You are here: bizstats.co.uk > a-z index > I list > IT list

Itk Group Limited SURBITON


Itk Group Limited was dissolved on 2021-09-14. Itk Group was a private limited company that was situated at 10 King Charles Crescent, Surbiton, KT5 8SU, ENGLAND. Its total net worth was estimated to be around 643878 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2004-02-26) was run by 2 directors.
Director Mehul P. who was appointed on 24 July 2014.
Director Reyhan G. who was appointed on 26 February 2004.

The company was categorised as "activities of head offices" (70100). According to the official database, there was a name change on 2016-12-16 and their previous name was Network Interlinks (holdings). The last confirmation statement was filed on 2021-03-20 and last time the statutory accounts were filed was on 30 June 2020. 2016-02-26 was the date of the latest annual return.

Itk Group Limited Address / Contact

Office Address 10 King Charles Crescent
Town Surbiton
Post code KT5 8SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05056361
Date of Incorporation Thu, 26th Feb 2004
Date of Dissolution Tue, 14th Sep 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Sun, 3rd Apr 2022
Last confirmation statement dated Sat, 20th Mar 2021

Company staff

Mehul P.

Position: Director

Appointed: 24 July 2014

Reyhan G.

Position: Director

Appointed: 26 February 2004

David E.

Position: Director

Appointed: 21 August 2014

Resigned: 16 January 2020

Mohinder C.

Position: Director

Appointed: 24 July 2014

Resigned: 16 January 2020

Edward P.

Position: Director

Appointed: 01 December 2009

Resigned: 07 October 2016

Philippe M.

Position: Director

Appointed: 01 December 2009

Resigned: 06 May 2016

John P.

Position: Secretary

Appointed: 01 September 2005

Resigned: 07 October 2016

John P.

Position: Director

Appointed: 01 May 2004

Resigned: 07 October 2016

John S.

Position: Director

Appointed: 01 May 2004

Resigned: 24 July 2014

Terry C.

Position: Director

Appointed: 01 May 2004

Resigned: 24 July 2014

Stephen E.

Position: Director

Appointed: 01 May 2004

Resigned: 15 February 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2004

Resigned: 26 February 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 26 February 2004

Resigned: 26 February 2004

Moira C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2016

Reyhan G.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 September 2005

People with significant control

Reyhan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Moira C.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Network Interlinks (holdings) December 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth643 878631 378    
Balance Sheet
Cash Bank On Hand 107304   
Current Assets239 508379 4733048295 
Debtors239 294379 366    
Net Assets Liabilities 631 378631 378631 3783 7033 798
Cash Bank In Hand214107    
Reserves/Capital
Called Up Share Capital573560    
Profit Loss Account Reserve1 841-10 659    
Shareholder Funds643 878631 378    
Other
Amounts Owed By Group Undertakings Participating Interests 379 366    
Amounts Owed To Group Undertakings Participating Interests 153 910196 930   
Creditors 158 105200 936200 7143 7033 798
Fixed Assets  832 010832 010  
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income 13    
Investments Fixed Assets410 000410 010832 010   
Investments In Group Undertakings 580 528832 010   
Net Current Assets Liabilities233 878221 368-200 632-200 6323 7033 798
Other Creditors 4 1954 006   
Total Assets Less Current Liabilities643 878631 378631 378631 3783 7033 798
Average Number Employees During Period    22
Creditors Due Within One Year5 630158 105    
Number Shares Allotted 56 000    
Other Reserves177190    
Par Value Share 1    
Percentage Subsidiary Held 100    
Share Capital Allotted Called Up Paid573560    
Share Premium Account641 287641 287    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2020-06-30
filed on: 15th, June 2021
Free Download (3 pages)

Company search

Advertisements