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

THE ITAD WORKS LIMITED

2 ORIENTAL ROAD, LONDON, E16 2BZ,
Company Registration Number
04354614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Itad Works Ltd
THE ITAD WORKS LIMITED was founded on 2002-01-17 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Itad Works Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE ITAD WORKS LIMITED
 
Legal Registered Office
2 ORIENTAL ROAD
LONDON
E16 2BZ
Other companies in RH10
 
Previous Names
REDEMTECH (UK) LIMITED14/06/2013
ACTIS ASSET MANAGEMENT LIMITED27/04/2006
EXPEDIA ASSET MANAGEMENT LIMITED08/04/2002
CAN EUROPE LIMITED11/02/2002
EXPEDIA ASSET MANAGEMENT LIMITED31/01/2002
Filing Information
Company Number 04354614
Company ID Number 04354614
Date formed 2002-01-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB787343685  
Last Datalog update: 2020-07-06 05:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ITAD WORKS 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 ITAD WORKS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2017-02-17
ADAM COUNCELL
Director 2017-02-17
SCOTT DUDLEY
Director 2017-02-17
CHARLES ANTONY LAWRENCE SKINNER
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
JENNY GUE
Company Secretary 2009-04-01 2017-02-17
ROBIN KEITH GUE
Director 2002-03-07 2017-02-17
PETER SCOTT HODGSON
Director 2016-06-01 2017-02-17
CARL RICHARD JACKSON
Director 2012-04-01 2017-02-17
JAMES WHITING
Director 2014-05-30 2017-02-17
PETER SCOTT HODGSON
Director 2010-12-10 2014-09-22
SIMON JOSEPH POWELL
Director 2002-01-17 2008-03-06
ROBIN KEITH GUE
Company Secretary 2002-03-07 2008-01-01
ALAN CANNON
Director 2002-01-17 2004-08-24
RICHARD MICHAEL JOHN GILL
Director 2003-01-01 2003-12-02
KRZYSZTOF TURSKI
Director 2002-01-17 2002-09-11
SIMON JOSEPH POWELL
Company Secretary 2002-01-17 2002-03-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-17 2002-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COUNCELL LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
ADAM COUNCELL DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
ADAM COUNCELL RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
ADAM COUNCELL DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
ADAM COUNCELL TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
ADAM COUNCELL RELOCOM LIMITED Director 2014-04-22 CURRENT 1992-10-19 Active - Proposal to Strike off
SCOTT DUDLEY INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2018-08-01 CURRENT 1997-02-18 Active
SCOTT DUDLEY RESTORE TECHNOLOGY LIMITED Director 2018-08-01 CURRENT 2001-04-17 Active
SCOTT DUDLEY HARROW GREEN LIMITED Director 2015-02-18 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER ITP GROUP HOLDINGS LIMITED Director 2015-07-03 CURRENT 1999-05-20 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-06-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-05-21DS01Application to strike the company off the register
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-10-01AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-10-01AP01DIRECTOR APPOINTED MR NEIL JAMES RITCHIE
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-05-21CH01Director's details changed for Mr Adam Thomas Councell on 2019-05-21
2019-05-21CH01Director's details changed for Mr Adam Thomas Councell on 2019-05-21
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21
2019-05-21CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH LESLEY WAUDBY on 2019-05-21
2019-04-18AD02Register inspection address changed from 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2019-04-18AD02Register inspection address changed from 66 Grosvenor Street London W1K 3JL England to 5th Floor 15 - 19 Cavendish Place London W1G 0QE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ANTONY LAWRENCE SKINNER
2019-04-01AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2019-04-01AP01DIRECTOR APPOINTED MR CHARLES BLIGH
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 154995
2018-01-30SH02Statement of capital on 2018-01-22 GBP154,995.00
2018-01-30SH08Change of share class name or designation
2018-01-30SH10Particulars of variation of rights attached to shares
2018-01-26RES12Resolution of varying share rights or name
2018-01-22AD02SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND
2018-01-22AD03Registers moved to registered inspection location of 66 Grosvenor Street London W1K 3JL
2018-01-22AD02SAIL ADDRESS CHANGED FROM: 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND
2018-01-22AD02SAIL ADDRESS CREATED
2017-07-12PSC02Notification of Restore Plc as a person with significant control on 2017-02-17
2017-07-12PSC07CESSATION OF ROBIN KEITH GUE AS A PERSON OF SIGNIFICANT CONTROL
2017-04-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-06RES01ADOPT ARTICLES 06/03/17
2017-02-21AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-02-20AP03Appointment of Ms Sarah Lesley Waudby as company secretary on 2017-02-17
2017-02-20AP01DIRECTOR APPOINTED MR SCOTT DUDLEY
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITING
2017-02-20AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2017-02-20AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL JACKSON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON
2017-02-20TM02APPOINTMENT TERMINATED, SECRETARY JENNY GUE
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GUE
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2017 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 154995.66
