Company NameI.T. Retail Systems Limited
DirectorTanveer Mirza
Company StatusActive
Company Number03244095
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Tanveer Mirza
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration27 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Cartwright Court Bradley Business Park
Huddersfield
West Yorkshire
HD2 1GN
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameIan Pollard
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 03 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House Somerset Road
Huddersfield
HD5 9AU
Secretary NameIan Pollard
NationalityBritish
StatusResigned
Appointed18 October 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 03 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House Somerset Road
Huddersfield
HD5 9AU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteitretail.co.uk
Telephone01484 468710
Telephone regionHuddersfield

Location

Registered Address15 Cartwright Court Bradley Business Park
Huddersfield
West Yorkshire
HD2 1GN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

630 at £1Tanveer Mirza
91.84%
Ordinary
56 at £1Ian Pollard
8.16%
Ordinary

Financials

Year2014
Net Worth£389,961
Cash£501,643
Current Liabilities£1,138,082

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

20 October 2006Delivered on: 26 October 2006
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
30 September 2004Delivered on: 13 October 2004
Persons entitled: Tanveer Mirza

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges more properly described in clause 2 of the debenture.
Outstanding
30 September 2004Delivered on: 13 October 2004
Persons entitled: Ian Pollard

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges more properly described in clause 2 of the debenture.
Outstanding

