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

ITIM GROUP PLC

2ND FLOOR ATLAS HOUSE, 173 VICTORIA STREET, LONDON, SW1E 5NH,
Company Registration Number
03486926
Public Limited Company
Active

Company Overview

About Itim Group Plc
ITIM GROUP PLC was founded on 1997-12-30 and has its registered office in London. The organisation's status is listed as "Active". Itim Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ITIM GROUP PLC
 
Legal Registered Office
2ND FLOOR ATLAS HOUSE
173 VICTORIA STREET
LONDON
SW1E 5NH
Other companies in SW1E
 
Filing Information
Company Number 03486926
Company ID Number 03486926
Date formed 1997-12-30
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB719397201  
Last Datalog update: 2024-07-06 02:33:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITIM GROUP PLC
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 ITIM GROUP PLC

Current Directors
Officer Role Date Appointed
IAN DENNIS HAYES
Company Secretary 2010-10-27
MAHMOOD ALI ATHAR
Director 1998-03-02
SIMON EVETTS
Director 2018-01-24
ROBERT NICHOLAS FROSELL
Director 2001-10-01
IAN DENNIS HAYES
Director 2006-03-29
MICHAEL EDWARD WILSON JACKSON
Director 2015-01-01
SANDRA SOFIA RIBEIRO
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN LOVERING
Director 2013-03-11 2014-06-26
SIMON MARC CURTIS
Company Secretary 2005-06-28 2010-10-27
SIMON MARC CURTIS
Director 2005-04-28 2010-10-27
NIGEL PETER LOWRIE
Director 2006-03-29 2009-01-14
CHRISTOPHER PETER CAWTHORN
Director 2008-02-28 2008-07-29
CHRISTOPHER DUNN PELLY
Director 2000-06-29 2006-02-03
CHRISTOPHER ALAN COLLINS
Company Secretary 2002-01-01 2005-06-28
PETER DAVID ROPER LANDALE
Director 2002-12-13 2004-04-22
SOHAIL AMER
Director 2003-02-27 2004-02-23
NICHOLAS JOHN TEASDALE
Director 1998-05-21 2004-01-22
JOHN EDWARD FALLON
Director 1998-03-31 2003-12-05
CHRISTOPHER ALAN COLLINS
Director 1998-03-02 2002-12-13
SOHAIL AMER
Director 2002-04-10 2002-11-28
JOHN EDWARD FALLON
Company Secretary 2000-06-05 2002-01-01
OLIVER VALDORF OLSEN
Director 2000-06-05 2000-09-04
IAN TIMOTHY HOBSON
Director 1998-10-28 2000-06-29
CHRISTOPHER ALAN COLLINS
Company Secretary 1998-03-02 2000-06-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1997-12-30 1998-03-02
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1997-12-30 1998-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAHMOOD ALI ATHAR EDI PLUS LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
MAHMOOD ALI ATHAR ENGALI LIMITED Director 2015-03-25 CURRENT 2015-03-25 Dissolved 2017-04-25
MAHMOOD ALI ATHAR AIM COMMERCIAL SYSTEMS LIMITED Director 2005-10-06 CURRENT 1988-11-15 Dissolved 2017-08-29
MAHMOOD ALI ATHAR ITIM LIMITED Director 2002-12-13 CURRENT 1996-06-06 Active
MAHMOOD ALI ATHAR ITIM TECHNOLOGY SOLUTIONS LIMITED Director 2001-08-10 CURRENT 1982-06-28 Active - Proposal to Strike off
MAHMOOD ALI ATHAR ITIM E-COMMERCE LIMITED Director 2001-08-03 CURRENT 1996-04-17 Active - Proposal to Strike off
SIMON EVETTS ITIM LIMITED Director 2018-01-24 CURRENT 1996-06-06 Active
ROBERT NICHOLAS FROSELL ITIM TECHNOLOGY SOLUTIONS LIMITED Director 2001-10-01 CURRENT 1982-06-28 Active - Proposal to Strike off
IAN DENNIS HAYES ITIM TECHNOLOGY SOLUTIONS LIMITED Director 2010-10-27 CURRENT 1982-06-28 Active - Proposal to Strike off
IAN DENNIS HAYES ITIM E-COMMERCE LIMITED Director 2010-10-27 CURRENT 1996-04-17 Active - Proposal to Strike off
IAN DENNIS HAYES ITIM LIMITED Director 2006-08-15 CURRENT 1996-06-06 Active
IAN DENNIS HAYES AIM COMMERCIAL SYSTEMS LIMITED Director 2005-10-06 CURRENT 1988-11-15 Dissolved 2017-08-29
MICHAEL EDWARD WILSON JACKSON AIMEDIADATA LTD Director 2015-06-04 CURRENT 2015-06-04 Active
