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

THE IT ADMIN SOLUTIONS LIMITED

OYSTER HILL FORGE, CLAY LANE, HEADLEY, SURREY, KT18 6JX,
Company Registration Number
03129518
Private Limited Company
Active

Company Overview

About The It Admin Solutions Ltd
THE IT ADMIN SOLUTIONS LIMITED was founded on 1995-11-22 and has its registered office in Headley. The organisation's status is listed as "Active". The It Admin Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE IT ADMIN SOLUTIONS LIMITED
 
Legal Registered Office
OYSTER HILL FORGE
CLAY LANE
HEADLEY
SURREY
KT18 6JX
Other companies in NW3
 
Previous Names
I T ADMIN SOLUTIONS LIMITED21/12/2022
AD HOC PROJECTS LIMITED20/12/2022
Filing Information
Company Number 03129518
Company ID Number 03129518
Date formed 1995-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB437680961  
Last Datalog update: 2024-03-05 13:35:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE IT ADMIN SOLUTIONS 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 THE IT ADMIN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ANTHONY PARRITT
Company Secretary 1998-03-31
DEBORAH PARRITT
Director 1995-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH PARRITT
Company Secretary 1995-11-22 1998-03-31
ANNETTE MARY LUDVIGSEN
Director 1995-11-22 1998-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-11-22 1995-11-22
WATERLOW NOMINEES LIMITED
Nominated Director 1995-11-22 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH PARRITT CLOVENCREST LIMITED Director 2009-11-30 CURRENT 1986-01-23 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
2024-02-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-13CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR DEBORAH PARRITT
2023-09-11DIRECTOR APPOINTED MR NICHOLAS FITZGERALD
2023-09-11DIRECTOR APPOINTED MR ARTHUR JOSEPH DANIEL FURSE
2023-09-11CESSATION OF DEBORAH PARRITT AS A PERSON OF SIGNIFICANT CONTROL
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR JOSEPH DANIEL FURSE
2023-09-11NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FITZGERALD
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-02Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-1414/02/23 STATEMENT OF CAPITAL GBP 900
2023-02-14CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-1313/02/23 STATEMENT OF CAPITAL GBP 598
2023-02-1313/02/23 STATEMENT OF CAPITAL GBP 898
2023-01-06Change of details for Mrs Deborah Parritt as a person with significant control on 2023-01-06
2023-01-06Change of details for Mr Thomas Joseph Parritt as a person with significant control on 2023-01-06
2023-01-06Director's details changed for Mrs Deborah Parritt on 2023-01-06
2023-01-06SECRETARY'S DETAILS CHNAGED FOR MR CLIVE ANTHONY PARRITT on 2023-01-06
2023-01-06Director's details changed for Mr Thomas Joseph Parritt on 2023-01-06
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 34 Eton Avenue London NW3 3HL
2022-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH PARRITT
2022-12-30Change of details for Mrs Deborah Parritt as a person with significant control on 2022-12-29
2022-12-30PSC04Change of details for Mrs Deborah Parritt as a person with significant control on 2022-12-29
2022-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JOSEPH PARRITT
2022-12-29DIRECTOR APPOINTED MR THOMAS JOSEPH PARRITT
2022-12-29CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-12-29AP01DIRECTOR APPOINTED MR THOMAS JOSEPH PARRITT
2022-12-21Company name changed I t admin solutions LIMITED\certificate issued on 21/12/22
2022-12-21CERTNMCompany name changed I t admin solutions LIMITED\certificate issued on 21/12/22
2022-12-20Company name changed ad hoc projects LIMITED\certificate issued on 20/12/22
2022-12-20CERTNMCompany name changed ad hoc projects LIMITED\certificate issued on 20/12/22
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-13CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2021-12-27CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2019-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-31CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2015-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-28LATEST SOC28/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-28AR0112/11/15 ANNUAL RETURN FULL LIST
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0112/11/14 ANNUAL RETURN FULL LIST
2014-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0112/11/13 ANNUAL RETURN FULL LIST
2013-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-04AR0112/11/12 ANNUAL RETURN FULL LIST
2012-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-05AR0112/11/11 ANNUAL RETURN FULL LIST
2012-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-05AR0112/11/10 ANNUAL RETURN FULL LIST
2011-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-12-31AR0112/11/09 ANNUAL RETURN FULL LIST
2009-12-31CH01Director's details changed for Deborah Parritt on 2009-10-02
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/09 FROM 34 Eton Avenue London NW3 3HL United Kingdom
2009-12-09CH01Director's details changed for Deborah Parritt on 2009-10-02
2009-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/09 FROM 3 Howitt Road London NW3 4LT
2009-12-08CH03SECRETARY'S DETAILS CHNAGED FOR MR CLIVE ANTHONY PARRITT on 2009-10-02
2009-02-18363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-01-01363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-05363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2004-11-19363(287)REGISTERED OFFICE CHANGED ON 19/11/04
2004-11-19363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-04-15363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2002-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-16363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-30363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-12-27363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-31363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-01-25363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1999-01-25288bDIRECTOR RESIGNED
1999-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1999-01-25288aNEW SECRETARY APPOINTED
1999-01-25363(288)SECRETARY RESIGNED
1997-12-04363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 16/09/97
1997-02-26363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-01-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1995-12-21288NEW DIRECTOR APPOINTED
1995-12-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-12-20288DIRECTOR RESIGNED
1995-12-20288SECRETARY RESIGNED
1995-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 THE IT ADMIN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE IT ADMIN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE IT ADMIN SOLUTIONS LIMITED
Trademarks
We have not found any records of THE IT ADMIN SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE IT ADMIN SOLUTIONS 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 (62090 - Other information technology service activities) as THE IT ADMIN SOLUTIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE IT ADMIN SOLUTIONS 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 THE IT ADMIN SOLUTIONS 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 THE IT ADMIN SOLUTIONS 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.