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

IT GOVERNANCE LIMITED

UNIT 3 CLIVE COURT, BARTHOLOMEWS'S WALK CAMBRIDGESHIRE BUSINESS PARK, ELY, CAMBS, CB7 4EA,
Company Registration Number
04418178
Private Limited Company
Active

Company Overview

About It Governance Ltd
IT GOVERNANCE LIMITED was founded on 2002-04-16 and has its registered office in Ely. The organisation's status is listed as "Active". It Governance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IT GOVERNANCE LIMITED
 
Legal Registered Office
UNIT 3 CLIVE COURT
BARTHOLOMEWS'S WALK CAMBRIDGESHIRE BUSINESS PARK
ELY
CAMBS
CB7 4EA
Other companies in CB7
 
Filing Information
Company Number 04418178
Company ID Number 04418178
Date formed 2002-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927593583  
Last Datalog update: 2024-02-06 02:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT GOVERNANCE 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.
Companies with same name IT GOVERNANCE LIMITED
The following companies were found which have the same name as IT GOVERNANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IT GOVERNANCE CONSULTING LIMITED UNIT 3 CLIVE COURT BARTHOLOWMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBS CB7 4EA Active Company formed on the 2007-03-08
IT GOVERNANCE FRANCHISING LIMITED Unit 3 Clive Court Bartholomew's Walk Cambridgeshire Business Park Ely CAMBS CB7 4EA Active Company formed on the 2007-03-28
IT GOVERNANCE PUBLISHING LTD UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBS CB7 4EA Active Company formed on the 2007-02-05
IT GOVERNANCE SALES LTD Unit 3 Clive Court Bartholomew's Walk Cambridgeshire Business Park Ely CAMBS CB7 4EA Active Company formed on the 2008-03-31
IT GOVERNANCE SERVICES LTD ISHILD FISHERY ROAD MAIDENHEAD BERKSHIRE SL6 1UN Dissolved Company formed on the 2009-09-17
IT GOVERNANCE SOFTWARE LTD UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBS CB7 4EA Active Company formed on the 2007-10-25
IT GOVERNANCE TRAINING LIMITED UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK ELY CAMBS CB7 4EA Active Company formed on the 2007-03-08
IT GOVERNANCE SOLUTIONS LIMITED The Old Bank 187a Ashley Road Hale CHESHIRE WA15 9SQ Liquidation Company formed on the 2014-07-11
IT Governance Consulting LTD. 85 REGENCY CRESCENT WHITBY Ontario L1N 7K8 Dissolved Company formed on the 2009-06-19
IT Governance LLC 318 McMicken St Rawlins WY 82301 Inactive - Administratively Dissolved (Tax) Company formed on the 2010-08-16
IT GOVERNANCE CONSULTING SERVICES, LLC 152 GREENBANK RD - GAHANNA OH 43230 Active Company formed on the 2007-07-17
IT GOVERNANCE EUROPE LIMITED I T GOVERNANCE LTD UNIT 3-4, CLIVE COURT ELY CB7 4EA Active Company formed on the 2016-12-07
It Governance Network LLC Delaware Unknown
IT GOVERNANCE EUROPE LIMITED 6TH FLOOR SOUTH BANK HOUSE BARROW STREET DUBLIN 4, DUBLIN, IRELAND Active Company formed on the 2016-09-30
IT GOVERNANCE PROS INC 5000 CULBREATH KEY WAY TAMPA FL 33611 Inactive Company formed on the 2007-05-22
IT GOVERNANCE PROS LLC 5000 CULBREATH KEY WAY TAMPA FL 33611 Inactive Company formed on the 2007-02-23
IT GOVERNANCE NETWORK LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2018-05-18
IT Governance & Cybersecurity Institute 1765 GREENSBORO STATION PLACE STE 900 MCLEAN VA 22102 ACTIVE Company formed on the 2017-10-24
IT Governance Partners IGP Oy Aamuyöntie 4 B ESPOO 02210 Active Company formed on the 2004-04-19
IT GOVERNANCE PARTNERS LLC Georgia Unknown

