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

IT GLOBAL (UK) LIMITED

UNCOMMON, 1 LONG LANE, LONDON, SE1 4PG,
Company Registration Number
03574787
Private Limited Company
Active

Company Overview

About It Global (uk) Ltd
IT GLOBAL (UK) LIMITED was founded on 1998-06-03 and has its registered office in London. The organisation's status is listed as "Active". It Global (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IT GLOBAL (UK) LIMITED
 
Legal Registered Office
UNCOMMON
1 LONG LANE
LONDON
SE1 4PG
Other companies in EC1A
 
Filing Information
Company Number 03574787
Company ID Number 03574787
Date formed 1998-06-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB711487738  
Last Datalog update: 2024-04-06 14:53:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT GLOBAL (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 IT GLOBAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
BRENTON JOHN HENDERSON
Director 2018-04-30
ARRON MACVITIE
Director 2017-12-31
STEPHEN LEONARD NEAME
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
175 CO SEC LIMITED
Company Secretary 2009-07-01 2017-12-31
CAVELLO CONSULTING LIMITED
Director 2013-04-03 2017-12-31
ANDREW BARRY MYERS
Director 2012-05-15 2013-04-03
JOHN PETER TWEEDY
Director 2002-01-08 2012-05-15
ANDREW BARRY MYERS
Company Secretary 2007-07-04 2009-06-30
RODNEY VINCENT ENGLART
Company Secretary 2006-05-01 2007-07-04
DOUGLAS CHARLES STEELE
Director 1998-06-03 2007-06-04
BARRIE JOHN SUTTON
Director 2000-06-08 2006-05-01
JOHN PETER TWEEDY
Company Secretary 2002-01-08 2004-05-01
GRANT ALEXANDER GEE
Company Secretary 2000-06-08 2002-11-05
GRANT ALEXANDER GEE
Director 2000-06-08 2002-01-09
AMANDA STEELE
Company Secretary 1998-06-03 2000-06-07
ANIL KHOSLA
Nominated Secretary 1998-06-03 1998-06-03
SATNAM SINGH THANDI
Nominated Director 1998-06-03 1998-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENTON JOHN HENDERSON ONCORE CONSULTING (UK) LTD Director 2018-05-18 CURRENT 2004-05-05 Active - Proposal to Strike off
BRENTON JOHN HENDERSON ONEVENDOR LIMITED Director 2018-04-30 CURRENT 2009-03-13 Liquidation
BRENTON JOHN HENDERSON ONCORE (UK) LTD Director 2018-04-30 CURRENT 2009-06-02 Active
BRENTON JOHN HENDERSON ONCORE CONTRACT MANAGEMENT (UK) LTD Director 2018-04-30 CURRENT 1996-06-21 Active - Proposal to Strike off
BRENTON JOHN HENDERSON ONCORE BUSINESS SOLUTIONS (UK) LTD Director 2018-04-30 CURRENT 2006-01-30 Active
BRENTON JOHN HENDERSON ONCORE ACCOUNTING (UK) LTD Director 2018-04-30 CURRENT 2012-06-22 Active - Proposal to Strike off
BRENTON JOHN HENDERSON FORETWO GROUP LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active
BRENTON JOHN HENDERSON SOUTHFIELD ROAD LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active
ARRON MACVITIE ONEVENDOR LIMITED Director 2017-12-31 CURRENT 2009-03-13 Liquidation
ARRON MACVITIE ONCORE (UK) LTD Director 2017-12-31 CURRENT 2009-06-02 Active
ARRON MACVITIE ONCORE CONTRACT MANAGEMENT (UK) LTD Director 2017-12-31 CURRENT 1996-06-21 Active - Proposal to Strike off
ARRON MACVITIE ONCORE CONSULTING (UK) LTD Director 2017-12-31 CURRENT 2004-05-05 Active - Proposal to Strike off
ARRON MACVITIE ONCORE BUSINESS SOLUTIONS (UK) LTD Director 2017-12-31 CURRENT 2006-01-30 Active
ARRON MACVITIE ONCORE ACCOUNTING (UK) LTD Director 2017-12-31 CURRENT 2012-06-22 Active - Proposal to Strike off
STEPHEN LEONARD NEAME ONEVENDOR LIMITED Director 2017-12-31 CURRENT 2009-03-13 Liquidation
STEPHEN LEONARD NEAME ONCORE (UK) LTD Director 2017-12-31 CURRENT 2009-06-02 Active
STEPHEN LEONARD NEAME ONCORE BUSINESS SOLUTIONS (UK) LTD Director 2017-12-31 CURRENT 2006-01-30 Active
STEPHEN LEONARD NEAME ONCORE ACCOUNTING (UK) LTD Director 2017-12-31 CURRENT 2012-06-22 Active - Proposal to Strike off
STEPHEN LEONARD NEAME APOLLO CONSULTANCY SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
STEPHEN LEONARD NEAME ATHENA SERVICES LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active - Proposal to Strike off
STEPHEN LEONARD NEAME GO BLIGHTY LIMITED Director 2007-11-26 CURRENT 2007-11-16 Active - Proposal to Strike off
STEPHEN LEONARD NEAME RED EMOTION LIMITED Director 2006-10-01 CURRENT 2004-10-05 Dissolved 2018-05-29
STEPHEN LEONARD NEAME OPTIO COMMUNITY LIMITED Director 2006-08-15 CURRENT 2006-08-07 Active
STEPHEN LEONARD NEAME ONCORE CONTRACT MANAGEMENT (UK) LTD Director 2005-03-16 CURRENT 1996-06-21 Active - Proposal to Strike off
STEPHEN LEONARD NEAME MOBILE CONTENTS LIMITED Director 2005-03-16 CURRENT 2004-04-29 Active
STEPHEN LEONARD NEAME VECTOR VENTURES LIMITED Director 2005-03-16 CURRENT 2004-04-23 Active - Proposal to Strike off

