THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY

39a Bartholomew Close, London, EC1A 7JN, United Kingdom
StatusACTIVE
Company No.05697763
Category
Incorporated04 Feb 2006
Age18 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE WORSHIPFUL COMPANY OF INFORMATION TECHNOLOGISTS CHARITY is an active with number 05697763. It was incorporated 18 years, 3 months, 17 days ago, on 04 February 2006. The company address is 39a Bartholomew Close, London, EC1A 7JN, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-15

Officer name: Rachel Gayle

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-15

Officer name: Ms Fumiyo Haythorne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Brignall Kennair

Termination date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Berry

Appointment date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Mrs Serena Chaudhry-Pandey

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-21

Officer name: Mrs Serena Chaudhry-Pandey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Moore

Termination date: 2022-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stefan Frederick Fafinski

Cessation date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Mr Augustus Philip Jude Machado

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerri Kirsten Elizabeth Fieldgate Mansfield

Termination date: 2021-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan John Parkinson

Appointment date: 2021-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Michael Soar

Appointment date: 2020-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: David Morriss

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-08

Officer name: Anthony John Buxton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Mr Richard Maris Pone

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Frederick Fafinski

Notification date: 2020-09-22

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Oct 2020

Action Date: 22 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-22

Psc name: Josephine Lilian Connell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Rita William Bologna

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Josephine Lilian Connell

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rita William Bologna

Appointment date: 2020-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-10

Officer name: Geoffrey William Squire

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 10 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Douglas Holford

Termination date: 2019-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor Stefan Frederick Fafinski

Appointment date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 39a Bartholemew Close London EC1A 7JN

New address: 39a Bartholomew Close London EC1A 7JN

Change date: 2018-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2018

Action Date: 19 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-19

Psc name: Josephine Lilian Connell

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 18 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Andrew Jenkins

Cessation date: 2018-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Gayle

Appointment date: 2018-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-18

Officer name: Michael Andrew Jenkins

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey William Squire

Appointment date: 2017-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Paul Fullager

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-21

Officer name: John Christopher Carrington

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony John Buxton

Appointment date: 2016-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Mark Douglas Holford

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Morriss

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Rupert David Tate

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Frederick Fafinski

Termination date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mrs Elizabeth Anne Sparrow

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr William Kennair

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Ms Kerri Kirsten Elizabeth Fieldgate Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Albert Morris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Jane Elizabeth Tozer

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Moore

Change date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Moore

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Thomas Martin Abram

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Martin Abram

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Birtles

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Lilian Connell

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mann

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Birtles

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stefan Frederick Fafinski

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Andrew Jenkins

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jenkins

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Grant

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Albert Morris

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Elizabeth Tozer

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David William Mann

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Rupert David Tate

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Michael Nicholas Howard Jenkins

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Fullager

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 04/02/09

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/02/08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 04/02/07

Documents

View document PDF

Memorandum articles

Date: 10 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

Number:04371486
Status:ACTIVE
Category:Private Limited Company
Number:CE014857
Status:ACTIVE
Category:Charitable Incorporated Organisation

GO CLEAN SUPPORT SERVICES LTD

FLAT 1,LONDON,SW2 5LU

Number:11563019
Status:ACTIVE
Category:Private Limited Company

HAYCH TECH LTD

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:10513338
Status:ACTIVE
Category:Private Limited Company

R THOMAS LIMITED

30 ENNISMORE ROAD,LIVERPOOL,L13 2AT

Number:11086750
Status:ACTIVE
Category:Private Limited Company

RECYCLING SERVICES (CRADLEY) LTD

ECL RECYCLING SERVICES LTD SAPCOTE TRADING CENTRE,CRADLEY HEATH,B64 5QR

Number:07563715
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source