Company NameItch Experience Limited
Company StatusDissolved
Company Number06384868
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 6 months ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)
Previous NamesItch Enterpises Limited and Itch Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tamsin Antonia Clarke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southcurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Michael Stephen White
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southcurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameMrs Tamsin Antonia Clarke
NationalityBritish
StatusClosed
Appointed28 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHoldings Old Farm House
The Street Kingston
Lewes
East Sussex
BN7 3NT

Contact

Websiteitchltd.com
Telephone020 38595220
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southcurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Michael Stephen White
65.00%
Ordinary
35 at £1Mrs Tamsin Antonia Clarke
35.00%
Ordinary A

Financials

Year2014
Net Worth£100
Cash£60,218
Current Liabilities£60,291

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Filing History

19 December 2017Compulsory strike-off action has been discontinued (1 page)
18 December 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 10 Western Road Romford Essex RM1 3JT on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 14 September 2017 with updates (6 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
16 August 2017Cessation of Tamsin Antonia Clarke as a person with significant control on 5 May 2017 (1 page)
16 August 2017Notification of Sistemon Limited as a person with significant control on 5 May 2017 (2 pages)
10 July 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
6 October 2016Confirmation statement made on 14 September 2016 with updates (8 pages)
8 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
1 April 2016Director's details changed for Mr Michael Stephen White on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2016 (2 pages)
4 March 2016Company name changed itch holdings LIMITED\certificate issued on 04/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-03
(3 pages)
19 February 2016Registered office address changed from West Bush House Hailey Lane Hailey Hertford SG13 7NY to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 19 February 2016 (1 page)
2 February 2016Director's details changed for Mrs Tamsin Antonia Clarke on 31 May 2015 (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
(6 pages)
12 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Bridge House, Restmor Way Wallington Surrey SM6 7AH on 1 March 2012 (1 page)
3 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
19 October 2011Second filing of AR01 previously delivered to Companies House made up to 28 September 2010 (17 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 January 2011Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (2 pages)
4 January 2011Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (2 pages)
4 January 2011Director's details changed for Mr Michael Stephen White on 9 September 2010 (2 pages)
4 January 2011Director's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (2 pages)
4 January 2011Secretary's details changed for Mrs Tamsin Antonia Clarke on 1 April 2010 (2 pages)
4 January 2011Annual return made up to 28 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19.10.2011.
(6 pages)
4 January 2011Director's details changed for Mr Michael Stephen White on 9 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
16 April 2008Company name changed itch enterpises LIMITED\certificate issued on 19/04/08 (2 pages)
14 March 2008Particulars of contract relating to shares (2 pages)
14 March 2008Ad 29/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2007Incorporation (17 pages)