Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ITB360 LIMITED
Company Information for

ITB360 LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
06568982
Private Limited Company
Liquidation

Company Overview

About Itb360 Ltd
ITB360 LIMITED was founded on 2008-04-17 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Itb360 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ITB360 LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in E2
 
Previous Names
BRAND360 LIMITED20/07/2010
Filing Information
Company Number 06568982
Company ID Number 06568982
Date formed 2008-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB941071253  
Last Datalog update: 2023-12-20 14:18:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITB360 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 ITB360 LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2018-04-30
SIMON JAMES BENT
Director 2018-04-30
JEFF SEAN EHRENKRANZ
Director 2018-04-30
EMMA GREGSON
Director 2018-04-30
MARK OWENS
Director 2018-04-30
MATTHEW PITCHER
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID CLARK
Director 2016-06-01 2018-04-30
JENS BIRGER GREDE
Director 2011-02-15 2018-04-30
BARRIE DUNCAN HEATH
Director 2016-06-01 2018-04-30
LYNDSEY ANN POSNER
Director 2016-06-01 2018-04-30
EDWARD IAN ARKUS
Director 2011-02-15 2016-06-01
PAUL JEROME LYON-MARIS
Director 2011-02-15 2016-06-01
JEREMY ANDREW SAUL
Director 2008-07-29 2015-08-14
EDWARD COWEN
Director 2008-07-29 2010-07-06
FORM 10 DIRECTORS FD LTD
Director 2008-04-17 2008-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JAMES BENT R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
SIMON JAMES BENT NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
SIMON JAMES BENT HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
SIMON JAMES BENT ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
SIMON JAMES BENT OCTAGON WORLDWIDE LIMITED Director 2018-01-25 CURRENT 1992-04-06 Active
SIMON JAMES BENT HUGO & CAT LTD Director 2015-07-31 CURRENT 2000-11-30 Active
SIMON JAMES BENT FBC (FUTUREBRAND) LIMITED Director 2012-07-20 CURRENT 1991-10-29 Active
JEFF SEAN EHRENKRANZ R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
JEFF SEAN EHRENKRANZ NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
JEFF SEAN EHRENKRANZ HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
JEFF SEAN EHRENKRANZ ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
JEFF SEAN EHRENKRANZ WIMBLEDON AND DISTRICT SYNAGOGUE Director 2017-11-26 CURRENT 2013-01-11 Active
JEFF SEAN EHRENKRANZ OCTAGON WORLDWIDE LIMITED Director 2013-02-01 CURRENT 1992-04-06 Active
JEFF SEAN EHRENKRANZ OCTAGON ATHLETE REPRESENTATION LIMITED Director 2013-02-01 CURRENT 1972-08-04 Active
EMMA GREGSON R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
EMMA GREGSON NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
EMMA GREGSON HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
EMMA GREGSON ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
MARK OWENS R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
MARK OWENS NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
MARK OWENS HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
MARK OWENS ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 Liquidation
MATTHEW PITCHER R&C PMK LIMITED Director 2018-04-30 CURRENT 2007-02-14 Active
MATTHEW PITCHER NOVA LONDON LIMITED Director 2018-04-30 CURRENT 2013-12-13 Liquidation
MATTHEW PITCHER HALL LONDON LIMITED Director 2018-04-30 CURRENT 2011-03-04 Liquidation
MATTHEW PITCHER ITB (SATURDAY) LIMITED Director 2018-04-30 CURRENT 2013-12-11 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
2023-09-20Voluntary liquidation. Notice of members return of final meeting
2023-02-03Removal of liquidator by court order
2023-01-05Appointment of a voluntary liquidator
2023-01-05600Appointment of a voluntary liquidator
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-24
2021-07-23AD02Register inspection address changed to 135 Bishopsgate London EC2M 3TP
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM , 135 Bishopsgate, London, EC2M 3AN, England
2021-07-20LIQ01Voluntary liquidation declaration of solvency
2021-07-20600Appointment of a voluntary liquidator
2021-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-25
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM , 135 Bishopsgate, London, EC2M 3TP, England
2021-04-16AP01DIRECTOR APPOINTED DEREK JOHN COLEMAN
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITCHER
2021-04-16SH0116/04/21 STATEMENT OF CAPITAL GBP 312915.29
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-27CH01Director's details changed for Emma Shuldham on 2020-10-27
