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

THE IT DEPOT LIMITED

6a Lyons Farm Estate, Lyons Road Slinfold, Horsham, WEST SUSSEX, RH13 0QP,
Company Registration Number
03640845
Private Limited Company
Active

Company Overview

About The It Depot Ltd
THE IT DEPOT LIMITED was founded on 1998-09-30 and has its registered office in Horsham. The organisation's status is listed as "Active". The It Depot 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 DEPOT LIMITED
 
Legal Registered Office
6a Lyons Farm Estate
Lyons Road Slinfold
Horsham
WEST SUSSEX
RH13 0QP
Other companies in GU51
 
Filing Information
Company Number 03640845
Company ID Number 03640845
Date formed 1998-09-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-12-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB125506632  
Last Datalog update: 2024-08-07 16:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE IT DEPOT 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 THE IT DEPOT LIMITED
The following companies were found which have the same name as THE IT DEPOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE IT DEPOT, INC. 5663 MAJESTIC DR Colorado Springs CO 80919 Administratively Dissolved Company formed on the 2003-02-05
The It Depot, Inc. Delaware Unknown

Company Officers of THE IT DEPOT LIMITED

Current Directors
Officer Role Date Appointed
PAUL FERGUS COMYN
Director 2012-02-02
JEFFREY MEERS
Director 2012-02-02
STEPHEN ROBERT WOODS
Director 2003-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANTHONY TOBIN
Director 2012-02-02 2018-05-03
PHILIP CARL CHARETTE
Director 2012-02-02 2012-03-29
DIANE WOODS
Company Secretary 1998-09-30 2009-10-01
PHILIP CARL CHARETTE
Director 2000-09-01 2006-05-23
STEPHEN ROBERT WOODS
Director 1998-11-30 2000-09-01
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-09-30 1998-09-30
LUCIENE JAMES LIMITED
Director 1998-09-30 1998-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL FERGUS COMYN PITCHCOM.COM LIMITED Director 2012-02-02 CURRENT 2012-01-20 Active
PAUL FERGUS COMYN PITCHCOM LIMITED Director 2012-02-02 CURRENT 2012-01-09 Active
PAUL FERGUS COMYN BIZ FD LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active - Proposal to Strike off
PAUL FERGUS COMYN ALPHACARDS LIMITED Director 2008-09-25 CURRENT 2008-09-25 Dissolved 2016-06-28
PAUL FERGUS COMYN HARLEYSTON LIMITED Director 2000-11-22 CURRENT 2000-10-20 Dissolved 2016-11-15
JEFFREY MEERS EMERGENCY AUTOCALL LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-05-20
JEFFREY MEERS SAFETY TECHNOLOGY INNOVATION LTD Director 2012-06-08 CURRENT 2012-06-08 Dissolved 2013-10-29
JEFFREY MEERS PINPOINT EMS LTD Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2013-11-05
JEFFREY MEERS PITCHCOM.COM LIMITED Director 2012-02-02 CURRENT 2012-01-20 Active
JEFFREY MEERS PITCHCOM LIMITED Director 2012-02-02 CURRENT 2012-01-09 Active
JEFFREY MEERS HALO EXTREME SPORTS LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
JEFFREY MEERS HALO EQUESTRIAN LIMITED Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2013-10-29
JEFFREY MEERS HALO MILITARY LIMITED Director 2011-05-20 CURRENT 2011-05-20 Dissolved 2013-10-29
JEFFREY MEERS HALO EMERGENCY SERVICES LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
JEFFREY MEERS HALO F1 LIMITED Director 2011-05-19 CURRENT 2011-05-19 Dissolved 2013-10-29
STEPHEN ROBERT WOODS INTERCLUBZ LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STEPHEN ROBERT WOODS PITCHCOM.COM LIMITED Director 2012-01-20 CURRENT 2012-01-20 Active
STEPHEN ROBERT WOODS PITCHCOM LIMITED Director 2012-01-09 CURRENT 2012-01-09 Active
STEPHEN ROBERT WOODS NET ACTIVATE.COM LIMITED Director 2000-05-08 CURRENT 2000-05-08 Active

More director information

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

DateDocument TypeDocument Description
2023-10-12CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM Unit 3, 164-170 High Street Crowthorne RG45 7AT England
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 121 Albert Street Fleet Hampshire GU51 3SR
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 121 Albert Street Fleet Hampshire GU51 3SR
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-10-26CH01Director's details changed for Mr Paul Fergus Comyn on 2020-09-01
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY TOBIN
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 5100
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-29CH01Director's details changed for Mr Paul Fergus Comyn on 2016-09-29
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 5100
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15CH01Director's details changed for Mr Stephen Robert Woods on 2014-09-18
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WOODS / 17/09/2014
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 5100
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT WOODS / 10/09/2014
2014-09-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 5100
2013-10-23AR0130/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP CHARETTE
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-06AP01DIRECTOR APPOINTED MR PHILIP CARL CHARETTE
2012-02-03AP01DIRECTOR APPOINTED MR PAUL FERGUS COMYN
2012-02-03AP01DIRECTOR APPOINTED MR NIGEL ANTHONY TOBIN
2012-02-03AP01DIRECTOR APPOINTED MR JEFFREY MEERS
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-14AR0130/09/11 FULL LIST
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-17AR0130/09/10 FULL LIST
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY DIANE WOODS
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25AR0130/09/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-31363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-02363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: UNIT 3 MERIDIAN OFFICE PARK OSBORN WAY HOOK HAMPSHIRE RG27 9HY
2006-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-08-12287REGISTERED OFFICE CHANGED ON 12/08/03 FROM: PHILLIPS HOUSE STATION ROAD HOOK HAMPSHIRE RG27 9HD
2002-11-12287REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 14 READING ROAD SOUTH FLEET HAMPSHIRE GU52 7QL
2002-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-10-25363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-01-15363(287)REGISTERED OFFICE CHANGED ON 15/01/02
2002-01-15363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-11-21288aNEW DIRECTOR APPOINTED
2000-11-21288bDIRECTOR RESIGNED
2000-11-21363(288)DIRECTOR RESIGNED
2000-11-21363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
1999-12-02363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-11225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-10-06ORES04NC INC ALREADY ADJUSTED 26/08/99
1999-10-06123£ NC 1000/500000 26/08/99
1999-10-0688(2)RAD 26/08/99--------- £ SI 5098@1=5098 £ IC 2/5100
1999-01-22288aNEW DIRECTOR APPOINTED
1998-12-21395PARTICULARS OF MORTGAGE/CHARGE
1998-12-07287REGISTERED OFFICE CHANGED ON 07/12/98 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1998-12-07288aNEW SECRETARY APPOINTED
1998-12-07288bDIRECTOR RESIGNED
1998-12-07288bSECRETARY RESIGNED
1998-09-30NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to THE IT DEPOT 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 DEPOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 203,707
Creditors Due Within One Year 2011-12-31 £ 21,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 THE IT DEPOT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,100
Called Up Share Capital 2011-12-31 £ 5,100
Cash Bank In Hand 2012-12-31 £ 6,056
Current Assets 2012-12-31 £ 12,349
Debtors 2012-12-31 £ 6,293

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE IT DEPOT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE IT DEPOT LIMITED
Trademarks
We have not found any records of THE IT DEPOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE IT DEPOT 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 (62012 - Business and domestic software development) as THE IT DEPOT LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where THE IT DEPOT 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 DEPOT 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 DEPOT 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.