MICHAEL EDWARD WILSON JACKSON BACKUP AND RUNNING PLC Director 2015-04-20 CURRENT 1998-12-11 Active - Proposal to Strike off
MICHAEL EDWARD WILSON JACKSON MACRANET LIMITED Director 2014-01-06 CURRENT 2003-07-28 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING TOPCO LIMITED Director 2013-12-16 CURRENT 2013-12-09 Active
MICHAEL EDWARD WILSON JACKSON BUMPER INTERNATIONAL LIMITED Director 2013-07-09 CURRENT 2013-06-20 Active
MICHAEL EDWARD WILSON JACKSON ANGLOINFO LIMITED Director 2012-02-24 CURRENT 2004-12-13 Liquidation
MICHAEL EDWARD WILSON JACKSON OCELOT REALISATIONS LIMITED Director 2012-02-06 CURRENT 2004-09-14 In Administration/Administrative Receiver
MICHAEL EDWARD WILSON JACKSON B & F MANAGEMENT LIMITED Director 2011-12-30 CURRENT 2011-12-30 Dissolved 2016-04-26
MICHAEL EDWARD WILSON JACKSON ACCESS INTELLIGENCE MEDIA AND COMMUNICATIONS LIMITED Director 2009-06-30 CURRENT 1999-08-04 Active
MICHAEL EDWARD WILSON JACKSON NETCALL PLC Director 2009-03-23 CURRENT 1984-05-01 Active
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS 1998 LIMITED Director 2009-02-27 CURRENT 1998-01-09 Liquidation
MICHAEL EDWARD WILSON JACKSON FORDS PACKAGING SYSTEMS LIMITED Director 2009-02-27 CURRENT 2009-02-05 Active
MICHAEL EDWARD WILSON JACKSON PULSAR GROUP PLC Director 2008-11-01 CURRENT 2003-06-13 Active
MICHAEL EDWARD WILSON JACKSON CONTIS GROUP LIMITED Director 2008-10-01 CURRENT 2008-02-11 Active
MICHAEL EDWARD WILSON JACKSON UVENCO UK PLC Director 2007-11-29 CURRENT 2007-03-05 Liquidation
MICHAEL EDWARD WILSON JACKSON E-TRADER GROUP LIMITED Director 2007-10-15 CURRENT 2007-09-21 Dissolved 2014-12-10
MICHAEL EDWARD WILSON JACKSON THE KELLAN GROUP LIMITED Director 2007-01-30 CURRENT 1988-03-08 Active
MICHAEL EDWARD WILSON JACKSON ROYAL ALBERT HALL DEVELOPMENTS LIMITED Director 2001-09-18 CURRENT 1981-01-16 Active
MICHAEL EDWARD WILSON JACKSON ELDERSTREET BALLATER LIMITED Director 1999-08-30 CURRENT 1999-04-20 Dissolved 2017-05-09
MICHAEL EDWARD WILSON JACKSON MOLTEN VENTURES VCT PLC Director 1998-01-27 CURRENT 1997-08-26 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
2024-06-20APPOINTMENT TERMINATED, DIRECTOR JUSTIN MATTHEW KING
2024-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-01-09CONFIRMATION STATEMENT MADE ON 30/12/23, WITH NO UPDATES
2023-09-07DIRECTOR APPOINTED MR DAMIAN ANDREW HOPKINS
2023-09-07APPOINTMENT TERMINATED, DIRECTOR FRANK LEWIS
2023-05-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-10-05CESSATION OF MAHMOOD ALI ATHAR AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CESSATION OF ROWANMOOR TRUSTEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC07CESSATION OF MAHMOOD ALI ATHAR AS A PERSON OF SIGNIFICANT CONTROL
2022-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-1428/06/21 STATEMENT OF CAPITAL GBP 1300790.05
2022-01-1418/06/21 STATEMENT OF CAPITAL GBP 1289212.65
2022-01-1428/06/21 STATEMENT OF CAPITAL GBP 1560530.35
2022-01-14SH0128/06/21 STATEMENT OF CAPITAL GBP 1300790.05
2022-01-12CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-04Register inspection address changed to Neville House Steelpark Road Halesowen B62 8HD
2022-01-04Register inspection address changed from Neville House Steelpark Road Halesowen B62 8HD England to Neville House Steelpark Road Halesowen B62 8HD
2022-01-04Registers moved to registered inspection location of Neville House Steelpark Road Halesowen B62 8HD
2022-01-04AD03Registers moved to registered inspection location of Neville House Steelpark Road Halesowen B62 8HD
2022-01-04AD02Register inspection address changed to Neville House Steelpark Road Halesowen B62 8HD