Filing History

31 August 2023Change of details for Mr Tanveer Mirza as a person with significant control on 30 August 2023 (2 pages)
31 August 2023Confirmation statement made on 30 August 2023 with no updates (3 pages)
31 August 2023Director's details changed for Mr Tanveer Mirza on 30 August 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
15 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
12 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
3 September 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
17 February 2021Change of details for Mr Tanveer Mirza as a person with significant control on 17 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Tanveer Mirza on 17 February 2021 (2 pages)
23 December 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
14 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
3 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
5 June 2018Registered office address changed from 15 Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GZ United Kingdom to 15 Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 5 June 2018 (1 page)
14 March 2018Registered office address changed from Parkside House Somerset Road Huddersfield HD5 9AU to 15 Cartwright Court Bradley Business Park Huddersfield West Yorkshire HD2 1GZ on 14 March 2018 (1 page)
5 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 30 August 2017 with updates (5 pages)
14 August 2017Change of details for Tanveer Mirza as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Change of details for Tanveer Mirza as a person with significant control on 14 August 2017 (2 pages)
10 July 2017Satisfaction of charge 1 in full (1 page)
10 July 2017Satisfaction of charge 1 in full (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 2 in full (1 page)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 June 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 March 2017Satisfaction of charge 3 in full (1 page)
14 March 2017Satisfaction of charge 3 in full (1 page)
15 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 April 2016Termination of appointment of Ian Pollard as a secretary on 3 December 2015 (1 page)
14 April 2016Termination of appointment of Ian Pollard as a director on 3 December 2015 (1 page)
14 April 2016Termination of appointment of Ian Pollard as a secretary on 3 December 2015 (1 page)
14 April 2016Termination of appointment of Ian Pollard as a director on 3 December 2015 (1 page)
3 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 686
(4 pages)
3 November 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 686
(4 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 December 2014Purchase of own shares. (3 pages)
19 December 2014Purchase of own shares. (3 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 800
(4 pages)
12 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 800
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
2 December 2013Registered office address changed from Suite C Fitzwilliam House 84 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Suite C Fitzwilliam House 84 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Suite C Fitzwilliam House 84 Fitzwilliam Street Huddersfield West Yorkshire HD1 5BB United Kingdom on 2 December 2013 (1 page)
10 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 800
(4 pages)
10 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 800
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
5 September 2011Director's details changed for Ian Pollard on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Ian Pollard on 5 September 2011 (1 page)
5 September 2011Director's details changed for Tanveer Mirza on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Ian Pollard on 5 September 2011 (1 page)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Tanveer Mirza on 5 September 2011 (2 pages)
5 September 2011Secretary's details changed for Ian Pollard on 5 September 2011 (1 page)
5 September 2011Director's details changed for Ian Pollard on 5 September 2011 (2 pages)
5 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (3 pages)
5 September 2011Director's details changed for Tanveer Mirza on 5 September 2011 (2 pages)
5 September 2011Director's details changed for Ian Pollard on 5 September 2011 (2 pages)
14 July 2011Cancellation of shares. Statement of capital on 14 July 2011
  • GBP 800
(4 pages)
14 July 2011Cancellation of shares. Statement of capital on 14 July 2011
  • GBP 800
(4 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Purchase of own shares. (3 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 January 2011Registered office address changed from Suite 1 Colne Valley Business Park Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 17 January 2011 (1 page)
17 January 2011Registered office address changed from Suite 1 Colne Valley Business Park Manchester Road Linthwaite Huddersfield West Yorkshire HD7 5QG on 17 January 2011 (1 page)
2 September 2010Director's details changed for Tanveer Mirza on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Ian Pollard on 30 August 2010 (2 pages)
2 September 2010Director's details changed for Tanveer Mirza on 30 August 2010 (2 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Ian Pollard on 30 August 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
22 September 2009Return made up to 30/08/09; full list of members (4 pages)
9 June 2009Auditor's resignation (1 page)
9 June 2009Auditor's resignation (1 page)
24 October 2008Registered office changed on 24/10/2008 from colne valley business park unit a linthwaite huddersfield west yorkshire HD7 5QG (1 page)
24 October 2008Registered office changed on 24/10/2008 from colne valley business park unit a linthwaite huddersfield west yorkshire HD7 5QG (1 page)
24 October 2008Location of register of members (1 page)
24 October 2008Return made up to 30/08/08; full list of members (4 pages)
24 October 2008Return made up to 30/08/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
23 October 2008Director and secretary's change of particulars / ian pollard / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / tanveer mirza / 23/10/2008 (1 page)
23 October 2008Director and secretary's change of particulars / ian pollard / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / tanveer mirza / 23/10/2008 (1 page)
23 October 2008Location of debenture register (1 page)
23 October 2008Location of debenture register (1 page)
29 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 February 2008Total exemption small company accounts made up to 30 November 2006 (9 pages)
2 February 2008Total exemption small company accounts made up to 30 November 2006 (9 pages)
12 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Accounts for a small company made up to 30 November 2005 (8 pages)
6 December 2006Accounts for a small company made up to 30 November 2005 (8 pages)
26 October 2006Particulars of mortgage/charge (5 pages)
26 October 2006Particulars of mortgage/charge (5 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
16 September 2005Accounts for a small company made up to 30 November 2004 (8 pages)
12 September 2005Return made up to 30/08/05; full list of members (7 pages)
12 September 2005Return made up to 30/08/05; full list of members (7 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
9 September 2004Return made up to 30/08/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
2 September 2004Accounts for a small company made up to 30 November 2003 (8 pages)
12 September 2003Return made up to 30/08/03; full list of members (7 pages)
12 September 2003Return made up to 30/08/03; full list of members (7 pages)
14 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
14 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
6 September 2002Return made up to 30/08/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
30 April 2002Accounts for a small company made up to 30 November 2001 (7 pages)
1 October 2001Return made up to 30/08/01; full list of members (6 pages)
1 October 2001Return made up to 30/08/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
27 November 2000Accounts for a small company made up to 30 November 1999 (7 pages)
29 August 2000Return made up to 30/08/00; full list of members (6 pages)
29 August 2000Return made up to 30/08/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 September 1999Return made up to 30/08/99; no change of members (4 pages)
10 September 1999Return made up to 30/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 November 1997 (7 pages)
27 April 1999Accounts for a small company made up to 30 November 1997 (7 pages)
1 October 1997Return made up to 30/08/97; full list of members (6 pages)
1 October 1997Return made up to 30/08/97; full list of members (6 pages)
20 January 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
20 January 1997Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
23 October 1996Registered office changed on 23/10/96 from: 12 charlotte st west macclesfield cheshire SK11 6EF (1 page)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed;new director appointed (2 pages)
23 October 1996Ad 18/10/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 12 charlotte st west macclesfield cheshire SK11 6EF (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Ad 18/10/96--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (2 pages)
9 September 1996Secretary resigned (2 pages)
9 September 1996Director resigned (2 pages)
30 August 1996Incorporation (16 pages)
30 August 1996Incorporation (16 pages)