Company Name101 It Limited
DirectorSimon Joel Pronk
Company StatusLiquidation
Company Number04723430
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years ago)
Previous NamesClarit Limited and Tao Business Technology Limited

Business Activity

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

Directors

Director NameMr Simon Joel Pronk
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address51 Newton Garth
Leeds
West Yorkshire
LS7 4HG
Secretary NameMr Gavin Brent Minns
NationalityBritish
StatusCurrent
Appointed04 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mh Recovery Ltd Citygate House
R/O 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
Director NameDean Johnson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(5 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2005)
RoleComputer IT Engineer
Correspondence Address239 Broad Lane
Bramley
Leeds
LS13 2HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.101it.co.uk/
Telephone0113 8480060
Telephone regionLeeds

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

10 at £0.5Simon Joel Pronk
83.33%
Ordinary
2 at £0.5Dean Johnson
16.67%
Ordinary A

Financials

Year2014
Net Worth£20,667
Cash£44,450
Current Liabilities£119,972

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return4 April 2017 (6 years, 12 months ago)
Next Return Due18 April 2018 (overdue)

Filing History

5 December 2023Liquidators' statement of receipts and payments to 3 December 2023 (12 pages)
7 June 2023Appointment of a voluntary liquidator (11 pages)
19 January 2023Liquidators' statement of receipts and payments to 3 December 2022 (8 pages)
10 January 2023Liquidators' statement of receipts and payments to 3 December 2020 (13 pages)
22 December 2022Liquidators' statement of receipts and payments to 3 December 2019 (12 pages)
22 December 2022Liquidators' statement of receipts and payments to 3 December 2021 (12 pages)
22 December 2022Liquidators' statement of receipts and payments to 3 December 2018 (12 pages)
25 October 2022Registered office address changed from C/O Ad Business Recovery, Swift House 18 Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page)
25 October 2022Registered office address changed from PO Box CM2 7PZ C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House 18 Hoffmanns Way Chelmsford CM1 1GU on 25 October 2022 (1 page)
13 February 2018Registered office address changed from Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB to PO Box CM2 7PZ C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 13 February 2018 (1 page)
20 December 2017Registered office address changed from 30 Market Place Swaffham Norfolk PE37 7QH to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 20 December 2017 (2 pages)
14 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
(1 page)
14 December 2017Appointment of a voluntary liquidator (1 page)
14 December 2017Declaration of solvency (4 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(4 pages)
7 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(4 pages)
14 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(4 pages)
14 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 6
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6
(4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6
(4 pages)
20 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 6
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Director's details changed for Simon Joel Pronk on 1 October 2009 (2 pages)
21 June 2010Secretary's details changed for Mr Gavin Brent Minns on 21 December 2009 (1 page)
21 June 2010Director's details changed for Simon Joel Pronk on 1 October 2009 (2 pages)
21 June 2010Director's details changed for Simon Joel Pronk on 1 October 2009 (2 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Mr Gavin Brent Minns on 21 December 2009 (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 04/04/09; full list of members (3 pages)
7 July 2009Return made up to 04/04/09; full list of members (3 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 04/04/08; full list of members (3 pages)
12 May 2008Return made up to 04/04/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 May 2007Return made up to 04/04/07; full list of members (2 pages)
24 May 2007Return made up to 04/04/07; full list of members (2 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
30 October 2006Return made up to 04/04/06; full list of members (2 pages)
30 October 2006Return made up to 04/04/06; full list of members (2 pages)
13 January 2006Company name changed tao business technology LIMITED\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed tao business technology LIMITED\certificate issued on 13/01/06 (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 May 2005Return made up to 04/04/05; full list of members (2 pages)
11 May 2005Return made up to 04/04/05; full list of members (2 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
7 April 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
7 April 2004Return made up to 04/04/04; full list of members (7 pages)
22 March 2004Company name changed clarit LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed clarit LIMITED\certificate issued on 22/03/04 (2 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
4 April 2003Incorporation (16 pages)
4 April 2003Incorporation (16 pages)