2021-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-01AP01DIRECTOR APPOINTED JUSTIN MATTHEW KING
2021-06-30CAP-SSSolvency Statement dated 13/05/21
2021-06-30SH19Statement of capital on 2021-06-30 GBP 1,276,712.64
2021-06-28AP01DIRECTOR APPOINTED MR LEE JAMES WILLIAMS
2021-06-21SH0108/10/15 STATEMENT OF CAPITAL GBP 2134635.81
2021-06-21CH01Director's details changed for Mr Robert Nicholas Frosell on 2021-06-21
2021-06-15PSC02Notification of Rowanmoor Trustees Limited as a person with significant control on 2017-08-15
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAROON ATHAR
2021-06-15PSC09Withdrawal of a person with significant control statement on 2021-06-15
2021-06-11RES02Resolutions passed:
  • Resolution of re-registration
2021-06-11MARRe-registration of memorandum and articles of association
2021-06-11BSAccounts: Balance Sheet
2021-06-11AUDRAuditors report
2021-06-11AUDSAuditors statement
2021-06-11CERT5Certificate of re-registration from private to Public limited company
2021-06-11RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2021-06-10SH02Consolidation of shares on 2021-06-04
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EVETTS
2021-06-08SH20Statement by Directors
2021-06-08CAP-SSSolvency Statement dated 12/05/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-05PSC08Notification of a person with significant control statement
2019-06-05PSC07CESSATION OF SEEMA AZIZ AS A PERSON OF SIGNIFICANT CONTROL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH NO UPDATES
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-26PSC04Change of details for Ms Seema Aziz as a person with significant control on 2017-08-15
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEMA AZIZ
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARIQ ZAMAN
2018-01-26PSC09Withdrawal of a person with significant control statement on 2018-01-26
2018-01-26AP01DIRECTOR APPOINTED MR SIMON EVETTS
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2018-01-17PSC08Notification of a person with significant control statement
2018-01-17PSC07CESSATION OF ALI ATHAR AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23AP01DIRECTOR APPOINTED MRS SANDRA SOFIA RIBEIRO
2017-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2134635.81
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 2134635.81
2016-01-20AR0130/12/15 ANNUAL RETURN FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-25AP01DIRECTOR APPOINTED MR MICHAEL EDWARD WILSON JACKSON
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 2103385.81
2015-01-26AR0130/12/14 ANNUAL RETURN FULL LIST
2015-01-20DISS40Compulsory strike-off action has been discontinued
2015-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-30GAZ1FIRST GAZETTE
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 10TH FLOOR MARBLE ARCH TOWER BRYANSTON STREET LONDON W1H 7AA
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 2103385.81
2014-02-05AR0130/12/13 FULL LIST
2013-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED MR JOHN LOVERING
2013-01-24AR0130/12/12 FULL LIST
2012-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-12AR0130/12/11 FULL LIST
2011-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-26AR0130/12/10 FULL LIST
2011-01-26SH0126/02/10 STATEMENT OF CAPITAL GBP 2103385.43
2010-10-27AP03SECRETARY APPOINTED IAN DENNIS HAYES
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON CURTIS
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CURTIS
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DENNIS HAYES / 15/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT NICHOLAS FROSELL / 15/10/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHMOOD ALI ATHAR / 15/10/2010
