MCARDLE
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0125/11/13 FULL LIST
2013-09-09AP01DIRECTOR APPOINTED MR DAVID LOUIS MULLINS
2013-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARWICK
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILLIER
2013-04-02AP01DIRECTOR APPOINTED MR ROY CHRISTOPHER MARTIN
2013-04-02AP03SECRETARY APPOINTED MR ROY CHRISTOPHER MARTIN
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GAINSFORD
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ARMSTRONG
2012-11-26AR0125/11/12 FULL LIST
2012-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL CAMPBELL HUNTER / 26/11/2012
2012-10-23AP03SECRETARY APPOINTED MR CHRISTOPHER LESLIE ARMSTRONG
2012-10-23TM02APPOINTMENT TERMINATED, SECRETARY NEIL WARREN
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WARREN
2012-10-16AP01DIRECTOR APPOINTED MR JOHN COLIN PEERLESS-MOUNTFORD
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEAFIELD
2012-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-08AR0125/11/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED MRS GAYNOR JANE JACKSON
2011-08-02AP01DIRECTOR APPOINTED MRS NICOLA LOUISE PASEK
2011-08-01AP01DIRECTOR APPOINTED MISS CHRISTINE ELIZABETH HEEMSKERK
2011-08-01AP01DIRECTOR APPOINTED MR LEON STEWART FREDERICK LIVERMORE
2011-08-01AP01DIRECTOR APPOINTED MRS CAROL BRADY
2011-08-01AP01DIRECTOR APPOINTED MR HAROLD GAY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL STRICK
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER STONELY
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD MEIEHOFER
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAHAM
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DREWRY
2011-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-16AR0125/11/10 FULL LIST
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-06AP01DIRECTOR APPOINTED MR HAROLD MEIEHOFER
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENARD
2010-02-18AP01DIRECTOR APPOINTED MR ANDREW GEORGE FOSTER
2009-12-09AR0125/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HEAFIELD / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARWICK / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANDREW WARREN / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES STONELY / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HARRY GRAHAM / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL DREWRY / 25/11/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HILLIER / 25/11/2009
2009-09-02288aSECRETARY APPOINTED NEIL WARREN
2009-08-21288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ARMSTRONG
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-24288aDIRECTOR APPOINTED PETER JOHN HEAFIELD
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR BRYAN LEWIN
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BOTTOMLEY
2009-04-15288aDIRECTOR APPOINTED NEIL WARREN
2009-02-25288aSECRETARY APPOINTED CHRISTOPHER LESIE ARMSTRONG
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY PHILIP BOTTOMLEY
2009-02-16288aDIRECTOR APPOINTED PHILIP BOTTOMLEY
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ITSA 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 ITSA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ITSA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.218
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 63110 - Data processing, hosting and related activities

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ITSA LIMITED

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

ITSA LIMITED owns 2 domain names.

