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

I.T. CONTRACT MANAGEMENT LIMITED

ANDREW THURBURN & COMPANY, 38 TAMWORTH ROAD, CROYDON, SURREY, CR0 1XU,
Company Registration Number
02739000
Private Limited Company
Active

Company Overview

About I.t. Contract Management Ltd
I.T. CONTRACT MANAGEMENT LIMITED was founded on 1992-08-12 and has its registered office in Croydon. The organisation's status is listed as "Active". I.t. Contract Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I.T. CONTRACT MANAGEMENT LIMITED
 
Legal Registered Office
ANDREW THURBURN & COMPANY
38 TAMWORTH ROAD
CROYDON
SURREY
CR0 1XU
Other companies in CR0
 
Filing Information
Company Number 02739000
Company ID Number 02739000
Date formed 1992-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 14:16:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I.T. CONTRACT MANAGEMENT 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. CONTRACT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN BLAKE
Company Secretary 1992-08-12
STEPHEN BLAKE
Director 1992-08-12
KARL WALTERS
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID ROGERS
Company Secretary 2006-10-31 2009-06-20
SIMON DAVID ROGERS
Director 2001-08-30 2006-10-31
LUCY BLAKE
Director 1997-08-31 2001-08-30
NICHOLAS BLAKE
Director 1992-08-12 1997-08-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1992-08-12 1992-08-12
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1992-08-12 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BLAKE GENSERV TECHNICAL SERVICES LIMITED Director 2014-10-08 CURRENT 2014-01-06 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
2023-09-04CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-06CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR KARL WALTERS
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-06-29AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 56
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-28AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AP01DIRECTOR APPOINTED MR KARL WALTERS
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 56
2015-09-29AR0131/08/15 ANNUAL RETURN FULL LIST
2015-06-24AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 56
2014-09-19AR0131/08/14 ANNUAL RETURN FULL LIST
2014-09-19CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN BLAKE on 2014-08-01
2014-09-19CH01Director's details changed for Mr Stephen Blake on 2014-08-01
2014-02-18AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0131/08/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0131/08/12 ANNUAL RETURN FULL LIST
2012-06-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0131/08/11 ANNUAL RETURN FULL LIST
2011-05-28AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-04AR0131/08/10 ANNUAL RETURN FULL LIST
2010-10-01CH01Director's details changed for Mr Stephen Blake on 2010-08-31
2010-05-28AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-20363aReturn made up to 31/08/09; no change of members
2009-07-17288bAppointment terminated secretary simon rogers
2009-07-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-04287REGISTERED OFFICE CHANGED ON 04/04/2009 FROM SUITE 402 30 GREAT GUILDFORD STREET LONDON SE1 0HS
2008-10-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2007-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/07
2007-10-17363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS; AMEND
2007-09-17363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-17363sRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-19288cSECRETARY'S PARTICULARS CHANGED
2007-07-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: UNIT 10 HACKFORD WALK 119-123 HACKFORD ROAD LONDON SW9 0QT
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-11-07288aNEW SECRETARY APPOINTED
2006-11-07288bDIRECTOR RESIGNED
2006-11-02363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-11-01363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2004-10-01363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-16RES131 OFFIC REQ AT MEETING 07/09/04
2004-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-06-04122S-DIV 12/01/04
2004-06-04128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2003-10-07363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-17363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-01288bDIRECTOR RESIGNED
2001-10-01363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-10-01288aNEW DIRECTOR APPOINTED
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-10-03363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: 112 FERNSIDEE ROAD LONDON SW12 8LJ
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-10-04363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-01363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-29363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-09-29288aNEW DIRECTOR APPOINTED
1997-09-29363(288)DIRECTOR RESIGNED
1997-06-30AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/96
1996-09-30363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1996-07-01AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-10-02363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-02363sRETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-01-08287REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 34, BURNBURY ROAD BALHAM LONDON SW12 0EJ.
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to I.T. CONTRACT MANAGEMENT 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. CONTRACT MANAGEMENT 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. CONTRACT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-09-01 £ 189,793
Creditors Due Within One Year 2011-09-01 £ 410,020
Provisions For Liabilities Charges 2012-09-01 £ 867
Provisions For Liabilities Charges 2011-09-01 £ 867

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 I.T. CONTRACT MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 56
Called Up Share Capital 2011-09-01 £ 56
Cash Bank In Hand 2012-09-01 £ 197,349
Cash Bank In Hand 2011-09-01 £ 290,159
Current Assets 2012-09-01 £ 441,397
Current Assets 2011-09-01 £ 622,907
Debtors 2012-09-01 £ 244,048
Debtors 2011-09-01 £ 332,748
Fixed Assets 2012-09-01 £ 256
Fixed Assets 2011-09-01 £ 377
Shareholder Funds 2012-09-01 £ 250,993
Shareholder Funds 2011-09-01 £ 212,397
Tangible Fixed Assets 2012-09-01 £ 256
Tangible Fixed Assets 2011-09-01 £ 377

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I.T. CONTRACT MANAGEMENT LIMITED registering or being granted any patents
Domain Names

I.T. CONTRACT MANAGEMENT LIMITED owns 1 domain names.

itcm.co.uk  

Trademarks
We have not found any records of I.T. CONTRACT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.T. CONTRACT MANAGEMENT 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 I.T. CONTRACT MANAGEMENT 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 I.T. CONTRACT MANAGEMENT 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. CONTRACT MANAGEMENT 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. CONTRACT MANAGEMENT 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.