Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I T M (UK) LIMITED
Company Information for

I T M (UK) LIMITED

VICTORIA HOUSE, 51 VICTORIA STREET, 51 VICTORIA STREET, BRISTOL, BS1 6AD,
Company Registration Number
02472296
Converted/Closed
Converted / Closed

Company Overview

About I T M (uk) Ltd
I T M (UK) LIMITED was founded on 1990-02-20 and has its registered office in 51 Victoria Street. The organisation's status is listed as "Converted / Closed". I T M (uk) Limited is a Converted/Closed registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I T M (UK) LIMITED
 
Legal Registered Office
VICTORIA HOUSE
51 VICTORIA STREET
51 VICTORIA STREET
BRISTOL
BS1 6AD
Other companies in BS1
 
Filing Information
Company Number 02472296
Company ID Number 02472296
Date formed 1990-02-20
Country 
Origin Country United Kingdom
Type Converted/Closed
CompanyStatus Converted / Closed
Lastest accounts 2015-12-31
Account next due 30/09/2017
Latest return 2016-02-18
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2017-09-04 19:59:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I T M (UK) 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 I T M (UK) LIMITED

Current Directors
Officer Role Date Appointed
LYDACO NOMINEES LIMITED
Company Secretary 1996-11-14
BENOIT FERTE
Director 1991-02-20
ERIC SERRA
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN CLAUDE REY
Director 1991-02-20 1997-12-31
GEORGE THOMAS NICHOLAS WILKINSON
Company Secretary 1991-02-20 1996-11-14
MARGARET ANN FORSDIKE
Company Secretary 1995-03-06 1995-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYDACO NOMINEES LIMITED 2TICCS LIMITED Company Secretary 2009-02-24 CURRENT 2004-03-12 Active
LYDACO NOMINEES LIMITED ATLANTIC AIRLINES LIMITED Company Secretary 2008-11-04 CURRENT 2008-10-21 Active
LYDACO NOMINEES LIMITED JUNIPER GARDENS BATH RESIDENTS COMPANY LIMITED Company Secretary 2006-09-06 CURRENT 1987-12-10 Active
LYDACO NOMINEES LIMITED CFMS SERVICES LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
LYDACO NOMINEES LIMITED ALVESTON GRANGE RESIDENTS COMPANY LIMITED Company Secretary 2005-09-08 CURRENT 1994-11-21 Active
LYDACO NOMINEES LIMITED AEROSAFE LIMITED Company Secretary 2003-03-10 CURRENT 1999-06-18 Active
LYDACO NOMINEES LIMITED LYDACO FINANCIAL SERVICES LIMITED Company Secretary 2002-08-20 CURRENT 2002-08-20 Active
LYDACO NOMINEES LIMITED TANNERS COURT RESIDENTS COMPANY LIMITED Company Secretary 2001-08-08 CURRENT 1990-06-06 Active
LYDACO NOMINEES LIMITED PYNDAR COURT (FREEHOLD) LIMITED Company Secretary 2001-08-08 CURRENT 1992-07-20 Active
LYDACO NOMINEES LIMITED NASCOTT WOOD & CO LIMITED Company Secretary 2000-04-20 CURRENT 2000-04-20 Active
LYDACO NOMINEES LIMITED KINGSHILL GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1987-08-24 Active
LYDACO NOMINEES LIMITED PENHALIGON COURT RESIDENTS COMPANY LIMITED Company Secretary 1999-12-03 CURRENT 1997-07-01 Active
LYDACO NOMINEES LIMITED ACTIVE CASE MANAGERS LIMITED Company Secretary 1999-11-19 CURRENT 1999-11-19 Active
LYDACO NOMINEES LIMITED COLLISION INVESTIGATORS LIMITED Company Secretary 1998-10-20 CURRENT 1998-10-06 Active
LYDACO NOMINEES LIMITED SEEDCO Company Secretary 1998-03-17 CURRENT 1998-01-26 Dissolved 2014-06-24
LYDACO NOMINEES LIMITED WHIPLASH EDUCATION AND RESEARCH LIMITED Company Secretary 1997-08-20 CURRENT 1997-07-31 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
2017-06-29MISCCONFIRMATION OF TRANSFER OF ASSETS AND LIABILITIES
2017-06-29MISCNOTIFICATION OF COMPLETION OF MERGER FROM OVERSEAS REGISTRY
2016-09-12MISCCB01 - CROSS BORDER MERGER NOTICE
2016-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 1401000
2016-02-23AR0118/02/16 FULL LIST
2015-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 1401000
2015-02-24AR0118/02/15 FULL LIST
2014-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1401000
2014-03-05AR0118/02/14 FULL LIST
2013-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-03-14AR0118/02/13 FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-01AR0118/02/12 FULL LIST
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-16AR0118/02/11 FULL LIST
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-02AR0118/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SERRA / 18/02/2010
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LYDACO NOMINEES LIMITED / 18/02/2010
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-20363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 5 TH FLOOR BRIDGE HOUSE 48-52 BALDWIN STREET BRISTOL BS1 1QD
2007-03-13363sRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-28363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-06363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-07363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-02363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-11-04288aNEW DIRECTOR APPOINTED
1999-11-04288bDIRECTOR RESIGNED
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-14363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
1998-08-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-06363sRETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS
1998-01-28ELRESS366A DISP HOLDING AGM 01/12/97
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-20363(288)SECRETARY RESIGNED
1997-03-20363sRETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS
1997-01-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-22288bSECRETARY RESIGNED
1996-11-22288aNEW SECRETARY APPOINTED
1996-11-04244DELIVERY EXT'D 3 MTH 31/12/95
1996-03-19363sRETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS
1996-02-12AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-10244DELIVERY EXT'D 3 MTH 31/12/94
1995-07-10288NEW SECRETARY APPOINTED
1995-02-23363sRETURN MADE UP TO 20/02/95; FULL LIST OF MEMBERS
1994-10-10AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-02363sRETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS
1993-11-24AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-15AAFULL ACCOUNTS MADE UP TO 31/12/91
1993-07-13363aRETURN MADE UP TO 20/02/92; FULL LIST OF MEMBERS; AMEND
1993-07-13363sRETURN MADE UP TO 20/02/93; NO CHANGE OF MEMBERS
1993-07-1388(2)RAD 18/03/91--------- £ SI 400000@1
1992-03-03363sRETURN MADE UP TO 20/02/92; NO CHANGE OF MEMBERS
1991-12-06AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-03-11363aRETURN MADE UP TO 20/02/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to I T M (UK) 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 I T M (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I T M (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of I T M (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I T M (UK) LIMITED
Trademarks
We have not found any records of I T M (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I T M (UK) 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 (70100 - Activities of head offices) as I T M (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where I T M (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I T M (UK) 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 I T M (UK) 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.