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

ITEMSTAND LIMITED

37-38 LONG ACRE, LONDON, WC2E 9JT,
Company Registration Number
04124222
Private Limited Company
Active

Company Overview

About Itemstand Ltd
ITEMSTAND LIMITED was founded on 2000-12-13 and has its registered office in London. The organisation's status is listed as "Active". Itemstand Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ITEMSTAND LIMITED
 
Legal Registered Office
37-38 LONG ACRE
LONDON
WC2E 9JT
Other companies in W4
 
Filing Information
Company Number 04124222
Company ID Number 04124222
Date formed 2000-12-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 23:22:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITEMSTAND 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 ITEMSTAND LIMITED

Current Directors
Officer Role Date Appointed
INTER. GALA CORPORATE SECRETARIES LIMITED
Company Secretary 2009-03-16
DAVID RICHARD MINNETT
Director 2008-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
INTER.GALA LIMITED
Company Secretary 2008-10-30 2009-03-13
JAMES WILLIAM DUFFY
Director 2008-10-30 2008-12-01
WIGMORE SECRETARIES LIMITED
Nominated Secretary 2000-12-13 2008-10-30
LONDON MANAGEMENT DIRECTORS LIMITED
Director 2003-06-04 2008-10-30
DAVID RICHARD MINNETT
Director 2008-01-01 2008-01-01
GAMMA DIRECTORS LIMITED
Director 2001-12-10 2003-06-04
WIGMORE DIRECTORS LIMITED
Director 2000-12-13 2001-12-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-12-13 2000-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RICHARD MINNETT DIGITAX AUTOMOTIVE SERVICES LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT NGU62 LTD Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
DAVID RICHARD MINNETT EXACTING MANAGEMENT LIMITED Director 2015-11-05 CURRENT 2002-08-20 Active - Proposal to Strike off
DAVID RICHARD MINNETT CALLM LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
DAVID RICHARD MINNETT MEGICO LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2017-02-14
DAVID RICHARD MINNETT DONUT CONSULTING LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
DAVID RICHARD MINNETT ELITE STILE LIMITED Director 2015-02-12 CURRENT 2015-02-12 Dissolved 2017-07-25
DAVID RICHARD MINNETT VIBOT LIMITED Director 2014-11-24 CURRENT 2010-12-23 Dissolved 2017-05-30
DAVID RICHARD MINNETT HARROW PARTNERS LIMITED Director 2014-11-24 CURRENT 2010-12-03 Active - Proposal to Strike off
DAVID RICHARD MINNETT ABV ESTATE LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active
DAVID RICHARD MINNETT GREENTA LIMITED Director 2014-11-14 CURRENT 2014-11-14 Active - Proposal to Strike off
DAVID RICHARD MINNETT POCHINA INVESTMENT LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
DAVID RICHARD MINNETT AMBROSETTI GROUP LIMITED Director 2014-01-02 CURRENT 1988-12-29 Active
DAVID RICHARD MINNETT TIME TO LIVE LIMITED Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2017-03-07
DAVID RICHARD MINNETT EURO BUILDING MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
DAVID RICHARD MINNETT MAYSUN HOLDING LIMITED Director 2013-04-29 CURRENT 2013-04-29 Dissolved 2017-07-25
DAVID RICHARD MINNETT GLG INVEST LIMITED Director 2012-12-05 CURRENT 2009-11-13 Dissolved 2015-01-06
DAVID RICHARD MINNETT MONTE-CARLO FINE TASTE LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
DAVID RICHARD MINNETT ROZZY INVESTMENT LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active
DAVID RICHARD MINNETT MONSERRATO LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
DAVID RICHARD MINNETT EQUITY MARKET INVESTMENTS LIMITED Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2016-02-09
