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

IT SUPPORT DESK LIMITED

UNIT 14 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, KT13 0TJ,
Company Registration Number
04305288
Private Limited Company
Active

Company Overview

About It Support Desk Ltd
IT SUPPORT DESK LIMITED was founded on 2001-10-16 and has its registered office in Weybridge. The organisation's status is listed as "Active". It Support Desk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IT SUPPORT DESK LIMITED
 
Legal Registered Office
UNIT 14 HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
KT13 0TJ
Other companies in KT13
 
Filing Information
Company Number 04305288
Company ID Number 04305288
Date formed 2001-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/10/2015
Return next due 04/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB785378082  
Last Datalog update: 2024-07-06 02:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT SUPPORT DESK 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 IT SUPPORT DESK LIMITED
The following companies were found which have the same name as IT SUPPORT DESK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IT SUPPORT DESK PRIVATE LIMITED NO. 130 2ND FLOOR DR RAJKUMAR ROAD RAJAJINAGAR 1ST BLOCK BANGALORE Karnataka 560010 ACTIVE Company formed on the 2012-02-03

Company Officers of IT SUPPORT DESK LIMITED

Current Directors
Officer Role Date Appointed
NEIL ROBERT MCCRACKEN
Director 2004-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAN CAROL PARKER
Company Secretary 2008-12-09 2009-09-30
SANDRINGHAM COMPANY SECRETARIES LTD
Company Secretary 2004-06-14 2008-12-09
EWAN BRIGHTON
Director 2004-06-18 2006-02-27
NEIL ROBERT MCCRACKEN
Director 2001-10-16 2004-06-18
KATHERINE SUSAN WHITE
Company Secretary 2001-10-16 2004-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-16 2001-10-16
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-16 2001-10-16

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
2024-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052880003
2024-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043052880004
2024-06-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES
2022-10-18CH01Director's details changed for Mr Neil Robert Mccracken on 2015-03-23
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEOFFREY FINCHAM
2022-01-20Memorandum articles filed
2022-01-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-20MEM/ARTSARTICLES OF ASSOCIATION
2022-01-20RES01ADOPT ARTICLES 20/01/22
2022-01-19Sub-division of shares on 2021-12-14
2022-01-19SH02Sub-division of shares on 2021-12-14
2021-11-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-10-26PSC04Change of details for Mr Neil Robert Mccracken as a person with significant control on 2016-10-04
2021-06-21AP01DIRECTOR APPOINTED MR EWAN THOMAS BRIGHTON
2021-04-08AP01DIRECTOR APPOINTED MR PETER GEOFFREY FINCHAM
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-20MR05All of the property or undertaking has been released from charge for charge number 2
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/18 FROM 1a the Quadrant Courtyard Quadrant Way Weybridge KT13 8DR England
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052880004
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 043052880003
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-09AR0107/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23CH01Director's details changed for Mr Neil Robert Mccracken on 2015-03-23
2014-10-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-13AR0107/10/14 ANNUAL RETURN FULL LIST
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0107/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02AR0107/10/12 ANNUAL RETURN FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/12 FROM Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-20MG01Particulars of a mortgage or charge / charge no: 2
2011-12-15CH01Director's details changed for Neil Robert Mccracken on 2011-12-15
2011-11-04AR0107/10/11 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07AR0107/10/10 FULL LIST
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-30AR0107/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT MCCRACKEN / 01/10/2009
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY JAN PARKER
2009-08-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-15288aSECRETARY APPOINTED JAN CAROL PARKER
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY SANDRINGHAM COMPANY SECRETARIES LTD
2008-10-21363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCRACKEN / 02/09/2008
2008-06-19287REGISTERED OFFICE CHANGED ON 19/06/2008 FROM BRIDGE HOUSE, 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB
2008-06-18AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MCCRACKEN / 01/05/2008
2007-11-05363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: VICTORIA HOUSE 50-58 VICTORIA ROAD FARNBOROUGH HAMPSHIRE GU14 7PG
2006-11-16363aRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-07288bDIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-14288aNEW DIRECTOR APPOINTED
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 77 MANOR ROAD FARNBOROUGH HAMPSHIRE GU14 7HJ
2004-07-06288bDIRECTOR RESIGNED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW SECRETARY APPOINTED
2004-06-23288bSECRETARY RESIGNED
2003-10-02363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14363sRETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS
2002-08-27225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-10-19288bDIRECTOR RESIGNED
2001-10-19288bSECRETARY RESIGNED
2001-10-16NEWINCINCORPORATION 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
62020 - Information technology consultancy activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to IT SUPPORT DESK 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 IT SUPPORT DESK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEPOSIT DEED 2012-04-20 Outstanding DAVID MICHAEL TROTMAN
DEPOSIT DEED 2007-05-16 Outstanding DAVID MICHAEL TROTMAN
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 IT SUPPORT DESK LIMITED

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

IT SUPPORT DESK LIMITED owns 1 domain names.

it-support-desk.co.uk  

Trademarks
We have not found any records of IT SUPPORT DESK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT SUPPORT DESK 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 (62020 - Information technology consultancy activities) as IT SUPPORT DESK LIMITED 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 IT SUPPORT DESK 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.
Import/Export of Goods
Goods imported/exported by IT SUPPORT DESK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IT SUPPORT DESK 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 IT SUPPORT DESK 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1