Company NameITSM Zone Limited
Company StatusDissolved
Company Number09257718
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 6 months ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Claire Francesca Agutter
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
York
North Yorkshire
YO32 9GZ
Director NameMr David Thomas Agutter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
York
North Yorkshire
YO32 9GZ

Location

Registered AddressTriune Court
Monks Cross Drive
York
North Yorkshire
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Claire Agutter
50.00%
Ordinary
5 at £1David Agutter
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

2 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2023First Gazette notice for voluntary strike-off (1 page)
5 October 2023Application to strike the company off the register (1 page)
24 April 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
25 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
3 February 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
25 January 2022Cessation of Claire Francesca Agutter as a person with significant control on 13 October 2021 (1 page)
25 January 2022Cessation of David Thomas Agutter as a person with significant control on 13 October 2021 (1 page)
25 January 2022Notification of Cdr Global Limited as a person with significant control on 13 October 2021 (2 pages)
8 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
9 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 9 October 2018 (1 page)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
23 May 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
20 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 March 2016Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 30 March 2016 (1 page)
30 March 2016Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 30 March 2016 (1 page)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(3 pages)
10 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10
(3 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2014Incorporation
Statement of capital on 2014-10-10
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)