DAVID RICHARD MINNETT MMCC 2200 LIMITED Director 2010-01-29 CURRENT 2010-01-29 Dissolved 2014-07-08
DAVID RICHARD MINNETT A-TECH MOTORS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2015-10-13
DAVID RICHARD MINNETT YACHTING SERVICE LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT MANSEA LTD Director 2009-07-14 CURRENT 2006-12-21 Active - Proposal to Strike off
DAVID RICHARD MINNETT GLOBECHART LIMITED Director 2009-06-29 CURRENT 2009-06-29 Dissolved 2015-11-03
DAVID RICHARD MINNETT ALL WEB CONSULTING LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2013-09-17
DAVID RICHARD MINNETT BLUE STAR YACHTING LIMITED Director 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
DAVID RICHARD MINNETT DANCEOUT LIMITED Director 2007-08-28 CURRENT 2002-07-25 Active
DAVID RICHARD MINNETT TEXTILES FIBRES LIMITED Director 2007-06-29 CURRENT 2002-06-06 Active - Proposal to Strike off
DAVID RICHARD MINNETT BLUNTEAM LIMITED Director 2007-06-18 CURRENT 1998-01-21 Active
DAVID RICHARD MINNETT PROFESSIONAL PROFILES LIMITED Director 2007-05-30 CURRENT 2000-04-20 Dissolved 2015-11-03
DAVID RICHARD MINNETT BURKINSHAW TRADE LIMITED Director 2007-05-30 CURRENT 2006-12-22 Dissolved 2017-10-31
DAVID RICHARD MINNETT WORLDS MARKETING LIMITED Director 2007-05-30 CURRENT 2002-11-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT BRENICE LIMITED Director 2007-05-30 CURRENT 1997-05-09 Active - Proposal to Strike off
DAVID RICHARD MINNETT BLUE EYES CRUISING LIMITED Director 2007-05-30 CURRENT 2003-11-18 Active
DAVID RICHARD MINNETT R.E.I. REAL ESTATES INVESTMENTS LIMITED Director 2007-05-30 CURRENT 2003-12-22 Active
DAVID RICHARD MINNETT TADMORE CONSULTING LIMITED Director 2007-05-02 CURRENT 2007-05-02 Active - Proposal to Strike off
DAVID RICHARD MINNETT HOWARD & CO FINANCE LTD Director 2007-04-13 CURRENT 2005-02-15 Dissolved 2014-06-10
DAVID RICHARD MINNETT NAT STYLE LIMITED Director 2007-04-13 CURRENT 1993-11-19 Dissolved 2016-01-19
DAVID RICHARD MINNETT MING CARRIER LIMITED Director 2007-04-13 CURRENT 1998-12-23 Dissolved 2016-04-19
DAVID RICHARD MINNETT GLAMOROUS (UK) LIMITED Director 2007-04-13 CURRENT 2005-08-02 Dissolved 2017-06-06
DAVID RICHARD MINNETT PLOTLINE LIMITED Director 2007-04-13 CURRENT 2005-01-28 Active - Proposal to Strike off
DAVID RICHARD MINNETT GIKO INTERNATIONAL LIMITED Director 2007-04-13 CURRENT 2005-11-23 Active - Proposal to Strike off
DAVID RICHARD MINNETT HI-POLY LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
DAVID RICHARD MINNETT ROUTING OVER EUROPEAN NETWORK LIMITED Director 2007-03-01 CURRENT 2002-04-17 Dissolved 2015-11-03
DAVID RICHARD MINNETT VALESTONE TRADING LIMITED Director 2007-03-01 CURRENT 1997-10-13 Dissolved 2016-08-30
DAVID RICHARD MINNETT HICKSIDE LIMITED Director 2007-02-08 CURRENT 1998-01-21 Dissolved 2014-07-15
DAVID RICHARD MINNETT PASTFALL LIMITED Director 2007-02-08 CURRENT 2002-06-25 Dissolved 2014-10-14
DAVID RICHARD MINNETT FLOWERCLIFF LIMITED Director 2007-02-08 CURRENT 1993-01-15 Dissolved 2016-01-26
DAVID RICHARD MINNETT MADLER ASSOCIATED LIMITED Director 2007-02-08 CURRENT 1992-05-29 Dissolved 2017-10-17
DAVID RICHARD MINNETT LUCIAN ASSOCIATES LIMITED Director 2007-02-08 CURRENT 1996-05-24 Active
DAVID RICHARD MINNETT LLOYD ANDREWS LIMITED Director 2007-02-08 CURRENT 1984-10-22 Active - Proposal to Strike off
DAVID RICHARD MINNETT MATTIOLI ENGINEERING LIMITED Director 2007-02-08 CURRENT 1997-08-19 Active
DAVID RICHARD MINNETT DURBIN ENGINEERS LIMITED Director 1992-12-04 CURRENT 1986-04-21 Liquidation

