Company NameITEC Consulting Ltd
Company StatusDissolved
Company Number03407264
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 4 months ago)
Dissolution Date8 February 2022 (1 year, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul John Deeprose
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(11 years, 6 months after company formation)
Appointment Duration13 years (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Director NameMr Marc McEwen Window
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(13 years after company formation)
Appointment Duration11 years, 6 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 London Road
Burgess Hill
West Sussex
RH15 9QU
Director NamePaul John Deeprose
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Lea Close
Bishops Stortford
Hertfordshire
CM23 5EA
Director NameKaren Jane Deeprose
Date of BirthFebruary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Fulton Crescent
Bishops Stortford
Hertfordshire
CM23 5DA
Secretary NameMr Paul John Deeprose
NationalityBritish
StatusResigned
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Church Manor
Bishops Stortford
Hertfordshire
CM23 5AF
Director NameJohn Crosland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address10 The Eights Marina
Mariners Way
Cambridge
Cambridgeshire
CB4 1ZA

Contact

Websiteemmadeeprose.com

Location

Registered Address1 Nine Ashes Farm Cottages
Nine Ashes
Ingatestone
Essex
CM4 0LD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHigh Ongar
WardHigh Ongar, Willingale and The Rodings
Built Up AreaPaslow Wood Common
Address Matches8 other UK companies use this postal address

Shareholders

80 at £1Paul John Deeprose
80.00%
Ordinary
20 at £1Karen Jane Deeprose
20.00%
Ordinary

Financials

Year2014
Net Worth£2,731
Cash£3,446
Current Liabilities£12,782

Accounts

Latest Accounts31 July 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

25 October 2020Total exemption full accounts made up to 31 July 2020 (8 pages)
16 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
9 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
13 November 2018Termination of appointment of Karen Jane Deeprose as a director on 13 November 2018 (1 page)
21 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
14 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 3 August 2015 (1 page)
3 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(5 pages)
3 August 2015Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU to 1 Nine Ashes Farm Cottages Nine Ashes Ingatestone Essex CM4 0LD on 3 August 2015 (1 page)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
8 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(5 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 August 2012Director's details changed for Karen Jane Deeprose on 20 June 2012 (2 pages)
8 August 2012Annual return made up to 17 July 2012 (5 pages)
8 August 2012Director's details changed for Karen Jane Deeprose on 20 June 2012 (2 pages)
8 August 2012Annual return made up to 17 July 2012 (5 pages)
18 July 2012Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages)
18 July 2012Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages)
18 July 2012Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages)
18 July 2012Director's details changed for Mr Paul John Deeprose on 20 June 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 September 2010Director's details changed for Mr Paul John Deeprose on 4 August 2010 (2 pages)
8 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
8 September 2010Director's details changed for Mr Paul John Deeprose on 4 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Paul John Deeprose on 4 August 2010 (2 pages)
8 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 August 2010Appointment of Mr Marc Mcewen Window as a director (2 pages)
9 August 2010Appointment of Mr Marc Mcewen Window as a director (2 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
5 August 2009Return made up to 17/07/09; full list of members (3 pages)
4 February 2009Appointment terminated secretary paul deeprose (1 page)
4 February 2009Director appointed mr paul john deeprose (1 page)
4 February 2009Appointment terminated secretary paul deeprose (1 page)
4 February 2009Director appointed mr paul john deeprose (1 page)
26 January 2009Appointment terminated director john crosland (1 page)
26 January 2009Appointment terminated director john crosland (1 page)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 October 2008Return made up to 17/07/08; full list of members (5 pages)
7 October 2008Return made up to 17/07/08; full list of members (5 pages)
15 August 2007Return made up to 17/07/07; full list of members (6 pages)
15 August 2007Return made up to 17/07/07; full list of members (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
19 October 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
11 August 2006Return made up to 17/07/06; full list of members (5 pages)
11 August 2006Return made up to 17/07/06; full list of members (5 pages)
31 October 2005Return made up to 17/07/05; full list of members (2 pages)
31 October 2005Return made up to 17/07/05; full list of members (2 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 November 2004Registered office changed on 04/11/04 from: 27 church manor bishops stortford hertfordshire CM23 5AF (1 page)
4 November 2004Registered office changed on 04/11/04 from: 27 church manor bishops stortford hertfordshire CM23 5AF (1 page)
28 October 2004New director appointed (1 page)
28 October 2004New director appointed (1 page)
27 July 2004Return made up to 17/07/04; full list of members (6 pages)
27 July 2004Return made up to 17/07/04; full list of members (6 pages)
23 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 July 2003Return made up to 17/07/03; full list of members (6 pages)
10 July 2003Return made up to 17/07/03; full list of members (6 pages)
14 August 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
14 August 2002Total exemption full accounts made up to 31 July 2002 (10 pages)
12 July 2002Return made up to 17/07/02; full list of members (6 pages)
12 July 2002Return made up to 17/07/02; full list of members (6 pages)
29 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
29 March 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
12 July 2001Return made up to 17/07/01; full list of members (6 pages)
12 July 2001Return made up to 17/07/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 July 2000 (10 pages)
28 November 2000Full accounts made up to 31 July 2000 (10 pages)
11 August 2000Return made up to 17/07/00; full list of members (6 pages)
11 August 2000Return made up to 17/07/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 July 1999 (10 pages)
26 October 1999Full accounts made up to 31 July 1999 (10 pages)
10 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 10/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 April 1999Full accounts made up to 31 July 1998 (10 pages)
12 April 1999Full accounts made up to 31 July 1998 (10 pages)
6 August 1998Return made up to 17/07/98; full list of members (6 pages)
6 August 1998Return made up to 17/07/98; full list of members (6 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
23 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Registered office changed on 02/01/98 from: 29 mayals avenue blackpill swansea SA3 5DB (1 page)
2 January 1998Registered office changed on 02/01/98 from: 29 mayals avenue blackpill swansea SA3 5DB (1 page)
2 January 1998Secretary's particulars changed;director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
17 July 1997Incorporation (11 pages)
17 July 1997Incorporation (11 pages)