Company Officers of IT GOVERNANCE LIMITED

Current Directors
Officer Role Date Appointed
TANIA AVGOUSTIDIS
Company Secretary 2018-07-30
CHRISTOPHER HARTSHORNE
Company Secretary 2017-04-03
NEIL ROGER ACWORTH
Director 2017-04-01
ANDREW STEPHEN BRODE
Director 2012-11-01
ALAN PHILIP CALDER
Director 2002-04-27
CHRISTOPHER JOHN HARTSHORNE
Director 2017-04-03
STEPHEN GEORGE WATKINS
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
OLGA MARILYN TRAVLOS
Director 2002-04-27 2017-11-20
WILMA DIGBY
Company Secretary 2010-11-03 2014-12-31
ALAN PHILIP CALDER
Company Secretary 2002-04-27 2010-11-03
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2002-04-16 2002-04-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 2002-04-16 2002-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL ROGER ACWORTH GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
ANDREW STEPHEN BRODE VEHICLE CONSULTING GROUP LIMITED Director 2017-12-21 CURRENT 2002-01-25 Active
ANDREW STEPHEN BRODE ABMS PARTNERS LIMITED Director 2015-11-05 CURRENT 2015-10-16 Active
ANDREW STEPHEN BRODE CORPORATE TRANSLATIONS INC. (UK) LTD Director 2015-10-30 CURRENT 2012-05-17 Active
ANDREW STEPHEN BRODE RWS UK HOLDING CO LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANDREW STEPHEN BRODE DATAMARAN LIMITED Director 2015-02-03 CURRENT 2014-06-02 Active
ANDREW STEPHEN BRODE LEARNING TECHNOLOGIES GROUP PLC Director 2013-11-08 CURRENT 2010-03-03 Active
ANDREW STEPHEN BRODE PHARMAQUEST LTD Director 2013-04-30 CURRENT 2005-03-14 Active - Proposal to Strike off
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE DAVDA & ASSOCIATES LIMITED Director 2012-05-31 CURRENT 2002-06-07 Dissolved 2016-12-06
ANDREW STEPHEN BRODE HEALTH HUB LIMITED Director 2012-05-01 CURRENT 2012-04-24 Dissolved 2016-04-11
ANDREW STEPHEN BRODE WALKWOOD PROPERTIES LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ANDREW STEPHEN BRODE HOTBED GROUP LIMITED Director 2011-04-13 CURRENT 2005-02-25 Liquidation
ANDREW STEPHEN BRODE HARLEYSTREET WORLD LIMITED Director 2009-06-29 CURRENT 2009-06-29 Active - Proposal to Strike off
ANDREW STEPHEN BRODE COMMUNICARE LIMITED Director 2009-03-03 CURRENT 1999-03-16 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS VAULT LIMITED Director 2007-09-11 CURRENT 2007-09-06 Dissolved 2016-12-06
ANDREW STEPHEN BRODE JAPANESE LANGUAGE SERVICES LIMITED Director 2007-06-08 CURRENT 1989-05-18 Active - Proposal to Strike off
ANDREW STEPHEN BRODE RWS LANGUAGE SOLUTIONS LTD Director 2005-02-01 CURRENT 1996-12-11 Active
ANDREW STEPHEN BRODE TRIBUTARY LIMITED Director 2004-09-02 CURRENT 2004-07-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS HOLDINGS PLC Director 2000-04-10 CURRENT 1994-12-16 Active
ANDREW STEPHEN BRODE PLASTICS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1974-05-13 Dissolved 2016-12-06
ANDREW STEPHEN BRODE RWS (OVERSEAS) LIMITED Director 1995-02-11 CURRENT 1971-06-15 Active
ANDREW STEPHEN BRODE RWS INFORMATION LIMITED Director 1995-02-11 CURRENT 1971-11-23 Active
ANDREW STEPHEN BRODE RWS TRANSLATIONS LIMITED Director 1995-02-11 CURRENT 1972-11-06 Active
ANDREW STEPHEN BRODE RWS GROUP LIMITED Director 1995-02-11 CURRENT 1981-07-17 Active
ANDREW STEPHEN BRODE BYBROOK LIMITED Director 1992-02-06 CURRENT 1990-02-06 Dissolved 2016-12-06
ALAN PHILIP CALDER GRC INTERNATIONAL GROUP PLC Director 2017-10-27 CURRENT 2017-10-27 Active
ALAN PHILIP CALDER ITG QUALIFICATIONS LTD Director 2013-08-12 CURRENT 2013-08-12 Active
ALAN PHILIP CALDER IT GOVERNANCE CONSULTING LIMITED Director 2011-04-01 CURRENT 2007-03-08 Active