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
2023-09-18CONFIRMATION STATEMENT MADE ON 18/09/23, WITH UPDATES
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH UPDATES
2023-01-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/21
2023-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/21
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES
2022-12-14Change of details for Patrizia Cremascoli as a person with significant control on 2022-12-14
2022-12-14PSC04Change of details for Patrizia Cremascoli as a person with significant control on 2022-12-14
2022-12-12AP03Appointment of Mr Ahmet Gecel as company secretary on 2022-12-12
2022-12-12TM02Termination of appointment of Inter. Gala Corporate Secretaries Limited on 2022-12-12
2022-09-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2022-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/20
2022-06-07AAMDAmended group accounts made up to 2018-12-27
2022-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/19
2022-01-17DIRECTOR APPOINTED MAURICE THOMAS GREIG
2022-01-17APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MINNETT
2022-01-17AP01DIRECTOR APPOINTED MAURICE THOMAS GREIG
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MINNETT
2022-01-15Compulsory strike-off action has been discontinued
2022-01-15DISS40Compulsory strike-off action has been discontinued
2022-01-14CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-11Compulsory strike-off action has been suspended
2021-12-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-29DISS40Compulsory strike-off action has been discontinued
2021-04-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-11-01CH01Director's details changed for Mr David Richard Minnett on 2009-10-01
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/18
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Suite 66 10 Barley Mow Passage London W4 4PH
2019-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/19 FROM Suite 66 10 Barley Mow Passage London W4 4PH
2019-02-11CH04SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10
2019-02-11CH04SECRETARY'S DETAILS CHNAGED FOR INTER. GALA CORPORATE SECRETARIES LIMITED on 2018-10-10
2018-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/17
2018-12-18DISS40Compulsory strike-off action has been discontinued
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-11-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/16
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2017-12-09DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/15
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-21DISS40DISS40 (DISS40(SOAD))
2016-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/14
2016-06-15DISS40Compulsory strike-off action has been discontinued
2016-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-22AA01Previous accounting period shortened from 28/12/15 TO 27/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-18AR0113/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 29/12/14 TO 28/12/14
2015-09-28AA01Previous accounting period shortened from 30/12/14 TO 29/12/14
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-04-18DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0113/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-04-15CH01Director's details changed for Mr David Richard Minnett on 2014-04-15
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0113/12/13 ANNUAL RETURN FULL LIST
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-12-13AR0113/12/12 FULL LIST
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012
2011-12-15AR0113/12/11 FULL LIST
2011-12-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTER. GALA CORPORATE SECRETARIES LIMITED / 30/11/2011
2010-12-14AR0113/12/10 FULL LIST
2010-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-14AR0113/12/09 FULL LIST
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MINNET / 07/10/2009
2009-08-05288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 04/08/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 24/07/2009
2009-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MINNET / 08/07/2009
2009-03-17288aSECRETARY APPOINTED INTER. GALA CORPORATE SECRETARIES LIMITED
2009-03-13288bAPPOINTMENT TERMINATED SECRETARY INTER.GALA LIMITED
2008-12-19363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID MINNETT
2008-12-02288aDIRECTOR APPOINTED DAVID RICHARD MINNETT
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES DUFF
2008-12-02288aDIRECTOR APPOINTED DAVID RICHARD MINNETT
2008-11-10288aSECRETARY APPOINTED INTER.GALA LIMITED
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY WIGMORE SECRETARIES LIMITED
2008-11-10288aDIRECTOR APPOINTED JAMES WILLIAM DUFF
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR LONDON MANAGEMENT DIRECTORS LIMITED
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM 38 WIGMORE STREET LONDON W1U 2HA
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19363aRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-06363aRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-12363aRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363aRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2004-05-17244DELIVERY EXT'D 3 MTH 31/12/03
2003-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-14288aNEW DIRECTOR APPOINTED
2003-08-14288bDIRECTOR RESIGNED
2003-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2003-04-30244DELIVERY EXT'D 3 MTH 31/12/02
2003-01-14363aRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-01-07363aRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288bDIRECTOR RESIGNED
2001-01-24244DELIVERY EXT'D 3 MTH 31/12/01
2001-01-24(W)ELRESS386 DIS APP AUDS 13/12/00
2001-01-24(W)ELRESS80A AUTH TO ALLOT SEC 13/12/00
2001-01-2488(2)RAD 13/12/00--------- £ SI 999@1=999 £ IC 1/1000
2000-12-15288bSECRETARY RESIGNED
2000-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ITEMSTAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITEMSTAND LIMITED
Trademarks
We have not found any records of ITEMSTAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITEMSTAND 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 (82990 - Other business support service activities n.e.c.) as ITEMSTAND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ITEMSTAND 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 ITEMSTAND 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 ITEMSTAND 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.