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-09AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-01AP01DIRECTOR APPOINTED PETER SCOTT HODGSON
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 154995.66
2016-01-27AR0117/01/16 FULL LIST
2015-06-23AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 154995.66
2015-03-10AR0117/01/15 FULL LIST
2015-03-10ANNOTATIONClarification
2015-03-10RP04SECOND FILING FOR FORM AP01
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODGSON
2014-06-02AP01DIRECTOR APPOINTED JAMES WHITING
2014-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-11AA30/09/13 TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 154995.66
2014-02-04AR0117/01/14 FULL LIST
2013-06-14RES15CHANGE OF NAME 14/06/2013
2013-06-14CERTNMCOMPANY NAME CHANGED REDEMTECH (UK) LIMITED CERTIFICATE ISSUED ON 14/06/13
2013-05-16AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-02-28AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-23AR0117/01/13 FULL LIST
2012-07-11SH0126/04/12 STATEMENT OF CAPITAL GBP 154995.66
2012-06-29RES14£0.06 BALANCE 26/04/2012
2012-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-01AP01DIRECTOR APPOINTED CARL RICHARD JACKSON
2012-04-01AP01DIRECTOR APPOINTED CARL RICHARD JACKSON
2012-02-06AR0117/01/12 FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2012
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SCOTT HODGSON / 01/01/2012
2012-01-31AA31/03/11 TOTAL EXEMPTION SMALL
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2012
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2012
2011-02-07AR0117/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2011
2010-12-13AP01DIRECTOR APPOINTED PETER SCOTT HODGSON
2010-07-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-29AR0117/01/10 FULL LIST
2010-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUE / 01/01/2010
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KEITH GUE / 01/01/2010
2009-09-10288aSECRETARY APPOINTED JENNIFER GUE
2009-06-11287REGISTERED OFFICE CHANGED ON 11/06/2009 FROM C/O RICHARD PLACE DOBSON 29 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ
2009-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-06-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON POWELL
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY ROBIN GUE
2008-12-12169GBP IC 209993/154995.52 27/08/08 GBP SR 54997@1=54997 GBP SR 48@0.01=0.48
2008-10-22RES13SHARES CONTRACT 27/08/2008
2008-03-07363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-01363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-05-23363sRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2006-04-27CERTNMCOMPANY NAME CHANGED ACTIS ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/04/06
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19169£ SR 12@.01 07/04/04 £ SR 19988@1
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2005-05-19225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-05-19288bDIRECTOR RESIGNED
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-02-20363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-02-19288bDIRECTOR RESIGNED
2003-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/03
2003-03-05363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2003-01-30288aNEW DIRECTOR APPOINTED
2003-01-1688(2)RAD 01/01/03--------- £ SI 19988@1=19988 £ IC 209993/229981
2003-01-1688(2)RAD 01/01/03--------- £ SI 12@.01 £ IC 209993/209993
2002-12-24287REGISTERED OFFICE CHANGED ON 24/12/02 FROM: SPOFFORTHS, COURTYARD HOUSE 30 WORTHING ROAD HORSHAM RH12 1SL
2002-12-24288cDIRECTOR'S PARTICULARS CHANGED
2002-12-24RES04NC INC ALREADY ADJUSTED 16/12/02
2002-12-24123£ NC 100001/1000001 16/12/02
2002-12-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-24288bDIRECTOR RESIGNED
2002-12-2488(2)RAD 16/12/02--------- £ SI 129992@1=129992 £ IC 80001/209993
2002-04-08CERTNMCOMPANY NAME CHANGED EXPEDIA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/02
2002-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-28123NC INC ALREADY ADJUSTED 07/03/02
2002-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK1045058 Active Licenced property: STOVOLDS HILL 132 DUNSFOLD PARK CRANLEIGH GB GU6 8TB. Correspondance address: STOVOLDS HILL 132 DUNSFOLD PARK CRANLEIGH GB GU6 8TB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ITAD WORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-26 Satisfied ROBIN KEITH GUE
DEBENTURE 2002-02-19 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 1
Creditors Due After One Year 2011-04-01 £ 1
Creditors Due Within One Year 2012-04-01 £ 1,254,890
Creditors Due Within One Year 2011-04-01 £ 656,595
Provisions For Liabilities Charges 2012-04-01 £ 20,463
Provisions For Liabilities Charges 2011-04-01 £ 23,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 ITAD WORKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 154,995
Called Up Share Capital 2011-04-01 £ 154,995
Cash Bank In Hand 2012-04-01 £ 1,350,735
Cash Bank In Hand 2011-04-01 £ 575,324
Current Assets 2012-04-01 £ 1,881,492
Current Assets 2011-04-01 £ 1,316,627
Debtors 2012-04-01 £ 513,259
Debtors 2011-04-01 £ 652,477
Fixed Assets 2012-04-01 £ 130,996
Fixed Assets 2011-04-01 £ 145,145
Shareholder Funds 2012-04-01 £ 737,134
Shareholder Funds 2011-04-01 £ 781,560
Stocks Inventory 2012-04-01 £ 17,498
Stocks Inventory 2011-04-01 £ 88,826
Tangible Fixed Assets 2012-04-01 £ 130,996
Tangible Fixed Assets 2011-04-01 £ 145,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ITAD WORKS LIMITED registering or being granted any patents
Domain Names