ALAN PHILIP CALDER IT GOVERNANCE TRAINING LIMITED Director 2011-04-01 CURRENT 2007-03-08 Active
ALAN PHILIP CALDER IT GOVERNANCE SOFTWARE LTD Director 2011-04-01 CURRENT 2007-10-25 Active
ALAN PHILIP CALDER IT GOVERNANCE SALES LTD Director 2011-04-01 CURRENT 2008-03-31 Active
ALAN PHILIP CALDER IT GOVERNANCE FRANCHISING LIMITED Director 2010-11-03 CURRENT 2007-03-28 Active
ALAN PHILIP CALDER ITG CERTIFICATION LIMITED Director 2010-10-27 CURRENT 2010-10-27 Active
ALAN PHILIP CALDER IT GOVERNANCE PUBLISHING LTD Director 2007-02-05 CURRENT 2007-02-05 Active
ALAN PHILIP CALDER VIGILANT SOFTWARE LIMITED Director 2006-11-21 CURRENT 2006-11-01 Active
CHRISTOPHER JOHN HARTSHORNE GRC INTERNATIONAL GROUP PLC Director 2018-02-01 CURRENT 2017-10-27 Active
CHRISTOPHER JOHN HARTSHORNE IT GOVERNANCE PUBLISHING LTD Director 2017-10-12 CURRENT 2007-02-05 Active
CHRISTOPHER JOHN HARTSHORNE VIGILANT SOFTWARE LIMITED Director 2017-04-03 CURRENT 2006-11-01 Active
STEPHEN GEORGE WATKINS GRC INTERNATIONAL GROUP PLC Director 2017-10-27 CURRENT 2017-10-27 Active
STEPHEN GEORGE WATKINS VIGILANT SOFTWARE LIMITED Director 2009-03-10 CURRENT 2006-11-01 Active
STEPHEN GEORGE WATKINS MANAGE YOUR CAREER LIMITED Director 2006-04-26 CURRENT 2006-04-26 Active
STEPHEN GEORGE WATKINS KINSNALL CONSULTING LIMITED Director 2006-04-25 CURRENT 2006-04-25 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
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-02-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-03CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE WATKINS
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROGER ACWORTH
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-02-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-30TM02Termination of appointment of Tania Avgoustidis on 2019-08-07
2019-07-31AUDAUDITOR'S RESIGNATION
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-01-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-07AP03Appointment of Ms Tania Avgoustidis as company secretary on 2018-07-30
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 50251.18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR OLGA MARILYN TRAVLOS
2018-03-13PSC02Notification of Grc International Group Plc as a person with significant control on 2018-02-01
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13SH0611/08/17 STATEMENT OF CAPITAL GBP 1794.69
2017-12-13SH0625/04/17 STATEMENT OF CAPITAL GBP 1798.31
2017-12-13SH03Purchase of own shares
2017-12-11SH0115/11/17 STATEMENT OF CAPITAL GBP 50251.18
2017-12-11SH20STATEMENT BY DIRECTORS
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1794.68
2017-12-11SH1911/12/17 STATEMENT OF CAPITAL GBP 1794.68
2017-12-11CAP-SSSOLVENCY STATEMENT DATED 15/11/17
2017-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-11RES14Resolutions passed:
  • £48,456.50 15/11/2017
  • Resolution of allotment of securities
  • Resolution passed
2017-12-11RES13SHARE PREM A/C CANCELLED. 15/11/2017
2017-12-11SH0115/11/17 STATEMENT OF CAPITAL GBP 50251.18
2017-12-11SH20STATEMENT BY DIRECTORS
2017-12-11SH1911/12/17 STATEMENT OF CAPITAL GBP 1794.68
2017-12-11CAP-SSSOLVENCY STATEMENT DATED 15/11/17
2017-12-11RES13SHARE PREM A/C CANCELLED. 15/11/2017
2017-11-29SH03Purchase of own shares
2017-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1798.404231
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-04-05AP03Appointment of Mr Christopher Hartshorne as company secretary on 2017-04-03
2017-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER HARTSHORNE
2017-04-05AP01DIRECTOR APPOINTED MR NEIL ROGER ACWORTH
