Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21C.IT LIMITED
Company Information for

21C.IT LIMITED

BOLTON, LANCASHIRE, BL5,
Company Registration Number
04449731
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About 21c.it Ltd
21C.IT LIMITED was founded on 2002-05-29 and had its registered office in Bolton. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
21C.IT LIMITED
 
Legal Registered Office
BOLTON
LANCASHIRE
 
Previous Names
THE CHALK CIRCLE LIMITED17/05/2007
CLEARFUME ENERGY MANAGEMENT SYSTEMS LIMITED01/07/2003
Filing Information
Company Number 04449731
Date formed 2002-05-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-08-23
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
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 21C.IT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE FARBRIDGE
Company Secretary 2014-10-03
PETER JOHN SOUTHBY
Director 2014-10-03
CHRISTINA TAMBLYN
Director 2014-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MANDY JOANNE MOTTRAM
Company Secretary 2012-02-14 2014-10-03
ANTHONY STEPHEN CRITCHLOW
Director 2011-02-28 2014-10-03
JEREMY STEPHEN WILLIAM LEE
Director 2011-02-28 2012-07-12
PAUL SIMON HENDERSON
Director 2003-06-18 2011-02-28
DANIEL WAKEFIELD
Director 2008-04-21 2011-02-28
KERRY ANGELA HENDERSON
Company Secretary 2003-06-20 2008-02-29
KERRY ANGELA HENDERSON
Director 2003-06-20 2008-02-29
CHRISTINE ANNE HENDERSON
Company Secretary 2002-05-29 2003-06-19
NEIL ERNEST HENDERSON
Director 2002-05-29 2003-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-05-29 2002-05-29
INSTANT COMPANIES LIMITED
Nominated Director 2002-05-29 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN SOUTHBY INTRELATE LIMITED Director 2016-12-22 CURRENT 2002-05-21 Dissolved 2018-05-15
PETER JOHN SOUTHBY EMIS HEALTH COMMUNITY PHARMACY LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
PETER JOHN SOUTHBY EMIS HEALTH SPECIALIST CARE LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active - Proposal to Strike off
PETER JOHN SOUTHBY EMIS CARE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
PETER JOHN SOUTHBY EMIS HEALTH SECONDARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
PETER JOHN SOUTHBY EGTON LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
PETER JOHN SOUTHBY EMIS HEALTH PRIMARY CARE LIMITED Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
PETER JOHN SOUTHBY PATIENT PLATFORM LIMITED Director 2016-02-15 CURRENT 2016-02-15 Liquidation
PETER JOHN SOUTHBY C B D-E LIMITED Director 2015-07-13 CURRENT 2002-09-24 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM LIMITED Director 2015-07-13 CURRENT 2005-09-06 Active - Proposal to Strike off
PETER JOHN SOUTHBY PINBELLCOM GROUP LIMITED Director 2015-07-13 CURRENT 2013-03-07 Active - Proposal to Strike off
PETER JOHN SOUTHBY DIGITAL HEALTHCARE LIMITED Director 2015-03-31 CURRENT 1999-09-09 Active
PETER JOHN SOUTHBY MEDICAL IMAGING UK LIMITED Director 2014-12-22 CURRENT 2002-04-15 Active
PETER JOHN SOUTHBY SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1999-03-16 Dissolved 2016-08-23
PETER JOHN SOUTHBY ARKIVE COMPUTING LIMITED Director 2014-10-03 CURRENT 2002-12-06 Dissolved 2016-08-23
PETER JOHN SOUTHBY BARWICK SYSTEMS LIMITED Director 2014-10-03 CURRENT 1983-09-28 Dissolved 2016-08-23
PETER JOHN SOUTHBY H.E. INFORMATION SYSTEMS LIMITED Director 2014-10-03 CURRENT 1994-04-19 Dissolved 2016-08-23
PETER JOHN SOUTHBY EXETER SYSTEMS LIMITED Director 2014-10-03 CURRENT 1998-01-22 Dissolved 2016-09-13
PETER JOHN SOUTHBY EXETER SYSTEMS USER GROUP LIMITED Director 2014-10-03 CURRENT 1987-11-26 Dissolved 2016-09-13
PETER JOHN SOUTHBY FOOTMAN-WALKER ASSOCIATES LIMITED Director 2014-10-03 CURRENT 1985-06-26 Active
PETER JOHN SOUTHBY PROTECHNIC EXETER LIMITED Director 2014-10-03 CURRENT 2001-10-18 Active - Proposal to Strike off
PETER JOHN SOUTHBY INDIGO 4 SYSTEMS LIMITED Director 2014-07-16 CURRENT 1997-04-04 Active
PETER JOHN SOUTHBY ASCRIBE LIMITED Director 2013-09-30 CURRENT 1989-06-14 Liquidation
PETER JOHN SOUTHBY ASCRIBE HOLDINGS LIMITED Director 2013-09-30 CURRENT 2004-08-12 Active - Proposal to Strike off
PETER JOHN SOUTHBY SCROLL BIDCO LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY ASCRIBE GROUP LIMITED Director 2013-09-16 CURRENT 2008-10-15 Active - Proposal to Strike off
PETER JOHN SOUTHBY MULTEPOS COMPUTER SYSTEMS LIMITED Director 2013-01-14 CURRENT 1999-02-11 Dissolved 2014-01-21
PETER JOHN SOUTHBY RX SYSTEMS LIMITED Director 2013-01-10 CURRENT 2003-03-20 Liquidation
PETER JOHN SOUTHBY EGTON MEDICAL INFORMATION SYSTEMS LIMITED Director 2012-10-01 CURRENT 1987-03-31 Active
PETER JOHN SOUTHBY EMIS GROUP LIMITED Director 2012-10-01 CURRENT 2008-04-03 Active
CHRISTINA TAMBLYN D A LANGUAGES LIMITED Director 2018-05-16 CURRENT 2007-04-10 Active
CHRISTINA TAMBLYN SCORPIO INFORMATION SYSTEMS LIMITED Director 2014-09-01 CURRENT 1999-03-16 Dissolved 2016-08-23
CHRISTINA TAMBLYN ARKIVE COMPUTING LIMITED Director 2014-09-01 CURRENT 2002-12-06 Dissolved 2016-08-23
CHRISTINA TAMBLYN BARWICK SYSTEMS LIMITED Director 2014-09-01 CURRENT 1983-09-28 Dissolved 2016-08-23
CHRISTINA TAMBLYN H.E. INFORMATION SYSTEMS LIMITED Director 2014-09-01 CURRENT 1994-04-19 Dissolved 2016-08-23
CHRISTINA TAMBLYN PARK SYSTEMS LIMITED Director 2014-09-01 CURRENT 1983-04-15 Dissolved 2016-08-23
CHRISTINA TAMBLYN PROTECHNIC COMPUTERS LIMITED Director 2014-09-01 CURRENT 1966-11-23 Dissolved 2016-08-23
CHRISTINA TAMBLYN EXETER SYSTEMS LIMITED Director 2014-09-01 CURRENT 1998-01-22 Dissolved 2016-09-13
CHRISTINA TAMBLYN EXETER SYSTEMS USER GROUP LIMITED Director 2014-09-01 CURRENT 1987-11-26 Dissolved 2016-09-13