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
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2023-06-01Director's details changed for Mr Stephen Leonard Neame on 2023-03-01
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-03-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-14SH0130/05/19 STATEMENT OF CAPITAL GBP 1432052
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2018-10-17SH0109/10/18 STATEMENT OF CAPITAL GBP 332052
2018-10-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-17CC04Statement of company's objects
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-19PSC02Notification of Oncore (Uk) Ltd as a person with significant control on 2017-12-31
2018-06-19PSC07CESSATION OF ONCORE GROUP HOLDING PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-18AP01DIRECTOR APPOINTED MR BRENTON JOHN HENDERSON
2018-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/18 FROM 175 High Street Tonbridge Kent TN9 1BX England
2018-02-01TM02Termination of appointment of 175 Co Sec Limited on 2017-12-31
2018-01-26AP01DIRECTOR APPOINTED MR ARRON MACVITIE
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CAVELLO CONSULTING LIMITED
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-21AR0103/06/16 ANNUAL RETURN FULL LIST
2016-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/16 FROM 83 Victoria Street London SW1H 0HW
2016-04-28AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-16CH01Director's details changed for Mr Stephen Leonard Neame on 2015-12-11
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-30AR0103/06/15 ANNUAL RETURN FULL LIST
2015-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/15 FROM 4th Floor Hereford House 23-24 Smithfield Street London EC1A 9LF
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0103/06/14 ANNUAL RETURN FULL LIST
2014-06-26CH01Director's details changed for Mr Stephen Leonard Neame on 2014-05-31
2014-06-02CH01Director's details changed for Mr Stephen Leonard Neame on 2014-05-31
2014-04-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13
2013-06-25AR0103/06/13 FULL LIST
2013-04-18AP02CORPORATE DIRECTOR APPOINTED CAVELLO CONSULTING LIMITED
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MYERS
2013-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12
2012-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-25AR0103/06/12 FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWEEDY
2012-05-15AP01DIRECTOR APPOINTED MR ANDREW BARRY MYERS
2012-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11
2011-06-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10
2011-06-14AR0103/06/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TWEEDY / 03/06/2011
2010-06-08AR0103/06/10 FULL LIST
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 175 CO SEC LIMITED / 03/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER TWEEDY / 03/06/2010
2010-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09
2009-10-05AP04CORPORATE SECRETARY APPOINTED 175 CO SEC LIMITED
2009-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MYERS
2009-06-12363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-06-12288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEAME / 01/06/2009
2009-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2008-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-07-25363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-07-25190LOCATION OF DEBENTURE REGISTER
2008-07-25353LOCATION OF REGISTER OF MEMBERS
2008-07-25287REGISTERED OFFICE CHANGED ON 25/07/2008 FROM HEREFORD HOUSE, 4TH FLOOR 23-24 SMITHFIELD STREET LONDON EC1A 9LF
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TWEEDY / 01/06/2008
2008-02-2188(2)RAD 04/07/07--------- £ SI 98@1=98 £ IC 2/100
2008-02-04288bSECRETARY RESIGNED
2008-02-04288aNEW SECRETARY APPOINTED
2008-01-24288aNEW DIRECTOR APPOINTED
2007-08-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: 11TH FLOOR, CANNON HOUSE CANNON STREET LONDON EC4N 6HH
2007-08-06288bDIRECTOR RESIGNED
2007-07-21395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-06-15363aRETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288bSECRETARY RESIGNED
2006-04-13244DELIVERY EXT'D 3 MTH 30/06/05
2005-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-06-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-10363sRETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS
2005-04-20287REGISTERED OFFICE CHANGED ON 20/04/05 FROM: THE OLD FIRESTATION 140 TABERNACLE STREET LONDON EC2A 4SD
2004-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-06-09363sRETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS
2003-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-10363sRETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 12 STRATFORD PLACE LONDON W1N 9AF
2002-11-21288bSECRETARY RESIGNED
2002-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-06-28363sRETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS
2002-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IT GLOBAL (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 IT GLOBAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-30 Outstanding HSBC BANK PLC
CHARGE OF A DEPOSIT 2012-09-13 Outstanding THOMAS FORD (SMITHFIELD) LIMITED
RENT SECURITY DEPOSIT DEED 2007-07-21 Outstanding THOMAS FORD (SMITHFIELD) LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 IT GLOBAL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of IT GLOBAL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IT GLOBAL (UK) LIMITED
Trademarks
We have not found any records of IT GLOBAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT GLOBAL (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 (70229 - Management consultancy activities other than financial management) as IT GLOBAL (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IT GLOBAL (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 IT GLOBAL (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 IT GLOBAL (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.