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM 4 HAMPSTEAD GATE 1 A FROGNAL LONDON NW3 6AL
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0130/12/09 FULL LIST
2009-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-2188(2)AD 06/02/09 GBP SI 2735257@0.01=27352.57 GBP IC 2070484.65/2097837.22
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT FROSELL / 31/12/2008
2009-01-2188(2)AD 31/12/08 GBP SI 4141053@0.01=41410.53 GBP IC 2029074/2070484.53
2009-01-15363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR NIGEL LOWRIE
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CAWTHORN
2008-04-16123NC INC ALREADY ADJUSTED 02/04/08
2008-04-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-16RES13RECEIVE/ADOPT/REAPPOINT 02/04/2008
2008-04-16RES01ADOPT ARTICLES 02/04/2008
2008-04-16RES12VARYING SHARE RIGHTS AND NAMES
2008-04-16122GBP NC 3700000/2029074.2 02/04/08
2008-04-16122S-DIV
2008-03-05288aDIRECTOR APPOINTED CHRISTOPHER PETER CAWTHORN
2008-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-21363sRETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS
2007-05-0488(2)OAD 27/10/06--------- £ SI 4555522@.03
2007-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-02-13363sRETURN MADE UP TO 30/12/06; CHANGE OF MEMBERS
2007-01-27123NC INC ALREADY ADJUSTED 28/07/06
2007-01-27RES04£ NC 3100000/3700000 28/0
2007-01-27RES12VARYING SHARE RIGHTS AND NAMES
2007-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-2788(2)RAD 27/10/06-27/10/06 £ SI 4555522@.03=136665 £ IC 2046455/2183120
2007-01-2788(2)RAD 28/07/06-28/07/06 £ SI 579452@.03=17383 £ IC 2029072/2046455
2007-01-1588(2)RAD 28/07/06--------- £ SI 579452@.03=17383 £ IC 2011689/2029072
2007-01-1588(2)RAD 27/10/06--------- £ SI 4555522@.03=136665 £ IC 1875024/2011689
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-10363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-18123NC INC ALREADY ADJUSTED 05/09/05
2006-01-18123NC INC ALREADY ADJUSTED 08/03/05
2006-01-18RES04£ NC 1400000/2500000 31/0
2006-01-18RES04£ NC 2500000/3100000
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-07-26288bSECRETARY RESIGNED
2005-07-26288cSECRETARY'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ITIM GROUP PLC 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 ITIM GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-26 Outstanding DOWNING CORPORATE FINANCE LIMITED EXECUTIVE PENSION SCHEME AND MAHMOOD ALI ATHAR
DEBENTURE 2009-03-25 Satisfied LIGHTHOUSE TECHNOLOGY LIMITED
DEBENTURE 2006-05-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-03-19 Outstanding ROBERT NICOLAS FROSELL
DEBENTURE 2001-08-22 Satisfied ETF INVESTMENTS N.V.
DEED 2000-08-04 Satisfied GROSVENOR WEST END PROPERTIES
MORTGAGE DEBENTURE 2000-07-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ITIM GROUP PLC registering or being granted any patents
Domain Names

ITIM GROUP PLC owns 9 domain names.

collaborativeworks.co.uk   cobas-cims.co.uk   the-retail-suite.co.uk   the-retailsuite.co.uk   theretailsuite.co.uk   zygon.co.uk   retailsuite.co.uk   tradefamily.co.uk   theretail-suite.co.uk  

Trademarks
We have not found any records of ITIM GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITIM GROUP PLC. 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 (62020 - Information technology consultancy activities) as ITIM GROUP PLC are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ITIM GROUP PLC 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 ITIM GROUP PLC 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 ITIM GROUP PLC 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.