Company NameITI Consultants Ltd
Company StatusDissolved
Company Number07309500
CategoryPrivate Limited Company
Incorporation Date9 July 2010(13 years, 9 months ago)
Dissolution Date7 December 2020 (3 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Anthony Ritchie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Director NameMr Neil Anthony Ritchie
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(3 weeks, 2 days after company formation)
Appointment Duration10 years, 4 months (closed 07 December 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square Toronto Street
Leeds
LS1 2HJ
Secretary NameMrs Rebecca Ritchie
StatusResigned
Appointed07 July 2017(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressOaklands Cottage Queens Drive Lane
Ilkley
LS29 9QS
Director NameMrs Rebecca Ritchie
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(9 years, 5 months after company formation)
Appointment Duration1 day (resigned 11 December 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressOaklands Cottage Queens Drive Lane
Ilkley
LS29 9QS

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Neil Anthony Ritchie
100.00%
Ordinary

Financials

Year2014
Net Worth£6,838
Cash£1,032
Current Liabilities£13,369

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

24 July 2017Change of share class name or designation (2 pages)
13 July 2017Appointment of Mrs Rebecca Ritchie as a secretary on 7 July 2017 (2 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 October 2016Registered office address changed from Jasmine Cottage 30 Vicarage Lane Grasby Lincolnshire DN38 6AU to Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP on 17 October 2016 (2 pages)
22 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
12 December 2012Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
11 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
28 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Registered office address changed from Jasmine Cottage Vicarage Lane Grasby Barnetby South Humberside DN38 6AU England on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Neil Anthony Ritchie on 24 December 2011 (2 pages)
28 December 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 December 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
24 December 2011Registered office address changed from 72C Brondesbury Villas London NW6 6AD England on 24 December 2011 (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Incorporation (22 pages)