Company NameITG Technologies Limited
DirectorsSimon John Spurrell and Shaun Williams
Company StatusActive
Company Number05348254
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon John Spurrell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address323 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Secretary NameMrs Rebecca Elizabeth Spurrell
NationalityBritish
StatusCurrent
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address323 Buxton Road
Macclesfield
Cheshire
SK11 7ES
Director NameMr Shaun Williams
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(4 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteitgtechnologieslimited.com
Email address[email protected]
Telephone020 30265836
Telephone regionLondon

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Simon John Spurrell
100.00%
Ordinary

Financials

Year2014
Net Worth£65,423
Cash£51,144
Current Liabilities£146,319

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

7 February 2005Delivered on: 17 February 2005
Satisfied on: 4 July 2009
Persons entitled: Allan Peter Michaelson and Victor Spurrell

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
16 May 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
27 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
12 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
27 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
18 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(5 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
14 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Simon John Spurrell on 31 December 2009 (2 pages)
28 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Simon John Spurrell on 31 December 2009 (2 pages)
26 March 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 26 March 2010 (1 page)
26 March 2010Registered office address changed from Grove House, 227-233 London Road Hazel Grove Stockport SK7 4HS on 26 March 2010 (1 page)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 October 2009Appointment of Mr Shaun Williams as a director (2 pages)
5 October 2009Appointment of Mr Shaun Williams as a director (2 pages)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
13 March 2009Return made up to 31/01/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 February 2007Return made up to 31/01/07; full list of members (6 pages)
23 February 2007Return made up to 31/01/07; full list of members (6 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 February 2006Return made up to 31/01/06; full list of members (6 pages)
15 February 2006Return made up to 31/01/06; full list of members (6 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)