tsinterlink.co.uk   tsdesk.co.uk  

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

Government spend with ITSA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-8 GBP £860 Interview Expenses
South Gloucestershire Council 2016-5 GBP £725 Fees - General
Stockton-On-Tees Borough Council 2015-9 GBP £2,290
South Gloucestershire Council 2015-6 GBP £1,650 Books & Publications
Trafford Council 2015-4 GBP £74 SUBSCRIPTIONS
South Gloucestershire Council 2015-4 GBP £9,620 Operational Equipment
Warrington Borough Council 2015-3 GBP £32,627 Subscriptions
Warwickshire County Council 2015-3 GBP £21,654 Subscriptions To Organisations
Kent County Council 2015-3 GBP £1,082 Conference Expenses
Suffolk County Council 2015-2 GBP £1,974 Conference Attendance Fees
Kent County Council 2015-1 GBP £721 Conference Expenses
Cornwall Council 2015-1 GBP £3,019 17300C-Public Health & Protection
Suffolk County Council 2015-1 GBP £2,767 Advertising & Marketing (Non Staff)
Surrey County Council 2015-1 GBP £1,174 Training Expenses - External General
Birmingham City Council 2014-12 GBP £1,128
Redcar and Cleveland Council 2014-12 GBP £28,089
Bath & North East Somerset Council 2014-10 GBP £715 Training
Suffolk County Council 2014-8 GBP £1,144 Room Hire
Kent County Council 2014-8 GBP £370 External Training
Central Bedfordshire Council 2014-7 GBP £1,075 Grants/Subscriptions/Contributions given
North Lincolnshire Council 2014-6 GBP £1,545 Course Fees/Training
Central Bedfordshire Council 2014-6 GBP £0 Subscriptions
Doncaster Council 2014-6 GBP £858 TRADING STANDARDS
South Tyneside Council 2014-6 GBP £1,430
Kent County Council 2014-6 GBP £1,430 External Training
London Borough of Waltham Forest 2014-5 GBP £252 STAFF TRAINING
Sandwell Metroplitan Borough Council 2014-5 GBP £3,260
London Borough of Newham 2014-4 GBP £2,061 MEMBERSHIP OF OTHER BODIES > MEMBERSHIP OF OTHER BODIES
Cornwall Council 2014-4 GBP £68,999
Oxfordshire County Council 2014-4 GBP £3,156 Services
Suffolk County Council 2014-4 GBP £1,715 Conference Attendance Fees
Warwickshire County Council 2014-4 GBP £26,696 Subscriptions To Organisations
City of York Council 2014-4 GBP £33,904
Shropshire Council 2014-3 GBP £72 Supplies And Services-Grants & Subscriptions
Cornwall Council 2014-3 GBP £953
Suffolk County Council 2014-3 GBP £1,656 Conference Attendance Fees
Cornwall Council 2014-2 GBP £820
Oxfordshire County Council 2014-1 GBP £518
Suffolk County Council 2014-1 GBP £1,104 Conference Attendance Fees
Borough of Poole 2014-1 GBP £10 Hired Services
Cornwall Council 2013-12 GBP £546
Borough of Poole 2013-10 GBP £34 Hired Services
Middlesbrough Council 2013-10 GBP £542
Birmingham City Council 2013-9 GBP £6,000
London Borough of Hackney 2013-9 GBP £856
Manchester City Council 2013-8 GBP £689
City of York Council 2013-8 GBP £148
London Borough of Redbridge 2013-8 GBP £856 Books
Hounslow Council 2013-8 GBP £856
Middlesbrough Council 2013-7 GBP £3,847
St Helens Council 2013-7 GBP £24,823
Telford and Wrekin Council 2013-7 GBP £689
Wandsworth Council 2013-7 GBP £967
Blackburn with Darwen Council 2013-7 GBP £1,000 Information Communication Technology
Borough of Poole 2013-7 GBP £11 Hired Services
Royal Borough of Kingston upon Thames 2013-7 GBP £720
Wigan Council 2013-7 GBP £4,307 Supplies & Services
Cornwall Council 2013-7 GBP £75,878
Bury Council 2013-7 GBP £3,439
Stockport Metropolitan Council 2013-7 GBP £1,496
East Sussex County Council 2013-6 GBP £3,025
Manchester City Council 2013-6 GBP £6,815
Blackburn with Darwen Council 2013-6 GBP £925 Information Communication Technology
South Gloucestershire Council 2013-6 GBP £3,532 Books & Publications
City of York Council 2013-6 GBP £39,448
London Borough of Waltham Forest 2013-6 GBP £300 SUBSCRIPTIONS
Durham County Council 2013-6 GBP £1,257
Windsor and Maidenhead Council 2013-6 GBP £475
