Company Information for I.T. DEV LIMITED
KENNETH DIBBEN HOUSE ENTERPRISE ROAD, SOUTHAMPTON SCIENCE PARK, SOUTHAMPTON, HAMPSHIRE, SO16 7NS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
I.T. DEV LIMITED | |
Legal Registered Office | |
KENNETH DIBBEN HOUSE ENTERPRISE ROAD SOUTHAMPTON SCIENCE PARK SOUTHAMPTON HAMPSHIRE SO16 7NS Other companies in SO16 | |
Company Number | 04693711 | |
---|---|---|
Company ID Number | 04693711 | |
Date formed | 2003-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 14:56:24 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
I.T. DEVELOPMENT (UK) LIMITED | 14 PRESTON WOOD NORTH SHIELDS NORTH SHIELDS TYNE & WEAR NE30 3LT | Active - Proposal to Strike off | Company formed on the 2002-09-26 | |
I.T. DEVELOPMENT AND SOLUTIONS OF SOUTH FLORIDA INC | 1110 SW 154 AVE MIAMI FL 33194 | Inactive | Company formed on the 2015-08-18 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW RAYMOND CULMER |
||
ANDREW RAYMOND CULMER |
||
BRUCE MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY MITCHELL |
Company Secretary | ||
SJD (SECRETARIES) LIMITED |
Company Secretary | ||
SJD (DIRECTORS) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILNTHORPE LANE RESIDENTS ASSOCIATION LIMITED | Director | 2015-09-04 | CURRENT | 1995-01-25 | Active | |
MANTELLA LTD. | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active | |
IMICAST LTD. | Director | 2012-01-19 | CURRENT | 2012-01-19 | Active | |
MANTELLA LTD. | Director | 2015-01-23 | CURRENT | 2015-01-23 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Graduate Software Engineer | Southampton | Typical projects include embedded software development under Microsoft, Linux and other embedded operating systems;... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/03/24, WITH UPDATES | ||
Change of share class name or designation | ||
30/03/23 STATEMENT OF CAPITAL GBP 280 | ||
30/03/23 STATEMENT OF CAPITAL GBP 300 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Sum £130 be capitalised 30/03/2023</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Sum £130 be capitalised 30/03/2023<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Bruce Mitchell on 2014-08-08 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. Bruce Mitchell on 2013-08-26 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/11 FROM Epsilon House, Enterprise Road Southampton Science Park Southampton Hampshire SO16 7NS | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MITCHELL / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAYMOND CULMER / 11/03/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/03/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 52 CHATSWORTH ROAD SOUTHAMPTON SO19 7NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 07/11/05--------- £ SI 98@1=98 £ IC 2/100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
Creditors Due Within One Year | 2013-03-31 | £ 30,005 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 53,029 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,606 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,726 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 I.T. DEV LIMITED
Cash Bank In Hand | 2013-03-31 | £ 203,072 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 147,785 |
Current Assets | 2013-03-31 | £ 316,895 |
Current Assets | 2012-03-31 | £ 228,588 |
Debtors | 2013-03-31 | £ 113,823 |
Debtors | 2012-03-31 | £ 80,803 |
Shareholder Funds | 2013-03-31 | £ 301,389 |
Shareholder Funds | 2012-03-31 | £ 191,433 |
Tangible Fixed Assets | 2013-03-31 | £ 17,105 |
Tangible Fixed Assets | 2012-03-31 | £ 18,600 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as I.T. DEV LIMITED are:
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. |