Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITS (SOUTHAMPTON) LTD
Company Information for

ITS (SOUTHAMPTON) LTD

CLOCK HOUSE, 286 KINGS ROAD, READING, BERKSHIRE, RG1 4HP,
Company Registration Number
03947266
Private Limited Company
Active

Company Overview

About Its (southampton) Ltd
ITS (SOUTHAMPTON) LTD was founded on 2000-03-09 and has its registered office in Reading. The organisation's status is listed as "Active". Its (southampton) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ITS (SOUTHAMPTON) LTD
 
Legal Registered Office
CLOCK HOUSE
286 KINGS ROAD
READING
BERKSHIRE
RG1 4HP
Other companies in RG1
 
Previous Names
I.T.S. (SOUTHAMPTON) LIMITED31/08/2016
Filing Information
Company Number 03947266
Company ID Number 03947266
Date formed 2000-03-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 12:05:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS (SOUTHAMPTON) LTD
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 ITS (SOUTHAMPTON) LTD

Current Directors
Officer Role Date Appointed
PAUL JEREMY KNIGHT
Company Secretary 2000-03-09
JOHN MICHAEL BENNETT
Director 2002-07-09
GUY CHARLES HANRECK
Director 2001-06-25
PAUL JEREMY KNIGHT
Director 2000-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
HARVEY JOE LAKE
Director 2015-07-01 2017-09-30
CHRISTOPHER JOHN JOBSON
Director 2001-06-25 2009-03-31
ANDREW JAMES HAROLD ARNELL
Director 2000-03-09 2000-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-03-09 2000-03-09
COMPANY DIRECTORS LIMITED
Nominated Director 2000-03-09 2000-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Company Secretary 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Company Secretary 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Company Secretary 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Company Secretary 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Company Secretary 1991-06-23 CURRENT 1989-01-20 Active
PAUL JEREMY KNIGHT SERRATE LIMITED Company Secretary 1991-06-23 CURRENT 1973-12-18 Active
JOHN MICHAEL BENNETT ITS (WEST LONDON) LTD Director 2017-08-01 CURRENT 2012-04-05 Active
JOHN MICHAEL BENNETT MARATHON RECRUITMENT LTD Director 2016-05-31 CURRENT 2016-05-31 Active - Proposal to Strike off
JOHN MICHAEL BENNETT ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2015-01-01 CURRENT 2005-06-11 Active
JOHN MICHAEL BENNETT ITS (FINANCIAL SERVICES) LIMITED Director 2014-12-11 CURRENT 2014-09-02 Active
GUY CHARLES HANRECK ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
GUY CHARLES HANRECK ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
GUY CHARLES HANRECK ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS) LTD Director 2005-09-26 CURRENT 1991-02-20 Active
GUY CHARLES HANRECK ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
GUY CHARLES HANRECK SERRATE LIMITED Director 2002-07-10 CURRENT 1973-12-18 Active
GUY CHARLES HANRECK ITS (HOLDINGS) LTD Director 2001-06-25 CURRENT 1996-11-28 Active
GUY CHARLES HANRECK ITS (AYLESBURY) LTD Director 1994-05-01 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT FORBURY GARDENS DAY NURSERY LTD Director 2016-03-16 CURRENT 2016-03-16 Active
PAUL JEREMY KNIGHT ITS (CHELTENHAM) LTD Director 2015-01-29 CURRENT 2015-01-29 Active
PAUL JEREMY KNIGHT ITS (FINANCIAL SERVICES) LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active
PAUL JEREMY KNIGHT ITS (HEREFORD) LTD Director 2014-05-16 CURRENT 2014-05-16 Active
PAUL JEREMY KNIGHT ITS (M&E) LTD Director 2014-04-10 CURRENT 2014-04-10 Active
PAUL JEREMY KNIGHT ITS (MIDLANDS) LTD Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (NATIONAL) LTD. Director 2013-06-28 CURRENT 2013-06-28 Active
PAUL JEREMY KNIGHT ITS (WEST LONDON) LTD Director 2012-04-05 CURRENT 2012-04-05 Active
PAUL JEREMY KNIGHT ITS (BRIGHTON) LTD Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2014-02-11
PAUL JEREMY KNIGHT ITS (TECHNICAL RECRUITMENT) LTD Director 2007-02-27 CURRENT 2007-02-27 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS SOUTH) LTD Director 2005-06-15 CURRENT 2005-06-11 Active
PAUL JEREMY KNIGHT ITS (PLYMOUTH) LTD Director 2004-10-05 CURRENT 2004-10-04 Active
PAUL JEREMY KNIGHT ITS (CYMRU) LTD Director 2003-12-05 CURRENT 2003-12-02 Active
PAUL JEREMY KNIGHT ITS (BRISTOL) LTD Director 2003-07-03 CURRENT 2000-08-22 Active
PAUL JEREMY KNIGHT ITS (WILTSHIRE) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (EXETER) LTD Director 2002-12-17 CURRENT 2002-12-12 Active
PAUL JEREMY KNIGHT ITS (HOLDINGS) LTD Director 1996-11-28 CURRENT 1996-11-28 Active
PAUL JEREMY KNIGHT ITS (SUSSEX) LTD Director 1996-10-25 CURRENT 1996-10-25 Active