Brighton & Hove City Council 2013-6 GBP £2,636 Consumer Protection
Milton Keynes Council 2013-6 GBP £1,390 Supplies and services
Cornwall Council 2013-5 GBP £2,576
London Borough of Waltham Forest 2013-5 GBP £1,027 SUBSCRIPTIONS
Kent County Council 2013-5 GBP £856 Computer and Other IT Expenditure (Comms Charges)
Shropshire Council 2013-5 GBP £1,930 Supplies And Services -Grants & Subscriptions
Warwickshire County Council 2013-5 GBP £33,676 Subscriptions To Organisations
Borough of Poole 2013-5 GBP £195 General Materials
London Borough of Hillingdon 2013-5 GBP £856
Torbay Council 2013-5 GBP £2,113 NON PROFESSIONAL SUBS
Oxfordshire County Council 2013-5 GBP £1,257
Borough of Poole 2013-4 GBP £856
Derbyshire County Council 2013-4 GBP £3,183
Herefordshire Council 2013-4 GBP £1,162
Hartlepool Borough Council 2013-4 GBP £2,991 Subscriptions
Suffolk County Council 2013-4 GBP £2,535 Subscriptions to Professional bodies
Doncaster Council 2013-4 GBP £1,377
Dorset County Council 2013-4 GBP £2,113 ICT Maintenance
City of London 2013-4 GBP £648 Communications & Computing
Windsor and Maidenhead Council 2013-4 GBP £958
Brighton & Hove City Council 2013-4 GBP £1,780 Consumer Protection
Cornwall Council 2013-4 GBP £856
Warwickshire County Council 2013-4 GBP £856 Subscriptions To Organisations
Stockport Metropolitan Council 2013-4 GBP £1,762
Trafford Council 2013-3 GBP £68
Herefordshire Council 2013-3 GBP £1,162
Lewisham Council 2013-3 GBP £954
Wolverhampton City Council 2013-2 GBP £56
Shropshire Council 2013-2 GBP £186 Supplies And Services-Grants & Subscriptions
Oxfordshire County Council 2013-2 GBP £448
City of York Council 2013-2 GBP £240
Wigan Council 2012-11 GBP £2,871 Supplies & Services
London Borough of Redbridge 2012-10 GBP £608 Books
Windsor and Maidenhead Council 2012-10 GBP £340
London Borough of Hackney 2012-10 GBP £837
Windsor and Maidenhead Council 2012-9 GBP £117
Warwickshire County Council 2012-9 GBP £33,282 Payments to External Contractors
Manchester City Council 2012-8 GBP £3,807
Doncaster Council 2012-8 GBP £1,347
Herefordshire Council 2012-8 GBP £1,136 Supplies & Services
Wandsworth Council 2012-8 GBP £18,844
London Borough of Wandsworth 2012-8 GBP £18,844 SUBSCRIPTIONS
London Borough of Waltham Forest 2012-8 GBP £2,679 SUBSCRIPTIONS
London Borough of Havering 2012-8 GBP £14,216
Warwickshire County Council 2012-8 GBP £837 Subscriptions To Organisations
City of York Council 2012-7 GBP £41,760
London Borough of Hillingdon 2012-7 GBP £837
St Helens Council 2012-7 GBP £26,091
London Borough of Hackney 2012-7 GBP £2,991
Lewisham Council 2012-7 GBP £3,805
Durham County Council 2012-6 GBP £1,230 Subscriptions
Middlesbrough Council 2012-6 GBP £7,656
Gateshead Council 2012-6 GBP £2,991 Printing, Stationery etc
Derby City Council 2012-5 GBP £1,493 Subscriptions & Registrations
London Borough of Havering 2012-5 GBP £2,980
South Gloucestershire Council 2012-5 GBP £1,734 Membership Fees
Windsor and Maidenhead Council 2012-5 GBP £750
Royal Borough of Greenwich 2012-5 GBP £3,589
Shropshire Council 2012-5 GBP £795 Employees-Support Staff
Kent County Council 2012-5 GBP £2,629 Specialists Fees
Borough of Poole 2012-5 GBP £837
Suffolk County Council 2012-5 GBP £1,601 Subscriptions to Professional bodies
Bristol City Council 2012-4 GBP £2,565 TRADING STANDARDS
Royal Borough of Windsor & Maidenhead 2012-4 GBP £750
Somerset County Council 2012-4 GBP £1,235 Grants & Subscriptions
Kent County Council 2012-4 GBP £968 Specialists Fees
London Borough of Brent 2012-4 GBP £674
Oxfordshire County Council 2012-4 GBP £1,230 Services
Wandsworth Council 2012-4 GBP £982
London Borough of Wandsworth 2012-4 GBP £982 SUBSCRIPTIONS
Shropshire Council 2012-4 GBP £1,889 Supplies And Services-Grants & Subscriptions
Dorset County Council 2012-4 GBP £2,067 Business Consultants
