ITE ENTERPRISES LIMITED - CHOBHAM


Company Profile Company Filings

Overview

ITE ENTERPRISES LIMITED is a Private Limited Company from CHOBHAM ENGLAND and has the status: Dissolved - no longer trading.
ITE ENTERPRISES LIMITED was incorporated 27 years ago on 19/05/1997 and has the registered number: 03372928. The accounts status is TOTAL EXEMPTION FULL.

ITE ENTERPRISES LIMITED - CHOBHAM

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022

Registered Office

1-2 STUDLEY COURT MEWS
CHOBHAM
SURREY
GU24 8EB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
HYVE ENTERPRISES LIMITED (until 05/04/2022)
ITE ENTERPRISES LIMITED (until 20/09/2019)

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPH RENEVIER May 1964 German Director 2022-05-13 CURRENT
DEANNE SHASHOUA Mar 1967 American Director 1997-06-05 UNTIL 1998-03-19 RESIGNED
JARED STEPHEN CRANNEY Secretary 2019-11-25 UNTIL 2022-05-13 RESIGNED
ROGER SHASHOUA Mar 1940 British Secretary 1997-06-05 UNTIL 1997-12-17 RESIGNED
MS ANNEKA KINGAN Secretary 2015-10-09 UNTIL 2018-03-06 RESIGNED
MR ANIL HARILAL GADHIA Jun 1955 British Secretary 2007-06-15 UNTIL 2015-10-09 RESIGNED
MR RUSSELL WILLIAM TAYLOR British Secretary 2003-03-24 UNTIL 2007-06-15 RESIGNED
MR. DARRA MARTIN COMYN Feb 1962 Irish Secretary 1997-12-17 UNTIL 2000-05-05 RESIGNED
IAN TOMKINS Aug 1964 Australian Secretary 2000-05-05 UNTIL 2003-03-24 RESIGNED
MR RUSSELL WILLIAM TAYLOR British Director 2003-03-24 UNTIL 2016-09-01 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1997-05-19 UNTIL 1997-06-05 RESIGNED
ROGER SHASHOUA Mar 1940 British Director 1997-06-05 UNTIL 1998-03-19 RESIGNED
RODY SAMUEL SHASHOUA Feb 1946 American Director 1997-06-05 UNTIL 1998-03-19 RESIGNED
MARK SAMUEL SHASHOUA Jan 1970 British Director 1997-06-05 UNTIL 1999-09-01 RESIGNED
IAN LESLIE MAURICE THOMAS May 1937 British Director 1997-06-26 UNTIL 1998-03-17 RESIGNED
IAN TOMKINS Aug 1964 Australian Director 2000-05-05 UNTIL 2007-09-03 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1997-05-19 UNTIL 1997-06-05 RESIGNED
MR STEPHEN BURFORD WARSHAW Sep 1948 British Director 2001-10-22 UNTIL 2002-10-04 RESIGNED
MARK SIMON WEBBER Jul 1964 Australian Director 1997-06-05 UNTIL 1999-02-02 RESIGNED
JAMES RICHARD WARSOP May 1987 British Director 2019-04-23 UNTIL 2022-05-13 RESIGNED
MR WILLIAM DAVID HUDSON Dec 1963 British Director 2016-06-06 UNTIL 2022-05-13 RESIGNED
MR DESMOND WILLIAM JAMES MCEWAN Aug 1980 British Director 2016-01-07 UNTIL 2019-04-24 RESIGNED
LAWRIE LEWIS Feb 1944 British Director 1999-09-01 UNTIL 2001-10-22 RESIGNED
MR NEIL JONES Jun 1966 British Director 2009-03-13 UNTIL 2016-01-07 RESIGNED
MR JOHN KEITH GULLIVER Oct 1974 British Director 2019-04-23 UNTIL 2020-09-30 RESIGNED
WILLIAM DYE Mar 1962 American Director 2007-09-03 UNTIL 2008-01-30 RESIGNED
MR. DARRA MARTIN COMYN Feb 1962 Irish Director 1997-12-17 UNTIL 1998-03-19 RESIGNED
MR. DARRA MARTIN COMYN Feb 1962 Irish Director 1999-02-02 UNTIL 2000-05-05 RESIGNED
SIR HUGH CHARLES PHILIP BIDWELL Nov 1934 British Director 1997-06-05 UNTIL 1998-03-19 RESIGNED
MR ANDREW BEACH Dec 1975 British Director 2017-01-16 UNTIL 2019-04-23 RESIGNED