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
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0102/06/16 FULL LIST
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-28DS01APPLICATION FOR STRIKING-OFF
2015-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-22AR0102/06/15 FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRITCHLOW
2014-11-11AP01DIRECTOR APPOINTED MR PETER JOHN SOUTHBY
2014-11-11TM02APPOINTMENT TERMINATED, SECRETARY MANDY MOTTRAM
2014-11-11AP03SECRETARY APPOINTED MS CAROLINE LOUISE FARBRIDGE
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-09-17AP01DIRECTOR APPOINTED MRS CHRISTINA TAMBLYN
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-03AR0102/06/14 FULL LIST
2014-03-28AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-06-03AR0102/06/13 FULL LIST
2013-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2012 FROM C/O JEREMY LEE ASCRIBE HOUSE BRANCKER STREET MANCHESTER ROAD WESTHOUGHTON BOLTON BL5 3JD UNITED KINGDOM
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LEE
2012-06-07AR0102/06/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 03/07/11
2012-02-20AP03SECRETARY APPOINTED MRS MANDY JOANNE MOTTRAM
2011-06-03AR0102/06/11 FULL LIST
2011-04-05AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN CRITCHLOW
2011-04-05AP01DIRECTOR APPOINTED MR JEREMY STEPHEN WILLIAM LEE
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WAKEFIELD
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDERSON
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM C/O GAVIN PADBURY 21C IT LTD INNOVATION CENTRE,EUROPARC INNOVATION WAY GRIMSBY LINCOLNSHIRE DN37 9TT
2011-03-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2011-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-09AA01CURREXT FROM 28/02/2011 TO 30/06/2011
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-16AR0102/06/10 FULL LIST
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2010 FROM ACREMEAD 9 GREAT COATES ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN34 4NA
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAKEFIELD / 02/06/2010
2010-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON HENDERSON / 02/06/2010
2010-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL WAKEFIELD / 14/08/2009
2009-02-18363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-15AA29/02/08 TOTAL EXEMPTION SMALL
2008-07-11288aDIRECTOR APPOINTED DANIEL WAKEFIELD
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KERRY HENDERSON
2007-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-30363sRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-05-17CERTNMCOMPANY NAME CHANGED THE CHALK CIRCLE LIMITED CERTIFICATE ISSUED ON 17/05/07
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: 3 BALDER COURT SCARTHO GRIMSBY HUMBERSIDE DN33 3RD
2006-06-12363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-06-22363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-06-30363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-05-19225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-04-2188(2)RAD 27/02/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-23287REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 180 LONGSIGHT, HARWOOD BOLTON LANCASHIRE BL2 3JA
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-23288bSECRETARY RESIGNED
2003-07-11363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-07-02288bDIRECTOR RESIGNED
2003-07-02288aNEW DIRECTOR APPOINTED
2003-07-01CERTNMCOMPANY NAME CHANGED CLEARFUME ENERGY MANAGEMENT SYST EMS LIMITED CERTIFICATE ISSUED ON 01/07/03
2002-06-19288aNEW SECRETARY APPOINTED
2002-06-19288aNEW DIRECTOR APPOINTED
2002-06-13288bSECRETARY RESIGNED
2002-06-13288bDIRECTOR RESIGNED
2002-05-29NEWINCINCORPORATION 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 21C.IT 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 21C.IT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-14 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2010-04-30 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-01-24 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-07-03

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 21C.IT LIMITED

Intangible Assets
Patents
We have not found any records of 21C.IT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21C.IT LIMITED
Trademarks
We have not found any records of 21C.IT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21C.IT 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 (62090 - Other information technology service activities) as 21C.IT LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where 21C.IT 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 21C.IT 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 21C.IT 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.