PAUL JEREMY KNIGHT ITS (CONSTRUCTION PROFESSIONALS) LTD Director 1992-02-20 CURRENT 1991-02-20 Active
PAUL JEREMY KNIGHT ITS (AYLESBURY) LTD Director 1991-06-23 CURRENT 1987-03-30 Active
PAUL JEREMY KNIGHT ITS (GUILDFORD) LTD Director 1991-06-23 CURRENT 1989-01-20 Active
PAUL JEREMY KNIGHT SERRATE LIMITED Director 1991-06-23 CURRENT 1973-12-18 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
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2022-10-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-10-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 039472660004
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-01-30AP01DIRECTOR APPOINTED MR CALLUM MCCARTNEY
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES HANRECK
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-13AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY JOE LAKE
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-08-31RES15CHANGE OF COMPANY NAME 31/08/16
2016-08-31CERTNMCOMPANY NAME CHANGED I.T.S. (SOUTHAMPTON) LIMITED CERTIFICATE ISSUED ON 31/08/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22SH0122/06/16 STATEMENT OF CAPITAL GBP 1000
2016-04-20CH01Director's details changed for Mr Guy Charles Hanreck on 2016-04-19
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 250
2016-03-16AR0109/03/16 FULL LIST
2015-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 039472660003
2015-10-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-10-19PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-03AP01DIRECTOR APPOINTED MR HARVEY JOE LAKE
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 250
2015-04-02AR0109/03/15 FULL LIST
2015-04-02AD02SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM
2014-10-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-06PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-22AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 250
2014-03-13AR0109/03/14 FULL LIST
2014-01-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-03-11AR0109/03/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-13AR0109/03/12 FULL LIST
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0109/03/11 FULL LIST
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-09AR0109/03/10 FULL LIST
2010-03-09AD02SAIL ADDRESS CREATED
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOBSON
2009-03-11363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-27288cDIRECTOR'S PARTICULARS CHANGED
2007-01-30ELRESS386 DISP APP AUDS 30/10/06
2007-01-30ELRESS366A DISP HOLDING AGM 30/10/06
2007-01-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-15288cSECRETARY'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-30363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS
2002-12-3188(2)RAD 30/11/02--------- £ SI 50@1=50 £ IC 200/250
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-21225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-09-2788(2)RAD 09/07/02--------- £ SI 100@1=100 £ IC 100/200
2002-08-02225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2002-07-29288aNEW DIRECTOR APPOINTED
2002-04-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-24363sRETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS
2001-11-20288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-07-09287REGISTERED OFFICE CHANGED ON 09/07/01 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX
2000-12-05288bDIRECTOR RESIGNED
2000-04-10395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04288bDIRECTOR RESIGNED
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288bSECRETARY RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ITS (SOUTHAMPTON) LTD 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 ITS (SOUTHAMPTON) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-10 Outstanding RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2008-07-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-04-10 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ITS (SOUTHAMPTON) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITS (SOUTHAMPTON) LTD
Trademarks
We have not found any records of ITS (SOUTHAMPTON) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITS (SOUTHAMPTON) LTD. 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 (78200 - Temporary employment agency activities) as ITS (SOUTHAMPTON) LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ITS (SOUTHAMPTON) LTD 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 ITS (SOUTHAMPTON) LTD 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 ITS (SOUTHAMPTON) LTD 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.