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

TARGET IT LTD

HARTWELL HOUSE 55-61, VICTORIA STREET, VICTORIA STREET, BRISTOL, BS1 6AD,
Company Registration Number
06072966
Private Limited Company
Liquidation

Company Overview

About Target It Ltd
TARGET IT LTD was founded on 2007-01-30 and has its registered office in Victoria Street. The organisation's status is listed as "Liquidation". Target It Ltd 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
TARGET IT LTD
 
Legal Registered Office
HARTWELL HOUSE 55-61
VICTORIA STREET
VICTORIA STREET
BRISTOL
BS1 6AD
Other companies in EC3N
 
Filing Information
Company Number 06072966
Company ID Number 06072966
Date formed 2007-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-30
Account next due 2018-01-31
Latest return 2017-01-30
Return next due 2018-02-13
Type of accounts FULL
VAT Number /Sales tax ID GB176244693  
Last Datalog update: 2018-07-10 12:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET IT LTD
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 TARGET IT LTD
The following companies were found which have the same name as TARGET IT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARGET IT CONSULTING LTD K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 77 MARSH WALL LONDON E14 9SH Active - Proposal to Strike off Company formed on the 2011-06-13
TARGET IT SERVICES (BOURNEMOUTH) LTD 1ST FLOOR 85 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3LH Active Company formed on the 2009-12-02
TARGET IT GLOBAL SOLUTIONS LTD SUITE14 CHAPEL HOUSE CHAPEL ROAD WORTHING BN11 1EY Active Company formed on the 2014-10-10
Target IT Services Inc. 836 Golden Farmer Way Mississauga Ontario L5W 1A8 Active Company formed on the 2013-02-04
TARGET IT ANALYSIS LIMITED WINDSOR HOUSE TROON WAY BUSINESS CENTRE HUMBERSTONE LANE THURMASTON LEICESTERSHIRE LE4 9HA Active - Proposal to Strike off Company formed on the 2015-03-27
TARGET IT - SOLUTIONS PRIVATE LIMITED 120/C1 Ambal Apartment Kartik Homes Elango Nagar South Virugambakkam Tamil Nadu 600092 ACTIVE Company formed on the 2011-01-11
TARGET IT FRENCH ROAD Singapore 200808 Active Company formed on the 2008-09-10
TARGET IT TRAINING INC Georgia Unknown
TARGET IT CONSULTANCY PTY LTD Dissolved Company formed on the 2018-08-20
TARGET IT TRAINING INC Georgia Unknown
TARGET IT SOLUTIONS PTE. LTD. WATERLOO STREET Singapore 180261 Active Company formed on the 2021-08-10
TARGET IT CONSULTING LTD. 3-380 BERMUDA DR NW CALGARY ALBERTA T3K2B2 Active Company formed on the 2021-12-02
TARGET IT! MARKETING GROUP INC. 1532 56TH STREET SUITE 3 Kings BROOKLYN NY 11219 Active Company formed on the 2019-06-27

Company Officers of TARGET IT LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES TASKER
Company Secretary 2013-05-14
PAUL JAMES TASKER
Director 2013-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER REGINALD COLLIER
Director 2007-02-07 2017-02-20
MARK FRANCIS GREENWOOD
Director 2013-11-25 2015-05-01
JOHN POLDON COLLIER
Company Secretary 2007-02-07 2013-06-18
JOHN POLDON COLLIER
Director 2007-02-07 2013-05-14
NOMINEE SECRETARY LTD
Nominated Secretary 2007-01-30 2007-02-07
NOMINEE DIRECTOR LTD
Nominated Director 2007-01-30 2007-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES TASKER TASK CAPITAL LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
PAUL JAMES TASKER PRO HOSPITALITY LIMITED Director 2014-12-16 CURRENT 1997-06-11 Dissolved 2018-04-16

