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

Itk Services Ltd GUILDFORD


Itk Services started in year 1994 as Private Limited Company with registration number 02885295. The Itk Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Guildford at 2 Florida Road. Postal code: GU4 8EX. Since Mon, 12th Dec 2016 Itk Services Ltd is no longer carrying the name Network Interlinks.

There is a single director in the firm at the moment - Colin T., appointed on 8 March 2017. In addition, a secretary was appointed - Colin T., appointed on 29 July 2021. At present 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.

Itk Services Ltd Address / Contact

Office Address 2 Florida Road
Office Address2 Shalford
Town Guildford
Post code GU4 8EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02885295
Date of Incorporation Fri, 7th Jan 1994
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 30 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Colin T.

Position: Secretary

Appointed: 29 July 2021

Colin T.

Position: Director

Appointed: 08 March 2017

Reyhan G.

Position: Secretary

Appointed: 07 October 2016

Resigned: 29 July 2021

Edward P.

Position: Director

Appointed: 01 December 2009

Resigned: 07 October 2016

Philippe M.

Position: Director

Appointed: 01 December 2009

Resigned: 06 May 2016

Richard L.

Position: Director

Appointed: 02 January 2008

Resigned: 15 August 2014

John S.

Position: Director

Appointed: 01 May 2004

Resigned: 03 January 2006

Stephen E.

Position: Director

Appointed: 01 January 2003

Resigned: 15 February 2008

John P.

Position: Secretary

Appointed: 31 December 2001

Resigned: 07 October 2016

John P.

Position: Director

Appointed: 04 January 2000

Resigned: 07 October 2016

Nigel D.

Position: Secretary

Appointed: 04 January 2000

Resigned: 31 December 2001

Nigel D.

Position: Director

Appointed: 04 January 2000

Resigned: 31 December 2001

Terry C.

Position: Director

Appointed: 01 January 2000

Resigned: 03 January 2006

Terry C.

Position: Director

Appointed: 07 January 1994

Resigned: 01 December 1999

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 07 January 1994

Resigned: 07 January 1994

John S.

Position: Director

Appointed: 07 January 1994

Resigned: 04 January 2000

Reyhan G.

Position: Director

Appointed: 07 January 1994

Resigned: 29 July 2021

Moira C.

Position: Director

Appointed: 07 January 1994

Resigned: 07 October 2016

Irene H.

Position: Nominee Secretary

Appointed: 07 January 1994

Resigned: 07 January 1994

Charles C.

Position: Director

Appointed: 07 January 1994

Resigned: 01 December 1999

Charles C.

Position: Secretary

Appointed: 07 January 1994

Resigned: 01 December 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we researched, there is Colin T. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Reyhan G. This PSC owns 25-50% shares. Moving on, there is Moira C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Colin T.

Notified on 30 June 2020
Nature of control: 75,01-100% shares

Reyhan G.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Moira C.

Notified on 6 April 2016
Ceased on 19 January 2017
Nature of control: 25-50% shares

Company previous names

Network Interlinks December 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth432 86838 933       
Balance Sheet
Cash Bank On Hand 1644 792      
Current Assets1 185 585525 744205 597197 9497953002 7764 7803 800
Debtors699 725457 126200 805      
Net Assets Liabilities 38 933177 135167 075-32 804-38 120-1 5984 2111 956
Property Plant Equipment 62 592       
Total Inventories 68 454       
Cash Bank In Hand238 525164       
Intangible Fixed Assets34 25917 129       
Stocks Inventory247 33568 454       
Tangible Fixed Assets88 46962 592       
Reserves/Capital
Called Up Share Capital1 1431 143       
Profit Loss Account Reserve431 72537 790       
Shareholder Funds432 86838 933       
Other
Accumulated Amortisation Impairment Intangible Assets 296 937       
Accumulated Depreciation Impairment Property Plant Equipment 327 170       
Average Number Employees During Period     1111
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 1431 1431 1431 143
Creditors 566 53228 46230 87433 59938 4395 5171 7123 507
Depreciation Amortisation Impairment Expense    196 821    
Disposals Decrease In Amortisation Impairment Intangible Assets  296 937      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  327 170      
Disposals Intangible Assets  314 066      
Disposals Property Plant Equipment  389 762      
Fixed Assets122 72879 721      520
Intangible Assets 17 129       
Intangible Assets Gross Cost 314 066       
Net Current Assets Liabilities314 172-40 788177 135167 075-32 804-38 139-2 7413 068293
Other Operating Expenses Format2    5 7893 8702 67117 064 
Profit Loss    -199 879-5 316-1714 936 
Property Plant Equipment Gross Cost 389 762       
Staff Costs Employee Benefits Expense    1 3751 446 4 500 
Total Assets Less Current Liabilities436 90038 933177 135167 075-32 804-36 996-2 7414 2111 956
Turnover Revenue    4 106 2 50026 500 
Creditors Due Within One Year871 413566 532       
Intangible Fixed Assets Aggregate Amortisation Impairment279 807296 937       
Intangible Fixed Assets Amortisation Charged In Period 17 130       
Intangible Fixed Assets Cost Or Valuation314 066314 066       
Number Shares Allotted 1 143       
Par Value Share 1       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges4 032        
Share Capital Allotted Called Up Paid1 1431 143       
Tangible Fixed Assets Additions 13 031       
Tangible Fixed Assets Cost Or Valuation480 203389 762       
Tangible Fixed Assets Depreciation391 734327 170       
Tangible Fixed Assets Depreciation Charged In Period 22 807       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 87 371       
Tangible Fixed Assets Disposals 103 472       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
Free Download (10 pages)

Company search