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

ITP GROUP HOLDINGS LIMITED

52 BURNERS LANE, KILN FARM, MILTON KEYNES, MK11 3HD,
Company Registration Number
03773715
Private Limited Company
Active

Company Overview

About Itp Group Holdings Ltd
ITP GROUP HOLDINGS LIMITED was founded on 1999-05-20 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Itp Group Holdings Limited is a Private Limited Company registered in ENGLAND 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
ITP GROUP HOLDINGS LIMITED
 
Legal Registered Office
52 BURNERS LANE
KILN FARM
MILTON KEYNES
MK11 3HD
Other companies in HP27
 
Filing Information
Company Number 03773715
Company ID Number 03773715
Date formed 1999-05-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:42:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITP GROUP HOLDINGS 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 ITP GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SARAH LESLEY WAUDBY
Company Secretary 2015-07-03
ADAM THOMAS COUNCELL
Director 2015-07-03
NIGEL DEWS
Director 2015-07-03
CHARLES ANTONY LAWRENCE SKINNER
Director 2015-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RICHARD TALBOT
Director 2015-07-03 2017-04-01
SHARON LESLEY HORLOCK
Company Secretary 1999-05-20 2015-07-03
GARFIELD PHILIP JAMES BRYANT
Director 1999-05-20 2015-07-03
MICHAEL DAVID HORLOCK
Director 1999-05-20 2015-07-03
SHARON LESLEY HORLOCK
Director 1999-05-20 2015-07-03
APEX NOMINEES LIMITED
Nominated Director 1999-05-20 1999-06-01
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1999-05-20 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM THOMAS COUNCELL ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
ADAM THOMAS COUNCELL OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
ADAM THOMAS COUNCELL ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
ADAM THOMAS COUNCELL RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
ADAM THOMAS COUNCELL A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
ADAM THOMAS COUNCELL CRIMSON UK LTD Director 2015-08-14 CURRENT 2009-08-14 Dissolved 2017-12-12
ADAM THOMAS COUNCELL INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
ADAM THOMAS COUNCELL OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
ADAM THOMAS COUNCELL KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
ADAM THOMAS COUNCELL PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
ADAM THOMAS COUNCELL RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
ADAM THOMAS COUNCELL PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
ADAM THOMAS COUNCELL FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
ADAM THOMAS COUNCELL MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
ADAM THOMAS COUNCELL ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
ADAM THOMAS COUNCELL FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
ADAM THOMAS COUNCELL RESTORE SHRED LIMITED Director 2012-12-12 CURRENT 2011-07-04 Active
ADAM THOMAS COUNCELL DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
ADAM THOMAS COUNCELL CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-06-18 CURRENT 2007-03-29 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 1 LIMITED Director 2012-06-18 CURRENT 2000-03-31 Dissolved 2014-02-04
ADAM THOMAS COUNCELL INTERIOR CRAFTS LIMITED Director 2012-06-18 CURRENT 1991-02-08 Dissolved 2014-03-18
ADAM THOMAS COUNCELL WANSDYKE 2 LIMITED Director 2012-06-18 CURRENT 1953-11-17 Dissolved 2014-02-04
ADAM THOMAS COUNCELL RESTORE GROUP HOLDINGS LIMITED Director 2012-06-18 CURRENT 1992-04-13 Dissolved 2014-01-28
ADAM THOMAS COUNCELL STAPLEDON HOLDINGS LIMITED Director 2012-06-18 CURRENT 2002-04-15 Active - Proposal to Strike off
ADAM THOMAS COUNCELL ANDERSON OFFICE MOVES LTD. Director 2012-06-18 CURRENT 2001-01-18 Dissolved 2014-04-04
ADAM THOMAS COUNCELL DOCUMENT CONTROL SERVICES LIMITED Director 2012-06-18 CURRENT 1997-06-12 Dissolved 2017-12-12
ADAM THOMAS COUNCELL RESTORE PLC Director 2012-06-18 CURRENT 2004-07-02 Active
ADAM THOMAS COUNCELL SARGENTS TRADING LIMITED Director 2012-06-18 CURRENT 2011-02-10 Active - Proposal to Strike off
ADAM THOMAS COUNCELL HARROW GREEN LIMITED Director 2012-06-18 CURRENT 1983-07-27 Active
ADAM THOMAS COUNCELL WANSDYKE SECURITY LIMITED Director 2012-06-18 CURRENT 2000-10-11 Active
NIGEL DEWS TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
NIGEL DEWS INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
NIGEL DEWS OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER ORS GROUP LIMITED Director 2018-06-21 CURRENT 1987-10-26 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER OPTICAL RECORD SYSTEMS LIMITED Director 2018-06-21 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER LOMBARD RECYCLING LIMITED Director 2017-09-08 CURRENT 1992-10-21 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DATA SHRED LIMITED Director 2017-09-08 CURRENT 2006-02-22 Active
CHARLES ANTONY LAWRENCE SKINNER ULTRAERASE LIMITED Director 2017-08-14 CURRENT 2012-03-12 Active
