Itemtrump Limited LONDON


Founded in 1987, Itemtrump, classified under reg no. 02119703 is an active company. Currently registered at Princes Court SW3 1ER, London the company has been in the business for 37 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Ruma K., Ioannis E.. Of them, Ioannis E. has been with the company the longest, being appointed on 2 October 2022 and Ruma K. has been with the company for the least time - from 24 May 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Daud H. who worked with the the firm until 19 April 2007.

Itemtrump Limited Address / Contact

Office Address Princes Court
Office Address2 78-94 Brompton Road
Town London
Post code SW3 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 02119703
Date of Incorporation Mon, 6th Apr 1987
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Direct Point Limited

Position: Corporate Director

Appointed: 24 May 2023

Ruma K.

Position: Director

Appointed: 24 May 2023

Ioannis E.

Position: Director

Appointed: 02 October 2022

Alun G.

Position: Director

Appointed: 01 November 2021

Resigned: 31 October 2022

Forward Directors Limited

Position: Corporate Director

Appointed: 01 November 2021

Resigned: 31 October 2022

Nicholas F.

Position: Director

Appointed: 23 March 2021

Resigned: 01 November 2021

Darren E.

Position: Director

Appointed: 23 March 2021

Resigned: 01 November 2021

Aine O.

Position: Director

Appointed: 23 March 2021

Resigned: 01 November 2021

Timothy C.

Position: Director

Appointed: 23 March 2021

Resigned: 01 November 2021

Sean B.

Position: Director

Appointed: 18 November 2019

Resigned: 23 March 2021

Martin T.

Position: Director

Appointed: 31 January 2018

Resigned: 18 November 2019

Gillean C.

Position: Director

Appointed: 02 November 2017

Resigned: 31 January 2018

First Island Directors Limited

Position: Corporate Director

Appointed: 02 August 2017

Resigned: 23 March 2021

Dermot B.

Position: Director

Appointed: 01 December 2015

Resigned: 02 August 2017

David G.

Position: Director

Appointed: 05 June 2015

Resigned: 02 August 2017

Kathleen G.

Position: Director

Appointed: 28 March 2014

Resigned: 05 June 2015

First Island Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2014

Resigned: 23 March 2021

Adrian M.

Position: Director

Appointed: 19 March 2014

Resigned: 01 December 2015

Dermot B.

Position: Director

Appointed: 19 March 2014

Resigned: 28 March 2014

William G.

Position: Director

Appointed: 17 November 2011

Resigned: 19 March 2014

Gb Directors 2 Limited

Position: Corporate Director

Appointed: 16 March 2011

Resigned: 19 March 2014

G B Directors Limited

Position: Corporate Director

Appointed: 24 August 2009

Resigned: 19 March 2014

Michael C.

Position: Director

Appointed: 14 June 2007

Resigned: 24 August 2009

Gb Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2007

Resigned: 19 March 2014

William G.

Position: Director

Appointed: 19 April 2007

Resigned: 16 March 2011

Steven R.

Position: Director

Appointed: 19 April 2007

Resigned: 14 June 2007

Danish H.

Position: Director

Appointed: 26 September 2005

Resigned: 19 April 2007

Rizwan A.

Position: Director

Appointed: 26 September 2005

Resigned: 19 April 2007

Daud H.

Position: Secretary

Appointed: 22 December 2003

Resigned: 19 April 2007

Mustak I.

Position: Director

Appointed: 22 December 2003

Resigned: 26 September 2005

Daud H.

Position: Director

Appointed: 22 December 2003

Resigned: 19 April 2007

Christopher T.

Position: Director

Appointed: 06 October 1997

Resigned: 26 September 2005

Sally T.

Position: Director

Appointed: 06 October 1997

Resigned: 26 September 2005

J G Secretaries Limited

Position: Corporate Secretary

Appointed: 06 August 1997

Resigned: 26 September 2005

Nicholas T.

Position: Director

Appointed: 06 August 1997

Resigned: 22 February 2001

Geoffrey G.

Position: Director

Appointed: 06 August 1997

Resigned: 26 September 2005

James B.

Position: Director

Appointed: 06 August 1997

Resigned: 01 November 2002

Nigel L.

Position: Director

Appointed: 30 October 1995

Resigned: 06 August 1997

Peter C.

Position: Director

Appointed: 12 May 1994

Resigned: 06 August 1997

Jtc Management Limited

Position: Corporate Secretary

Appointed: 31 October 1992

Resigned: 06 August 1997

Robert D.

Position: Director

Appointed: 31 October 1992

Resigned: 06 August 1997

Avril K.

Position: Director

Appointed: 31 October 1992

Resigned: 06 August 1997

Antony H.

Position: Director

Appointed: 31 October 1992

Resigned: 06 August 1997

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As we identified, there is Forward Nominees Limited from St. Peter, Jersey. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Forward Group Limited that entered St. Peter, Jersey as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Fenlight Trustees Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Forward Nominees Limited

Beauport House L’Avenue De La Commune, St. Peter, JE3 7BY, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey Financial Services Commission Registry
Registration number 130970
Notified on 1 November 2021
Ceased on 5 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Forward Group Limited

Beauport House L’Avenue De La Commune, St. Peter, JE3 7BY, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Limited By Shares
Country registered Jersey
Place registered Jersey Financial Services Commission Registry
Registration number 97609
Notified on 1 November 2021
Ceased on 5 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Fenlight Trustees Limited

35-37 New Street, St Hellier, JE2 3RA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission Registry
Registration number 95704
Notified on 23 March 2021
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Baccata Nominees Limited

35-37 New Street, St Hellier, JE2 3RA, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission Registry
Registration number 71797
Notified on 23 March 2021
Ceased on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

First Island Nominees Limited

First Island House Peter Street, St. Helier, Jersey, JE2 4SP

Legal authority Jersey
Legal form Private Company
Country registered Jersey
Place registered Jersey Registry
Registration number 16642
Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand78 197189 533
Current Assets1 315 0711 431 078
Debtors1 236 8741 241 545
Net Assets Liabilities2 199 9372 606 012
Other Debtors2 100350
Property Plant Equipment925 0001 250 000
Other
Accumulated Depreciation Impairment Property Plant Equipment725 000400 000
Amounts Owed By Group Undertakings Participating Interests1 234 7741 237 534
Corporation Tax Payable6 68425 699
Creditors40 13475 066
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 325 000
Net Current Assets Liabilities1 274 9371 356 012
Other Creditors33 45049 367
Property Plant Equipment Gross Cost 1 650 000
Total Assets Less Current Liabilities2 199 9372 606 012
Trade Debtors Trade Receivables 3 661

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (7 pages)

Company search