THE ITAD WORKS LIMITED owns 2 domain names.

re-smart.co.uk   resmart.co.uk  

Trademarks
We have not found any records of THE ITAD WORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE ITAD WORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-3 GBP £1,076 3rd Party Payments - Other Agencies (new code)
Surrey County Council 2015-1 GBP £1,079 Computer Hardware
Central Bedfordshire Council 2014-8 GBP £-959 Professional Services - Other
Bristol City Council 2014-8 GBP £1,121
Bristol City Council 2014-7 GBP £4,603
Surrey County Council 2014-6 GBP £3,044
Central Bedfordshire Council 2014-4 GBP £47,131 Professional Services - Other
Bristol City Council 2014-1 GBP £3,677
Bristol City Council 2013-11 GBP £5,102
Bristol City Council 2013-10 GBP £7,085
Wiltshire Council 2013-8 GBP £983 Hardware Purchases IT
Bristol City Council 2013-3 GBP £652
Bristol City Council 2013-2 GBP £1,565
Bristol City Council 2013-1 GBP £1,100
Bristol City Council 2012-12 GBP £12,942
Bristol City Council 2012-9 GBP £1,894
Bristol City Council 2012-5 GBP £649
Bristol City Council 2012-2 GBP £9,612
Bristol City Council 2010-10 GBP £12,941
Bristol City Council 2010-8 GBP £6,323

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ITAD WORKS 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 THE ITAD WORKS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-08-0085177000
2018-08-0085177000
2016-03-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2016-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-07-0184713000Data-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 THE ITAD WORKS 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 ITAD WORKS 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.