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1798.404231
2016-05-13AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-22SH06Cancellation of shares. Statement of capital on 2016-01-08 GBP 1,798.41
2016-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1924.145
2015-05-11AR0116/04/15 FULL LIST
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY WILMA DIGBY
2014-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044181780007
2014-09-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1134.37
2014-07-07AR0116/04/14 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-22AR0116/04/13 FULL LIST
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 07/04/11
2013-03-04AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2013-01-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-24AP01DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE
2012-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-15AR0116/04/12 FULL LIST
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM UNIT 3 CLIVE COURT BARTHOLOMEW'S WALK CAMBRIDGESHIRE BUSINESS PARK, ELY CAMBS CB7 4EH
2011-12-28AA07/04/11 TOTAL EXEMPTION SMALL
2011-05-18AR0116/04/11 FULL LIST
2011-05-12RES01ADOPT ARTICLES 07/04/2011
2011-05-12RES13ALLOT SHARES 07/04/2011
2011-05-12SH0107/04/11 STATEMENT OF CAPITAL GBP 1071.090
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY ALAN CALDER
2011-03-30AP03SECRETARY APPOINTED MRS WILMA DIGBY
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-11AR0116/04/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OLGA MARILYN TRAVLOS / 16/04/2010
2010-02-15SH0101/02/10 STATEMENT OF CAPITAL GBP 1010.485
2010-01-28SH02SUB-DIVISION 20/01/10
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-07363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED MR STEPHEN GEORGE WATKINS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24RES04NC INC ALREADY ADJUSTED 29/05/07
2007-09-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-20123£ NC 1000/1500 29/05/07
2007-09-2088(2)RAD 30/05/07--------- £ SI 100@1=100 £ IC 900/1000
2007-05-14363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-05-1488(2)RAD 17/04/07--------- £ SI 899@1=899 £ IC 1/900
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 66 SILVER STREET ELY CAMBRIDGESHIRE CB7 4JF
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-18363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-19363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-11225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-05-10363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-05-16287REGISTERED OFFICE CHANGED ON 16/05/02 FROM: 66 SILVER STREET ELY CAMBS CB7 4JB
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-18288bSECRETARY RESIGNED
2002-04-18288bDIRECTOR RESIGNED
2002-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IT GOVERNANCE 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 GOVERNANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-27 Outstanding ALAN PHILIP CALDER AS TRUSTEE OF IT GOVERNANCE PENSION SCHEME
DEBENTURE 2013-04-04 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2012-11-17 Outstanding COVELSTONE LIMITED
DEED OF CHARGE FOR SECURED LOAN 2012-11-05 Satisfied TRUSTEES OF IT GOVERNANCE PENSION SCHEME
DEBENTURE 2010-10-30 Satisfied FE LOAN MANAGEMENT LIMITED
RENT DEPOSIT DEED 2009-12-22 Outstanding COVELSTONE LIMITED
DEED OF CHARGE FOR SECURED LOAN 2007-12-06 Satisfied ALAN PHILIP CALDER, OLGA MARILYN TRAVLOS AND MORGAN LLOYD TRUSTEES LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 IT GOVERNANCE LIMITED

