Company NamePresent ICT UK Ltd
DirectorsGiovanni Maggioni and Robert John Field
Company StatusActive
Company Number04169679
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Giovanni Maggioni
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration16 years
RoleChief Executive Officer
Country of ResidenceItaly
Correspondence AddressSuite 9, Woodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Robert John Field
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(10 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite 9, Woodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameTiziano Lazzaretti
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address14 Fawcett Street
London
SW10 9JD
Secretary NameMr John Irving
NationalityBritish
StatusResigned
Appointed28 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address297 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PW
Director NameMr Michael Anthony Farmer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2001(7 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2006)
RoleIT Director
Correspondence Address4 Milbourne Court
Alexandra Road
Watford
Hertfordshire
WD17 4QZ
Secretary NameRobert Payne
NationalityBritish
StatusResigned
Appointed13 March 2006(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 2008)
RoleCompany Director
Correspondence Address37 Oakwood Drive
St. Albans
Hertfordshire
AL4 0UL
Director NameRonny Andre Achiel Matton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed21 December 2006(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2008)
RoleManaging Director
Correspondence Address31 Acacia Way
Sidcup
Kent
DA15 8WW
Director NameMr Alejandro Scarton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2011)
RoleManager
Country of ResidenceItaly
Correspondence AddressPhoenix House Christopher Martin Road
Basildon
Essex
SS14 3EZ
Director NameMr Rudiger Schmidt
Date of BirthApril 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2008(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2011)
RoleManager
Country of ResidenceGermany
Correspondence AddressPhoenix House Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameJohn Irving
NationalityBritish
StatusResigned
Appointed09 June 2008(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2011)
RoleSolicitor
Correspondence Address287 Lutterworth Road
Nuneaton
Warwickshire
CV11 6PW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteit-present.co.uk

Location

Registered AddressSuite 9, Woodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon

Shareholders

50k at £1Present S.p.a.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000,062
Cash£143,011
Current Liabilities£67,729