CHARLES ANTONY LAWRENCE SKINNER THE ITAD WORKS LIMITED Director 2017-02-17 CURRENT 2002-01-17 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER ID SECURED LIMITED Director 2017-01-20 CURRENT 2002-05-27 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE DATASHRED LIMITED Director 2016-08-26 CURRENT 2016-01-26 Active
CHARLES ANTONY LAWRENCE SKINNER MARLOWE PLC Director 2016-01-14 CURRENT 2016-01-14 Active
CHARLES ANTONY LAWRENCE SKINNER DIAMOND RELOCATIONS LIMITED Director 2015-12-16 CURRENT 1990-07-23 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER RESTORE (SPUR) LIMITED Director 2015-12-08 CURRENT 2015-10-22 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER A.A.R.M.S. LIMITED Director 2015-08-14 CURRENT 1999-08-02 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER TAKEBACK LIMITED Director 2015-07-03 CURRENT 2000-07-03 Active
CHARLES ANTONY LAWRENCE SKINNER INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED Director 2015-07-03 CURRENT 1997-02-18 Active
CHARLES ANTONY LAWRENCE SKINNER OFFICE GREEN LIMITED Director 2015-07-03 CURRENT 1999-05-19 Active
CHARLES ANTONY LAWRENCE SKINNER KEYMORR IMAGING SERVICES LIMITED Director 2014-10-07 CURRENT 1993-07-02 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER PREVIEW SERVICES (UK) LTD Director 2014-10-07 CURRENT 2011-02-01 Dissolved 2016-04-12
CHARLES ANTONY LAWRENCE SKINNER RESTORE DIGITAL LIMITED Director 2014-10-07 CURRENT 2002-12-23 Active
CHARLES ANTONY LAWRENCE SKINNER PAPERSAFE UK LIMITED Director 2014-06-23 CURRENT 2014-03-27 Dissolved 2015-10-06
CHARLES ANTONY LAWRENCE SKINNER FILEBASE LTD Director 2014-05-12 CURRENT 2009-07-10 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM SECURE LIMITED Director 2014-04-17 CURRENT 2009-09-09 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER MAGNUM DOCSTORE LIMITED Director 2014-04-17 CURRENT 1989-04-25 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER RESTORE TECHNOLOGY LIMITED Director 2013-04-26 CURRENT 2001-04-17 Active
CHARLES ANTONY LAWRENCE SKINNER ATIX LIMITED Director 2013-04-19 CURRENT 1997-03-26 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER FILE AND DATA STORAGE LIMITED Director 2013-03-21 CURRENT 1996-11-07 Dissolved 2016-12-06
CHARLES ANTONY LAWRENCE SKINNER SOUTH COAST TOOL HIRE LIMITED Director 2013-02-25 CURRENT 2013-02-25 Active
CHARLES ANTONY LAWRENCE SKINNER DRAWLIN LIMITED Director 2012-10-01 CURRENT 2006-05-22 Dissolved 2014-06-24
CHARLES ANTONY LAWRENCE SKINNER CORPORATE PURCHASE AND FACILITIES LIMITED Director 2012-02-29 CURRENT 2007-03-29 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER INTERIOR CRAFTS LIMITED Director 2012-02-29 CURRENT 1991-02-08 Dissolved 2014-03-18
CHARLES ANTONY LAWRENCE SKINNER ANDERSON OFFICE MOVES LTD. Director 2012-02-29 CURRENT 2001-01-18 Dissolved 2014-04-04
CHARLES ANTONY LAWRENCE SKINNER RELOCOM LIMITED Director 2012-02-29 CURRENT 1992-10-19 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER HARROW GREEN LIMITED Director 2012-02-29 CURRENT 1983-07-27 Active
CHARLES ANTONY LAWRENCE SKINNER THOROUGHSHRED LIMITED Director 2011-10-10 CURRENT 2006-04-24 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE SHRED LIMITED Director 2011-07-04 CURRENT 2011-07-04 Active
CHARLES ANTONY LAWRENCE SKINNER EDGE EQUIPMENT HIRE LIMITED Director 2011-03-22 CURRENT 2010-06-01 Active
CHARLES ANTONY LAWRENCE SKINNER ALLIANCE TOOL HIRE LIMITED Director 2011-02-01 CURRENT 2010-11-17 Active
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 1 LIMITED Director 2009-07-08 CURRENT 2000-03-31 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE 2 LIMITED Director 2009-07-08 CURRENT 1953-11-17 Dissolved 2014-02-04
CHARLES ANTONY LAWRENCE SKINNER RESTORE GROUP HOLDINGS LIMITED Director 2009-07-08 CURRENT 1992-04-13 Dissolved 2014-01-28
CHARLES ANTONY LAWRENCE SKINNER STAPLEDON HOLDINGS LIMITED Director 2009-07-08 CURRENT 2002-04-15 Active - Proposal to Strike off
CHARLES ANTONY LAWRENCE SKINNER DOCUMENT CONTROL SERVICES LIMITED Director 2009-07-08 CURRENT 1997-06-12 Dissolved 2017-12-12
CHARLES ANTONY LAWRENCE SKINNER WANSDYKE SECURITY LIMITED Director 2009-07-08 CURRENT 2000-10-11 Active
CHARLES ANTONY LAWRENCE SKINNER RESTORE PLC Director 2009-06-08 CURRENT 2004-07-02 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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-17CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-15REGISTERED OFFICE CHANGED ON 15/03/23 FROM Riley Accounting Solutions Gable End, Sparrow Hall Business Park Leighton Road Edlesborough Bedfordshire LU6 2ES England
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DEWS
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-06-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-02-26PSC07CESSATION OF RESTORE PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM02Termination of appointment of Sarah Lesley Waudby on 2019-02-25
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ADAM THOMAS COUNCELL
