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

ITLS LTD

278 NORTHFIELD AVENUE, LONDON, W5 4UB,
Company Registration Number
04533428
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Itls Ltd
ITLS LTD was founded on 2002-09-12 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Itls Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ITLS LTD
 
Legal Registered Office
278 NORTHFIELD AVENUE
LONDON
W5 4UB
Other companies in W5
 
Previous Names
INTERTRANS LANGUAGE SERVICES LIMITED23/07/2004
Filing Information
Company Number 04533428
Company ID Number 04533428
Date formed 2002-09-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 15:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITLS 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 ITLS LTD

Current Directors
Officer Role Date Appointed
SADOLLAH MUSTAFA
Company Secretary 2002-09-12
NAWROZ MUSTAFA
Director 2002-09-12
SADOLLAH MUSTAFA
Director 2006-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2002-09-12 2002-09-12
WILDMAN & BATTELL LIMITED
Nominated Director 2002-09-12 2002-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAWROZ MUSTAFA HASLEMERE & CLITHEROW FLATS RESIDENTS ASSOCIATION LIMITED Director 2003-11-27 CURRENT 1981-04-16 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
2022-05-03SECOND GAZETTE not voluntary dissolution
2022-02-15FIRST GAZETTE notice for voluntary strike-off
2022-02-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-04Application to strike the company off the register
2022-02-04DS01Application to strike the company off the register
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2020-11-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-09-14CH01Director's details changed for Mrs Nawroz Mustafa on 2020-09-14
2020-09-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SADOLLAH MUSTAFA on 2020-09-14
2020-09-14PSC04Change of details for Mr Sadollah Mustafa as a person with significant control on 2020-09-14
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM Itls Suite 10 West Africa House Ashbourne Road Ealing W5 3QP
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12AA01Previous accounting period extended from 28/03/16 TO 31/03/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2015-12-17AA28/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-12AR0112/09/15 ANNUAL RETURN FULL LIST
2014-12-24AA28/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 8
2014-09-19AR0112/09/14 ANNUAL RETURN FULL LIST
2014-02-28AA28/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05AR0112/09/13 ANNUAL RETURN FULL LIST
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM Suite 6 West Africa House Ashbourne Road London W5 3QP United Kingdom
2013-03-25AA28/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA01Previous accounting period shortened from 29/03/12 TO 28/03/12
2012-10-08AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/12 FROM 33 St Mary's Road Ealing London W5 5RG
2012-03-19AA29/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AA01Previous accounting period shortened from 30/03/11 TO 29/03/11
2011-10-28AR0112/09/11 ANNUAL RETURN FULL LIST
2011-06-21AA30/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-30MG01Particulars of a mortgage or charge / charge no: 1
2010-12-22AA01Previous accounting period shortened from 31/03/10 TO 30/03/10
2010-09-21AR0112/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SADOLLAH MUSTAFA / 01/10/2009
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAWROZ MUSTAFA / 01/10/2009
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 33 ST. MARY'S ROAD EALING LONDON W5 5RG UK
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 45 BEAUFORT ROAD LONDON W5 3EB
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-08363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-04363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-05363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-16363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-07-23CERTNMCOMPANY NAME CHANGED INTERTRANS LANGUAGE SERVICES LIM ITED CERTIFICATE ISSUED ON 23/07/04
2003-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-24363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2002-11-26288cDIRECTOR'S PARTICULARS CHANGED
2002-10-14225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2002-10-1488(2)RAD 12/09/02-04/10/02 £ SI 100@1=100 £ IC 2/102
2002-10-04288aNEW DIRECTOR APPOINTED
2002-10-04288bDIRECTOR RESIGNED
2002-10-04288aNEW SECRETARY APPOINTED
2002-10-04287REGISTERED OFFICE CHANGED ON 04/10/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2002-10-04288bSECRETARY RESIGNED
2002-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ITLS 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 ITLS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-28 £ 90,955
Creditors Due Within One Year 2012-03-28 £ 103,628

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-28
Annual Accounts
2014-03-28
Annual Accounts
2015-03-28
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ITLS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-28 £ 0
Called Up Share Capital 2012-03-28 £ 0
Cash Bank In Hand 2013-03-28 £ 48,606
Cash Bank In Hand 2012-03-28 £ 77,487
Current Assets 2013-03-28 £ 168,408
Current Assets 2012-03-28 £ 201,051
Debtors 2013-03-28 £ 119,802
Debtors 2012-03-28 £ 123,564
Shareholder Funds 2013-03-28 £ 86,112
Shareholder Funds 2012-03-28 £ 97,423
Tangible Fixed Assets 2013-03-28 £ 8,659

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ITLS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ITLS LTD
Trademarks
We have not found any records of ITLS LTD registering or being granted any trademarks
Income
Government Income

Government spend with ITLS LTD

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-8 GBP £324
London Borough of Ealing 2014-6 GBP £290
London Borough of Ealing 2014-5 GBP £262
London Borough of Ealing 2014-4 GBP £262
London Borough of Ealing 2014-2 GBP £430
London Borough of Ealing 2013-11 GBP £2,064
London Borough of Ealing 2013-10 GBP £265
London Borough of Ealing 2013-9 GBP £268
London Borough of Ealing 2013-7 GBP £270
London Borough of Ealing 2013-6 GBP £368
London Borough of Ealing 2013-5 GBP £910
London Borough of Ealing 2013-3 GBP £2,328
London Borough of Ealing 2013-2 GBP £990
London Borough of Ealing 2012-12 GBP £448
London Borough of Ealing 2012-11 GBP £1,229
London Borough of Ealing 2012-10 GBP £13,740
London Borough of Ealing 2012-9 GBP £15,496
London Borough of Ealing 2012-8 GBP £25,363
London Borough of Ealing 2012-7 GBP £27,816
London Borough of Ealing 2012-6 GBP £9,955
London Borough of Ealing 2012-5 GBP £32,129
London Borough of Ealing 2012-4 GBP £4,054
London Borough of Ealing 2012-3 GBP £27,183
London Borough of Ealing 2012-2 GBP £33,748
London Borough of Ealing 2012-1 GBP £25,615
London Borough of Ealing 2011-12 GBP £19,669
London Borough of Ealing 2011-11 GBP £27,838
London Borough of Ealing 2011-10 GBP £22,777
London Borough of Ealing 2011-9 GBP £14,488
London Borough of Ealing 2011-8 GBP £12,172
London Borough of Ealing 2011-7 GBP £13,747
London Borough of Ealing 2011-6 GBP £15,224
London Borough of Ealing 2011-5 GBP £6,799
London Borough of Ealing 2011-4 GBP £13,010
London Borough of Ealing 2011-3 GBP £19,473
London Borough of Ealing 2011-2 GBP £15,057
London Borough of Ealing 2011-1 GBP £6,283
London Borough of Ealing 2010-12 GBP £3,039
London Borough of Ealing 2010-11 GBP £6,730
London Borough of Ealing 2010-10 GBP £13,897
London Borough of Ealing 2010-9 GBP £2,671
London Borough of Ealing 2010-8 GBP £2,498
London Borough of Ealing 2010-7 GBP £6,185
London Borough of Ealing 2010-6 GBP £8,068
London Borough of Ealing 2010-5 GBP £11,165
London Borough of Ealing 2010-4 GBP £23,218
London Borough of Ealing 2010-3 GBP £9,362
London Borough of Ealing 2010-1 GBP £631
London Borough of Ealing 2009-11 GBP £1,392

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 ITLS 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 ITLS 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 ITLS 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.