Intangible Assets
Patents
We have not found any records of IT GOVERNANCE LIMITED registering or being granted any patents
Domain Names

IT GOVERNANCE LIMITED owns 20 domain names.

iso27002.co.uk   itgovernance.co.uk   cobit5.co.uk   ibitgq.co.uk   tickitplus.co.uk   alancalderitgovernanceblog.co.uk   it-governance.co.uk   itgcertification.co.uk   itgebooks.co.uk   itgelearning.co.uk   itgovernanceconsulting.co.uk   itgovernancefranchising.co.uk   itgovernancepublishing.co.uk   itgovernancesoftware.co.uk   itgovernancetraining.co.uk   itgovernancevlog.co.uk   itgsecuritytesting.co.uk   itgovernanceblog.co.uk   27001.co.uk   27002.co.uk  

Trademarks

Trademark applications by IT GOVERNANCE LIMITED

IT GOVERNANCE LIMITED is the Original Applicant for the trademark Image for mark UK00003065058 CYBER RESILIENCE ™ (UK00003065058) through the UKIPO on the 2014-07-21
Trademark classes: Software, downloadable publications & handbooks all relating to cyber resilience, cyber security, cyber risk information security and business continuity; downloadable documents and document templates providing pre-written policies and procedures relating to the implementation of cyber resilience, cyber risk , cyber security, information security and business continuity strategies. Paper, cardboard, printed matter, printed publications, handbooks, all of the above relating to cyber resilience, cyber security, cyber risk, information security and business continuity; printed documents and document templates providing pre-written policies and procedures relating to the implementation of cyber resilience, information security, cyber security and business continuity strategies. Consultancy and the provision of advice relating business and the assessment of business continuity management strategy, policies and procedures; the above according to national and international information security and business continuity standards. Education; providing of training; training courses provided via the internet; education information provided online through the internet; all of the above related to information security, cyber security cyber resilience and business continuity. IT consultancy, advisory and information services; computer security consultancy; cyber resilience & cyber security consultancy.
IT GOVERNANCE LIMITED is the Original registrant for the trademark IT GOVERNANCE ™ (79053676) through the USPTO on the 2007-11-27
The color(s) green, black and white is/are claimed as a feature of the mark.
Income
Government Income

Government spend with IT GOVERNANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2016-12 GBP £3,195
Gloucestershire County Council 2016-5 GBP £495
Gloucestershire County Council 2015-10 GBP £945
Gloucestershire County Council 2015-9 GBP £1,775
City of Lincoln Council 2015-8 GBP £550 Training Courses
Borough of Poole 2015-7 GBP £1,925 Employee Training
Salford City Council 2015-5 GBP £1,728
Oxford City Council 2015-1 GBP £1,250 NC_SHORT COURSES-CISMP training for redacted: 2-6 March 2015, London
Stockport Metropolitan Council 2014-8 GBP £2,870
St Helens Council 2014-7 GBP £2,243
Wandsworth Council 2014-6 GBP £970
London Borough of Wandsworth 2014-6 GBP £970 IN-SERVICE TRAINING-SLA
Stockport Metropolitan Council 2014-6 GBP £900
Wandsworth Council 2014-3 GBP £2,750
London Borough of Wandsworth 2014-3 GBP £2,750 I.T. DEVELOPMENTS
Warrington Borough Council 2014-2 GBP £5,400 ICT Comms - Device Purchase
Essex County Council 2014-2 GBP £445
Dudley Borough Council 2014-2 GBP £11,000
Worcestershire County Council 2014-2 GBP £670 Expenses Other Training
London Borough of Waltham Forest 2014-1 GBP £5,994 STAFF TRAINING
Warrington Borough Council 2014-1 GBP £5,795 ICT Comms - Device Purchase
Warrington Borough Council 2013-12 GBP £11,195 ICT Comms - Device Purchase
Purbeck District Council 2013-9 GBP £850 Training expenses
City of London 2013-8 GBP £5,796 Indirect Employee Expenses
Stockport Metropolitan Council 2012-12 GBP £1,295
Dacorum Borough Council 2012-4 GBP £421
Nottingham City Council 2012-2 GBP £978
Bristol City Council 2011-6 GBP £3,290 INFORMATION MANAGEMENT
London Borough of Ealing 2011-4 GBP £1,695
London Borough of Ealing 2011-2 GBP £5,168
Solihull Metropolitan Borough Council 2010-10 GBP £703 Training

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IT GOVERNANCE 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.
Import/Export of Goods
Goods imported/exported by IT GOVERNANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2013-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-04-0149119900Printed matter, n.e.s.
2012-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-12-0149100000Calendars of any kinds, printed, incl. calendars blocks
2010-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2010-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IT GOVERNANCE 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 GOVERNANCE 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.