2019-02-26AP01DIRECTOR APPOINTED MR SCOTT DUDLEY
2019-02-26PSC02Notification of Ink and Toner Recycling Ltd as a person with significant control on 2019-02-25
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 2 Oriental Road London E16 2BZ England
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037737150002
2018-05-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737150003
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737150002
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 3
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD TALBOT
2016-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-07-22PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-22GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-06-15AA31/12/15 TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 3
2016-05-20AR0120/05/16 FULL LIST
2016-02-04AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-01-29AA01PREVSHO FROM 31/05/2016 TO 31/12/2015
2015-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037737150001
2015-11-10RES13SHARES SUB-DIVIDED 30/06/2015
2015-07-17RES01ADOPT ARTICLES 03/07/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-13SH02SUB-DIVISION 30/06/15
2015-07-10RP04SECOND FILING WITH MUD 20/05/15 FOR FORM AR01
2015-07-10RP04SECOND FILING WITH MUD 20/05/14 FOR FORM AR01
2015-07-10RP04SECOND FILING WITH MUD 20/05/13 FOR FORM AR01
2015-07-10RP04SECOND FILING WITH MUD 20/05/12 FOR FORM AR01
2015-07-10RP04SECOND FILING WITH MUD 20/05/11 FOR FORM AR01
2015-07-10RP04SECOND FILING WITH MUD 20/05/10 FOR FORM AR01
2015-07-10AR0120/05/09 FULL LIST AMEND
2015-07-10ANNOTATIONClarification
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON HORLOCK
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GARFIELD BRYANT
2015-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORLOCK
2015-07-08TM02APPOINTMENT TERMINATED, SECRETARY SHARON HORLOCK
2015-07-08AP01DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER
2015-07-08AP03SECRETARY APPOINTED SARAH LESLEY WAUDBY
2015-07-08AP01DIRECTOR APPOINTED MR STEPHEN RICHARD TALBOT
2015-07-08AP01DIRECTOR APPOINTED MR NIGEL DEWS
2015-07-08AP01DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, WISE & CO CHARTERED ACCOUNTANTS, THE OLD STAR CHURCH STREET, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9AA
2015-06-15AR0120/05/15 FULL LIST
2015-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 3
2014-06-10AR0120/05/14 FULL LIST
2014-06-10AR0120/05/14 FULL LIST
2014-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-06-14AR0120/05/13 FULL LIST
2013-06-14AR0120/05/13 FULL LIST
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-05-21AR0120/05/12 FULL LIST
2012-05-21AR0120/05/12 FULL LIST
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-17AR0120/05/11 FULL LIST
2011-06-17AR0120/05/11 FULL LIST
2011-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-06-17AR0120/05/10 FULL LIST
2010-06-17AR0120/05/10 FULL LIST
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-16363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-06-26363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-07-23363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2006-05-25363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-08-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/04
2005-06-23363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-01AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-06-04363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-06-14363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-16363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-05-25363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-07288bDIRECTOR RESIGNED
2000-06-07363(287)REGISTERED OFFICE CHANGED ON 07/06/00
2000-06-07363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-07-0588(2)RAD 01/06/99--------- £ SI 2@1=2 £ IC 1/3
1999-05-24288bSECRETARY RESIGNED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-24288aNEW DIRECTOR APPOINTED
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 46A SYON LANE, ISLEWORTH, MIDDLESEX TW7 5NQ
1999-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ITP GROUP HOLDINGS 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 ITP GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of ITP GROUP HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ITP GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ITP GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITP GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ITP GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITP GROUP HOLDINGS 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 ITP GROUP HOLDINGS 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 ITP GROUP HOLDINGS 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 ITP GROUP HOLDINGS 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 ITP GROUP HOLDINGS 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.