Ite Enterprises Limited CHOBHAM


Ite Enterprises Limited was officially closed on 2023-10-31. Ite Enterprises was a private limited company that was situated at 1-2 Studley Court Mews, Studley Court, Guildford Road, Chobham, GU24 8EB, Surrey, ENGLAND. Its full net worth was valued to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (officially started on 1997-05-19) was run by 1 director.
Director Christoph R. who was appointed on 13 May 2022.

The company was officially classified as "activities of head offices" (70100). As stated in the CH data, there was a name change on 2022-04-05, their previous name was Hyve Enterprises. There is a second name alteration mentioned: previous name was Ite Enterprises performed on 2019-09-20. The most recent confirmation statement was sent on 2023-05-19 and last time the accounts were sent was on 30 September 2022. 2016-05-19 was the date of the last annual return.

Ite Enterprises Limited Address / Contact

Office Address 1-2 Studley Court Mews
Office Address2 Studley Court, Guildford Road
Town Chobham
Post code GU24 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03372928
Date of Incorporation Mon, 19th May 1997
Date of Dissolution Tue, 31st Oct 2023
Industry Activities of head offices
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024
Last confirmation statement dated Fri, 19th May 2023

Company staff

Christoph R.

Position: Director

Appointed: 13 May 2022

Jared C.

Position: Secretary

Appointed: 25 November 2019

Resigned: 13 May 2022

James W.

Position: Director

Appointed: 23 April 2019

Resigned: 13 May 2022

John G.

Position: Director

Appointed: 23 April 2019

Resigned: 30 September 2020

Andrew B.

Position: Director

Appointed: 16 January 2017

Resigned: 23 April 2019

William H.

Position: Director

Appointed: 06 June 2016

Resigned: 13 May 2022

Desmond M.

Position: Director

Appointed: 07 January 2016

Resigned: 24 April 2019

Anneka K.

Position: Secretary

Appointed: 09 October 2015

Resigned: 06 March 2018

Neil J.

Position: Director

Appointed: 13 March 2009

Resigned: 07 January 2016

William D.

Position: Director

Appointed: 03 September 2007

Resigned: 30 January 2008

Anil G.

Position: Secretary

Appointed: 15 June 2007

Resigned: 09 October 2015

Russell T.

Position: Secretary

Appointed: 24 March 2003

Resigned: 15 June 2007

Russell T.

Position: Director

Appointed: 24 March 2003

Resigned: 01 September 2016

Spencer W.

Position: Director

Appointed: 04 October 2002

Resigned: 04 August 2009

Stephen W.

Position: Director

Appointed: 22 October 2001

Resigned: 04 October 2002

Ian T.

Position: Director

Appointed: 05 May 2000

Resigned: 03 September 2007

Ian T.

Position: Secretary

Appointed: 05 May 2000

Resigned: 24 March 2003

Lawrie L.

Position: Director

Appointed: 01 September 1999

Resigned: 22 October 2001

Darra C.

Position: Director

Appointed: 02 February 1999

Resigned: 05 May 2000

Darra C.

Position: Director

Appointed: 17 December 1997

Resigned: 19 March 1998

Darra C.

Position: Secretary

Appointed: 17 December 1997

Resigned: 05 May 2000

Ian T.

Position: Director

Appointed: 26 June 1997

Resigned: 17 March 1998

Hugh B.

Position: Director

Appointed: 05 June 1997

Resigned: 19 March 1998

Roger S.

Position: Director

Appointed: 05 June 1997

Resigned: 19 March 1998

Roger S.

Position: Secretary

Appointed: 05 June 1997

Resigned: 17 December 1997

Mark S.

Position: Director

Appointed: 05 June 1997

Resigned: 01 September 1999

Rody S.

Position: Director

Appointed: 05 June 1997

Resigned: 19 March 1998

Mark W.

Position: Director

Appointed: 05 June 1997

Resigned: 02 February 1999

Deanne S.

Position: Director

Appointed: 05 June 1997

Resigned: 19 March 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 1997

Resigned: 05 June 1997

London Law Services Limited

Position: Nominee Director

Appointed: 19 May 1997

Resigned: 05 June 1997

People with significant control

Rise Expo Limited

Office No 1301 Issa Al Gurg, Regga Buteen, P.O Box 186549, Dubai, United Arab Emirates

Legal authority United Arab Emirates Corporate Law
Legal form Limited Company
Notified on 13 May 2022
Nature of control: 75,01-100% shares

Christoph R.

Notified on 13 May 2022
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyve Holdings Limited

2 Kingdom Street, London, England, W2 6JG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06975153
Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hyve Enterprises April 5, 2022
Ite Enterprises September 20, 2019
Ite Group March 19, 1998
Harpgem June 11, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-30
Balance Sheet
Cash Bank On Hand3 430 194
Current Assets86 803 379
Debtors83 373 185
Net Assets Liabilities41 148 741
Other Debtors81 625 265
Other
Amounts Owed To Group Undertakings308 740 698
Creditors308 740 698
Investments Fixed Assets438 571 631
Investments In Group Undertakings438 571 631
Net Current Assets Liabilities-88 682 192
Total Assets Less Current Liabilities349 889 439

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search