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
2018-08-03GAZ2Final Gazette dissolved via compulsory strike-off
2018-05-03LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-05-05LIQ01Voluntary liquidation declaration of solvency
2017-05-05LRESSPResolutions passed:
  • Special resolution to wind up on 2017-03-27
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 107 Leadenhall Street London EC3A 4AF
2017-04-19600Appointment of a voluntary liquidator
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 900
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REGINALDA COLLIER
2017-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729660001
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060729660002
2016-02-01AR0130/01/16 ANNUAL RETURN FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS GREENWOOD
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 900
2015-01-30AR0130/01/15 ANNUAL RETURN FULL LIST
2014-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/14 FROM 3 Lloyd's Avenue London EC3N 3DS
2014-08-01AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 900
2014-07-08AR0130/01/14 ANNUAL RETURN FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES TASKER / 01/01/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER REGINALD COLLIER / 01/01/2014
2014-07-08CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JAMES TASKER on 2014-01-01
2013-12-06AP01DIRECTOR APPOINTED MR MARK GREENWOOD
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729660001
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 060729660002
2013-10-10AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AA01CURREXT FROM 31/01/2014 TO 30/04/2014
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN COLLIER
2013-05-31MEM/ARTSARTICLES OF ASSOCIATION
2013-05-31RES01ALTER ARTICLES 14/05/2013
2013-05-31AP03SECRETARY APPOINTED PAUL JAMES TASKER
2013-05-31AP01DIRECTOR APPOINTED MR PAUL JAMES TASKER
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 4TH FLOOR JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT UNITED KINGDOM
2013-01-30AR0130/01/13 FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 10-12 WROTHAM ROAD GRAVESEND DA11 0PE
2012-10-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-20AR0130/01/12 FULL LIST
2011-09-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-07AR0130/01/11 FULL LIST
2010-10-22AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-03AR0130/01/10 FULL LIST
2009-11-19AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-10-1488(2)AD 18/09/08-18/09/08 GBP SI 300@1=300 GBP IC 600/900
2008-10-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-03363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2008-02-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COLLIER / 15/05/2007
2007-02-08288aNEW SECRETARY APPOINTED
2007-02-08288aNEW DIRECTOR APPOINTED
2007-02-07287REGISTERED OFFICE CHANGED ON 07/02/07 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2007-02-07288bDIRECTOR RESIGNED
2007-02-07288bSECRETARY RESIGNED
2007-02-07288aNEW DIRECTOR APPOINTED
2007-02-0788(2)RAD 07/02/07--------- £ SI 599@1=599 £ IC 1/600
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2007-01-30NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TARGET IT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-04-12
Appointment of Liquidators2017-04-12
Fines / Sanctions
No fines or sanctions have been issued against TARGET IT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Satisfied LLOYDS BANK PLC
2013-11-06 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TARGET IT LTD registering or being granted any patents
Domain Names

TARGET IT LTD owns 1 domain names.

stanbridge.co.uk  

Trademarks
We have not found any records of TARGET IT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET IT LTD. 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 (62020 - Information technology consultancy activities) as TARGET IT LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TARGET IT LTD 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyTARGET IT LTDEvent Date2017-03-27
Notice is hereby given that by written resolution of the members of the above named Company on 27 March 2017 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Mark Boughey , (IP No. 9611) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Nick Talbot, RSM Restructuring LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD, E-mail: Nick.Talbot@rsmuk.com. Further details contact: The Joint Liquidators, E-mail: restructuring.bristol@rsmuk.com, Tel: 0117 945 2000. Ag HF10903
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTARGET IT LTDEvent Date2017-03-27
Mark Boughey , (IP No. 9611) of RSM Restructuring Advisory LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward , (IP No. 008702) of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS . : Correspondence address & contact details of case manager: Nick Talbot, RSM Restructuring LLP, Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD, E-mail: Nick.Talbot@rsmuk.com. Further details contact: The Joint Liquidators, E-mail: restructuring.bristol@rsmuk.com, Tel: 0117 945 2000. Ag HF10903
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET IT LTD 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 TARGET IT LTD 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.