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

8 October 2020Accounts for a small company made up to 31 December 2019 (12 pages)
12 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
6 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
22 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
19 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
19 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(3 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 50,000
(3 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(3 pages)
18 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 50,000
(3 pages)
27 October 2014Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ to Suite 9, Woodland Place Hurricane Way Wickford Essex SS11 8YB on 27 October 2014 (1 page)
27 October 2014Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ to Suite 9, Woodland Place Hurricane Way Wickford Essex SS11 8YB on 27 October 2014 (1 page)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
7 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(3 pages)
18 December 2013Section 519 (1 page)
18 December 2013Section 519 (1 page)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
18 May 2011Termination of appointment of Alejandro Scarton as a director (1 page)
18 May 2011Director's details changed for Mr Giovanni Maggioni on 17 May 2011 (2 pages)
18 May 2011Termination of appointment of Alejandro Scarton as a director (1 page)
18 May 2011Appointment of Mr Robert John Field as a director (2 pages)
18 May 2011Termination of appointment of Rudiger Schmidt as a director (1 page)
18 May 2011Director's details changed for Mr Giovanni Maggioni on 17 May 2011 (2 pages)
18 May 2011Appointment of Mr Robert John Field as a director (2 pages)
18 May 2011Termination of appointment of Rudiger Schmidt as a director (1 page)
17 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
17 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 March 2011Director's details changed for Alejandro Scarton on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Rudiger Schmidt on 1 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Giovanni Maggioni on 1 March 2011 (2 pages)
22 March 2011Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 22 March 2011 (1 page)
22 March 2011Director's details changed for Alejandro Scarton on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Giovanni Maggioni on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Giovanni Maggioni on 1 March 2011 (2 pages)
22 March 2011Director's details changed for Alejandro Scarton on 1 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Director's details changed for Rudiger Schmidt on 1 March 2011 (2 pages)
22 March 2011Registered office address changed from Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 22 March 2011 (1 page)
22 March 2011Director's details changed for Rudiger Schmidt on 1 March 2011 (2 pages)
1 March 2011Termination of appointment of John Irving as a secretary (1 page)
1 March 2011Termination of appointment of John Irving as a secretary (1 page)
9 February 2011Change of name notice (2 pages)
9 February 2011Company name changed its pride U.K. LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
9 February 2011Company name changed its pride U.K. LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-07
(2 pages)
9 February 2011Change of name notice (2 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 28 February 2010 (11 pages)
31 March 2010Annual return made up to 28 February 2010 (11 pages)
2 March 2010Registered office address changed from Cranes Farm Road Basildon Essex SS14 3XX on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Cranes Farm Road Basildon Essex SS14 3XX on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from Cranes Farm Road Basildon Essex SS14 3XX on 2 March 2010 (2 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
27 May 2009Full accounts made up to 31 December 2008 (16 pages)
2 April 2009Return made up to 28/02/09; full list of members (6 pages)
2 April 2009Return made up to 28/02/09; full list of members (6 pages)
26 July 2008Company name changed its-gsa U.k LIMITED\certificate issued on 28/07/08 (2 pages)
26 July 2008Company name changed its-gsa U.k LIMITED\certificate issued on 28/07/08 (2 pages)
23 June 2008Secretary appointed john irving (1 page)
23 June 2008Appointment terminated secretary robert payne (1 page)
23 June 2008Secretary appointed john irving (1 page)
23 June 2008Appointment terminated secretary robert payne (1 page)
1 May 2008Director appointed alejandro scarton (2 pages)
1 May 2008Director appointed alejandro scarton (2 pages)
1 May 2008Appointment terminated director ronny matton (1 page)
1 May 2008Director appointed giovanni maggioni (2 pages)
1 May 2008Director appointed rudiger schmidt (2 pages)
1 May 2008Director appointed giovanni maggioni (2 pages)
1 May 2008Appointment terminated director ronny matton (1 page)
1 May 2008Director appointed rudiger schmidt (2 pages)
21 March 2008Return made up to 28/02/08; full list of members (3 pages)
21 March 2008Return made up to 28/02/08; full list of members (3 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
18 February 2008Full accounts made up to 31 December 2007 (18 pages)
18 February 2008Full accounts made up to 31 December 2007 (18 pages)
21 May 2007Return made up to 28/02/07; full list of members (6 pages)
21 May 2007Return made up to 28/02/07; full list of members (6 pages)
13 March 2007Full accounts made up to 31 December 2006 (19 pages)
13 March 2007Full accounts made up to 31 December 2006 (19 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
19 January 2007Registered office changed on 19/01/07 from: iveco house station road watford hertfordshire WD17 1SR (1 page)
19 January 2007Registered office changed on 19/01/07 from: iveco house station road watford hertfordshire WD17 1SR (1 page)
19 January 2007Location of register of directors' interests (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of register of members (1 page)
19 January 2007Location of register of directors' interests (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
4 May 2006Location of register of members (1 page)
4 May 2006Location of register of members (1 page)
26 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 April 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
28 October 2005Auditor's resignation (1 page)
28 October 2005Auditor's resignation (1 page)
10 June 2005Full accounts made up to 31 December 2004 (24 pages)
10 June 2005Full accounts made up to 31 December 2004 (24 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
9 March 2005Return made up to 28/02/05; full list of members (6 pages)
26 May 2004Full accounts made up to 31 December 2003 (25 pages)
26 May 2004Full accounts made up to 31 December 2003 (25 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
22 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 June 2003Registered office changed on 25/06/03 from: iveco ford house station road watford hertfordshire WD17 1SR (1 page)
25 June 2003Registered office changed on 25/06/03 from: iveco ford house station road watford hertfordshire WD17 1SR (1 page)
19 June 2003Full accounts made up to 31 December 2002 (25 pages)
19 June 2003Full accounts made up to 31 December 2002 (25 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
19 March 2003Return made up to 28/02/03; full list of members (6 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
30 July 2002Full accounts made up to 31 December 2001 (23 pages)
30 July 2002Full accounts made up to 31 December 2001 (23 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 2002Ad 28/02/01--------- £ si 49999@1 (2 pages)
12 February 2002Ad 28/02/01--------- £ si 49999@1 (2 pages)
22 November 2001Registered office changed on 22/11/01 from: berkeley square house fifth floor, berkeley square london W1J 6BY (1 page)
22 November 2001Registered office changed on 22/11/01 from: berkeley square house fifth floor, berkeley square london W1J 6BY (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 March 2001Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
16 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 March 2001Ad 28/02/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/01
(1 page)
7 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/02/01
(1 page)
2 March 2001Secretary resigned (1 page)
2 March 2001Secretary resigned (1 page)
28 February 2001Incorporation (15 pages)
28 February 2001Incorporation (15 pages)