2020-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-02PSC05Change of details for Independent Talent Brands Limited as a person with significant control on 2020-10-02
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM , 3 Grosvenor Gardens, London, SW1W 0BD, England
2020-07-03AP01DIRECTOR APPOINTED SIMON TOPPING
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BENT
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-10AP01DIRECTOR APPOINTED CYNTHIA ELAINE PAUL-CODY
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFF SEAN EHRENKRANZ
2019-11-05CH01Director's details changed for Emma Gregson on 2019-05-25
2019-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-05-23PSC05Change of details for Independent Talent Brands Limited as a person with significant control on 2018-04-30
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-10AP01DIRECTOR APPOINTED MARK OWENS
2018-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JENS GREDE
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK
2018-05-09AP03Appointment of Louise Bean as company secretary on 2018-04-30
2018-05-09AP01DIRECTOR APPOINTED MATTHEW PITCHER
2018-05-09AP01DIRECTOR APPOINTED EMMA GREGSON
2018-05-09AP01DIRECTOR APPOINTED MR SIMON JAMES BENT
2018-05-09AP01DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Biscuit Building 10 Redcurch Street London London E2 7DD
2018-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 214.29
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14TM01Termination of appointment of a director
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN ARKUS
2016-07-13AP01DIRECTOR APPOINTED MR BARRIE DUNCAN HEATH
2016-07-13AP01DIRECTOR APPOINTED MS LYNDSEY ANN POSNER
2016-07-13AP01DIRECTOR APPOINTED MR MATTHEW DAVID CLARK
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 214.29
2016-07-13AR0131/05/16 FULL LIST
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SAUL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 214.29
2015-06-26AR0131/05/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 214.29
2014-06-27AR0131/05/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-03AR0131/05/13 FULL LIST
2012-10-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10SH0125/07/12 STATEMENT OF CAPITAL GBP 214.29
2012-06-27AR0131/05/12 FULL LIST
2012-06-27AR0117/04/12 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12AR0117/04/11 FULL LIST
2011-03-28AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-03-16AA30/06/10 TOTAL EXEMPTION FULL
2011-02-17AP01DIRECTOR APPOINTED PAUL LYON-MARIS
2011-02-17AP01DIRECTOR APPOINTED MR EDWARD IAN ARKUS
2011-02-17AP01DIRECTOR APPOINTED JENS BIRGER GREDE
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COWEN
2010-08-02MEM/ARTSARTICLES OF ASSOCIATION
2010-08-02SH0106/07/10 STATEMENT OF CAPITAL GBP 200
2010-07-20RES15CHANGE OF NAME 06/07/2010
2010-07-20CERTNMCOMPANY NAME CHANGED BRAND360 LIMITED CERTIFICATE ISSUED ON 20/07/10
2010-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-12AR0117/04/10 FULL LIST
2010-06-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2ND FLOOR 111 BAKER STREET LONDON W1V 6SG
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-28AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-11AA01PREVEXT FROM 31/03/2009 TO 30/06/2009
2009-05-07363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-09-05287REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 2ND FLOOR 111 BAKER STREET LONDON W1U 6SG
2008-08-06225CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 20 ARLOW ROAD LONDON N21 3JU
2008-08-06288aDIRECTOR APPOINTED EDWARD COWEN
2008-08-06288aDIRECTOR APPOINTED JEREMY ANDREW SAUL
2008-08-0688(2)AD 29/07/08 GBP SI 9999@0.01=99.99 GBP IC 0.01/100
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-04-17NEWINCINCORPORATION 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 ITB360 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 ITB360 LIMITED
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
DEBENTURE 2012-10-31 Outstanding COUTTS & COMPANY
RENT DEPOSIT DEED 2010-02-20 Outstanding MOUNT EDEN LAND LIMITED
Intangible Assets
Patents
We have not found any records of ITB360 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITB360 LIMITED
Trademarks
We have not found any records of ITB360 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ITB360 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 ITB360 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 ITB360 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 ITB360 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 ITB360 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.