Itiviti Uk Services Ltd LONDON


Founded in 2000, Itiviti Uk Services, classified under reg no. 03981436 is an active company. Currently registered at 193 Marsh Wall E14 9SG, London the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022. Since 14th December 2016 Itiviti Uk Services Ltd is no longer carrying the name Camerontec Services.

At the moment there are 3 directors in the the firm, namely Justin S., Thomas C. and Laura M.. In addition one secretary - Craig B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Itiviti Uk Services Ltd Address / Contact

Office Address 193 Marsh Wall
Town London
Post code E14 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981436
Date of Incorporation Thu, 27th Apr 2000
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Craig B.

Position: Secretary

Appointed: 08 February 2023

Justin S.

Position: Director

Appointed: 22 August 2022

Thomas C.

Position: Director

Appointed: 15 July 2021

Laura M.

Position: Director

Appointed: 15 July 2021

David K.

Position: Director

Appointed: 15 July 2021

Resigned: 22 August 2022

Antonie V.

Position: Director

Appointed: 02 September 2019

Resigned: 15 July 2021

Stina L.

Position: Director

Appointed: 02 September 2019

Resigned: 13 February 2020

Robert M.

Position: Director

Appointed: 01 April 2019

Resigned: 15 June 2021

Richard B.

Position: Director

Appointed: 10 January 2019

Resigned: 01 April 2019

Torben M.

Position: Director

Appointed: 15 November 2016

Resigned: 10 January 2019

Nils F.

Position: Director

Appointed: 15 November 2016

Resigned: 31 August 2019

Per H.

Position: Director

Appointed: 10 July 2013

Resigned: 10 November 2016

Dag M.

Position: Director

Appointed: 10 July 2013

Resigned: 15 November 2016

Samir S.

Position: Director

Appointed: 24 June 2010

Resigned: 10 July 2013

Paresh Z.

Position: Director

Appointed: 29 September 2007

Resigned: 24 June 2010

Amit S.

Position: Director

Appointed: 29 September 2007

Resigned: 10 July 2013

Goodwille Limited

Position: Corporate Secretary

Appointed: 02 February 2006

Resigned: 18 October 2017

Amit K.

Position: Secretary

Appointed: 05 October 2004

Resigned: 02 February 2006

Danilo T.

Position: Director

Appointed: 05 October 2004

Resigned: 01 June 2005

Amit K.

Position: Director

Appointed: 27 May 2004

Resigned: 05 October 2004

Per H.

Position: Director

Appointed: 07 May 2003

Resigned: 29 September 2007

Ulf S.

Position: Director

Appointed: 19 June 2002

Resigned: 05 October 2004

Fredrik H.

Position: Director

Appointed: 19 June 2002

Resigned: 07 May 2003

Tito N.

Position: Director

Appointed: 19 June 2002

Resigned: 26 May 2004

Luca P.

Position: Director

Appointed: 19 June 2002

Resigned: 14 July 2004

Vaibhav S.

Position: Secretary

Appointed: 07 October 2001

Resigned: 05 October 2004

Vaibhav S.

Position: Director

Appointed: 07 October 2001

Resigned: 15 November 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 April 2000

Resigned: 27 April 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 27 April 2000

Monika K.

Position: Director

Appointed: 27 April 2000

Resigned: 07 October 2001

Dewangi S.

Position: Secretary

Appointed: 27 April 2000

Resigned: 07 October 2001

Nirav S.

Position: Director

Appointed: 27 April 2000

Resigned: 27 May 2004

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Broadridge Financial Solutions, Inc. from Wilmington, United States. This PSC is classified as "a corporation", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Robert M. This PSC has significiant influence or control over the company,. Moving on, there is Richard B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Broadridge Financial Solutions, Inc.

Corporation Service Company 251 Little Falls Drive, Wilmington, Delaware, United States

Legal authority Corporations Act
Legal form Corporation
Country registered United States
Place registered Delaware
Registration number 4262415
Notified on 31 May 2021
Nature of control: significiant influence or control

Robert M.

Notified on 1 April 2019
Ceased on 14 November 2019
Nature of control: significiant influence or control

Richard B.

Notified on 10 January 2019
Ceased on 1 April 2019
Nature of control: significiant influence or control

Company previous names

Camerontec Services December 14, 2016
E2e Infotech May 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-06-30
Balance Sheet
Cash Bank On Hand3 61336 304224 297
Current Assets516 9551 397 557836 348
Debtors513 3421 361 253612 051
Net Assets Liabilities245 529235 100179 466
Other Debtors6591 56116 507
Other
Audit Fees Expenses5 5203 6752 796
Other Non-audit Services Fees4 1701 860 
Accumulated Depreciation Impairment Property Plant Equipment1 202  
Administrative Expenses465 790-71 93456 400
Amounts Owed By Related Parties434 6441 203 727575 742
Amounts Owed To Related Parties 1 108 606606 240
Applicable Tax Rate191919
Balances With Banks3 61336 304224 297
Cost Sales2 251 6522 455 940659 167
Creditors275 3681 166 399660 824
Current Tax For Period  -12 489
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -161262
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  1 015
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -161 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 202 
Disposals Property Plant Equipment -1 202 
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-54 10423 420-53 278
Gross Profit Loss146 455-82 467-10 854
Increase Decrease In Current Tax From Unrecognised Timing Difference From Prior Period  1 015
Interest Payable Similar Charges Finance Costs35775
Investments Fixed Assets3 9423 9423 942
Investments In Subsidiaries3 9423 9423 942
Net Current Assets Liabilities241 587231 158175 524
Number Shares Issued Fully Paid10 00010 00010 000
Operating Profit Loss-319 335-10 533-67 254
Other Finance Income30 221
Other Interest Receivable Similar Income Finance Income30 221
Other Payables Accrued Expenses267 93157 79354 584
Ownership Interest In Subsidiary Percent10010099
Par Value Share 11
Prepayments488  
Profit Loss-319 308-10 429-55 634
Profit Loss On Ordinary Activities Before Tax-319 308-10 590-67 108
Property Plant Equipment Gross Cost1 202  
Taxation Social Security Payable7 437  
Tax Expense Credit Applicable Tax Rate-60 669-2 012-12 751
Tax Increase Decrease Arising From Group Relief Tax Reconciliation60 4052 012 
Tax Increase Decrease From Effect Capital Allowances Depreciation-161  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss425  
Tax Tax Credit On Profit Or Loss On Ordinary Activities -161-11 474
Total Deferred Tax Expense Credit -1611 015
Trade Debtors Trade Receivables46 434124 84819 802
Turnover Revenue2 398 1072 373 473648 313

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 8th, April 2023
Free Download (20 pages)

Company search