Company NameIt Security Consulting Limited
Company StatusDissolved
Company Number06395405
CategoryPrivate Limited Company
Incorporation Date10 October 2007(16 years, 6 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Dean
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Secretary NameHazel Dean
NationalityBritish
StatusClosed
Appointed10 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameHazel Dean
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE

Contact

Websitesainsburys.co.uk

Location

Registered AddressMatrix House 12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island Central
Built Up AreaCanvey Island
Address MatchesOver 50 other UK companies use this postal address

Shareholders

55 at £1Hazel Dean
50.00%
Ordinary
55 at £1James Dean
50.00%
Ordinary

Financials

Year2014
Net Worth£36,683
Cash£12,329
Current Liabilities£26,723

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
7 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 110
(4 pages)
14 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 110
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 October 2013Director's details changed for James Dean on 1 October 2013 (2 pages)
10 October 2013Director's details changed for Hazel Dean on 1 October 2013 (2 pages)
10 October 2013Secretary's details changed for Hazel Dean on 1 October 2013 (1 page)
10 October 2013Secretary's details changed for Hazel Dean on 1 October 2013 (1 page)
10 October 2013Director's details changed for James Dean on 1 October 2013 (2 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 110
(4 pages)
10 October 2013Director's details changed for Hazel Dean on 1 October 2013 (2 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
31 January 2011Appointment of Hazel Dean as a director (3 pages)
12 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
12 July 2010Registered office address changed from Sovereign House, 82 West Street Rochford Essex SS4 1AS England on 12 July 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 October 2009Registered office address changed from Soverign House 82 West Street Rochford Essex SS4 1AS on 12 October 2009 (1 page)
12 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
12 October 2009Director's details changed for James Dean on 10 October 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
7 February 2009Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
5 November 2008Registered office changed on 05/11/2008 from 429, ashingdon road rochford essex SS4 3DS (1 page)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
10 October 2007Incorporation (14 pages)