Derbyshire County Council 2012-4 GBP £3,846
Torbay Council 2012-4 GBP £2,067 NON PROFESSIONAL SUBS
South Gloucestershire Council 2012-4 GBP £1,619 Membership Fees
Suffolk County Council 2012-4 GBP £1,476 Subscriptions to Professional bodies
Hartlepool Borough Council 2012-4 GBP £2,991 Subscriptions
Windsor and Maidenhead Council 2012-4 GBP £1,036
Rotherham Metropolitan Borough Council 2012-3 GBP £1,674
Gloucestershire County Council 2012-3 GBP £2,379
London Borough of Havering 2012-3 GBP £1,590
Blackburn with Darwen Council 2012-3 GBP £905 Human Resources
Shropshire Council 2012-3 GBP £232 Supplies And Servicesauthorityequipt. Furn. & Materials
Oxfordshire County Council 2012-2 GBP £436 Services
Kent County Council 2012-1 GBP £1,003 Specialists Fees
London Borough of Havering 2012-1 GBP £9,358
Kent County Council 2011-11 GBP £1,818 Specialists Fees
Windsor and Maidenhead Council 2011-10 GBP £442
Warwickshire County Council 2011-10 GBP £2,546 ADVERTISING - PROMOTIONAL EVENTS AND GOODS
Manchester City Council 2011-8 GBP £1,857 Grant and subscriptions awarded
Kent County Council 2011-8 GBP £1,105 Specialists Fees
London Borough of Bexley 2011-8 GBP £5,816
Manchester City Council 2011-7 GBP £42,343 Grant and subscriptions awarded
Hartlepool Borough Council 2011-7 GBP £2,918 Subscriptions
Middlesbrough Council 2011-6 GBP £3,819 Computer Equipment Materials & Supplies
Derby City Council 2011-6 GBP £657 Miscellaneous Expenditure
St Helens Council 2011-6 GBP £24,652
Royal Borough of Greenwich 2011-6 GBP £3,572
Warwickshire County Council 2011-6 GBP £37,718 SUBSCRIPTIONS - CORPORATE (TO ASSOC/OTHER BODIES)
Doncaster Council 2011-6 GBP £716 SUPPLIES AND SERVICES
Gateshead Council 2011-6 GBP £2,918
London Borough of Waltham Forest 2011-6 GBP £3,431 SUBSCRIPTIONS
Oxfordshire County Council 2011-6 GBP £1,285 Services
Kent County Council 2011-6 GBP £2,492
London Borough of Redbridge 2011-5 GBP £3,697 Professional Fees
Windsor and Maidenhead Council 2011-5 GBP £817
Kent County Council 2011-5 GBP £2,098 External Training
Borough of Poole 2011-5 GBP £817
Bristol City Council 2011-4 GBP £2,589 TRADING STANDARDS
Derbyshire County Council 2011-4 GBP £4,887
Shropshire Council 2011-4 GBP £2,141 Supplies And Services-Grants & Subscriptions
South Gloucestershire Council 2011-4 GBP £2,113 Membership Fees
Warwickshire County Council 2011-4 GBP £817 SUBSCRIPTIONS - CORPORATE (TO ASSOC/OTHER BODIES)
Kent County Council 2011-4 GBP £1,593 Advertising (Other than for Staff)
Royal Borough of Windsor & Maidenhead 2011-4 GBP £817
Oxfordshire County Council 2011-3 GBP £424 Services
Torbay Council 2011-3 GBP £2,114 NON PROFESSIONAL SUBS
London Borough of Havering 2011-3 GBP £2,212
Shropshire Council 2011-3 GBP £494 Supplies And Services-Grants & Subscriptions
Sandwell Metroplitan Borough Council 2011-2 GBP £505
London Borough of Waltham Forest 2011-2 GBP £39 SUBSCRIPTIONS
South Gloucestershire Council 2010-11 GBP £450 Membership Fees
Hartlepool Borough Council 2010-7 GBP £2,830 Subscriptions
Northamptonshire County Council 2010-7 GBP £3,448 Supplies & Services
Middlesbrough Council 2010-6 GBP £5,575 Computer Equipment, Materials & Supplies
Worcestershire County Council 2010-5 GBP £1,386 Printing, Stationary & Gen Office Publication/Subs
Coventry City Council 2010-4 GBP £1,680 Equipment Purchases
Windsor and Maidenhead Council 2010-1 GBP £840
City of London 0-0 GBP £3,594 Grants & Subscriptions
Derby City Council 0-0 GBP £4,518 Subscriptions And Registrations

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
Department of Health Other community, social and personal services 2013/08/30 GBP 643,871

Enforcement of Tobacco Control Legislation in England - National Support for Local Authorities

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