MR SPENCER JAMES WREFORD Jun 1971 British Director 2002-10-04 UNTIL 2009-08-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Christoph Renevier 2022-05-13 - 2022-05-13 5/1964 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Rise Expo Limited 2022-05-13 P.O Box 186549   Dubai Ownership of shares 75 to 100 percent
Hyve Holdings Limited 2016-04-06 - 2022-05-13 London   England Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BALL & HOOLAHAN LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies
HYVE INTERNATIONAL EVENTS LIMITED LONDON ENGLAND Active FULL 82301 - Activities of exhibition and fair organisers
CEMENTONE PROPERTIES LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
HYVE OVERSEAS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
I.T.E. EXHIBITIONS & CONFERENCES LIMITED LONDON ENGLAND Active SMALL 82301 - Activities of exhibition and fair organisers
GREYCOAT INVESTMENTS LIMITED CRAWLEY Dissolved... DORMANT 99999 - Dormant Company
IEG INTERNATIONAL LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
INTERMEDIA EXHIBITIONS & CONFERENCES LIMITED LONDON ENGLAND Active -... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
EMPRESARIA GROUP PLC CRAWLEY Active GROUP 70100 - Activities of head offices
INTERIM MANAGEMENT INTERNATIONAL LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CREATIVE PEOPLE LIMITED CRAWLEY Dissolved... DORMANT 99999 - Dormant Company
24/7 TRANSLATIONS LIMITED TWICKENHAM Active DORMANT 82990 - Other business support service activities n.e.c.
EMPRESARIA GIT LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EMPRESARIA GIT HOLDINGS LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CONSOL PARTNERS LIMITED CRAWLEY ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
EMPRESARIA ASIA LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EMPRESARIA T&I HOLDINGS LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BWP HOLDCO LIMITED NORTHAMPTON ENGLAND Active DORMANT 70100 - Activities of head offices
EMPRESARIA MEXICO HOLDINGS LIMITED CRAWLEY Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
CONSOL PARTNERS (HOLDINGS) LIMITED CRAWLEY ENGLAND Active AUDIT EXEMPTION SUBSI 78109 - Other activities of employment placement agencies

Free Reports Available

Report Date Filed Date of Report Assets
ITE Enterprises Limited - Accounts to registrar (filleted) - small 23.1.2 2023-06-30 30-09-2022

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INTERNATIONAL MARINE HOLDINGS LIMITED CHOBHAM ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
IRVIN & COMPANY LIMITED WOKING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
JAMELLO LIMITED WOKING Active MICRO ENTITY 96090 - Other service activities n.e.c.
JJG (SURREY) LIMITED WOKING Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
INFORMATION TOWER SOLUTIONS (UK) LIMITED CHOBHAM ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
1DMC LIMITED CHOBHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 59111 - Motion picture production activities
BARAKA WORLD LIMITED CHOBHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CLAP HARD FILMS LIMITED CHOBHAM UNITED KINGDOM Active NO ACCOUNTS FILED 59111 - Motion picture production activities
BEAR STORAGE LIMITED CHOBHAM UNITED KINGDOM Active NO ACCOUNTS FILED 52103 - Operation of warehousing and storage facilities for land transport activities
COTTON CREATES LIMITED CHOBHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management