AMICUS ITS LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
AMICUS ITS LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
AMICUS ITS LIMITED was incorporated 24 years ago on 18/11/1999 and has the registered number: 03879859. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
AMICUS ITS LIMITED was incorporated 24 years ago on 18/11/1999 and has the registered number: 03879859. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
AMICUS ITS LIMITED - SOUTHAMPTON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
70229 - Management consultancy activities other than financial management
95110 - Repair of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1-2 TRINITY COURT BRUNEL ROAD
SOUTHAMPTON
HAMPSHIRE
SO40 3WX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HARMONI ITS LIMITED (until 17/10/2007)
HARMONI ITS LIMITED (until 17/10/2007)
WORLD CLASS INTERNATIONAL LIMITED (until 22/05/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY MICHAEL WALKER | Feb 1975 | British | Director | 2019-11-05 | CURRENT |
MR JOHN PAUL NORMAN | Mar 1975 | British | Director | 2016-02-18 | CURRENT |
LESLIE DONALD KEEN | May 1964 | British | Director | 2016-02-18 UNTIL 2019-11-05 | RESIGNED |
STEVEN BOB JACKSON | Apr 1967 | British | Director | 1999-12-20 UNTIL 2003-01-21 | RESIGNED |
MR MARK CHARLES WRAGG | Nov 1958 | British | Director | 2000-05-01 UNTIL 2003-01-21 | RESIGNED |
MR ALLAN LEIGH WOOD | Feb 1964 | British | Director | 2004-09-30 UNTIL 2006-04-27 | RESIGNED |
MR PHILIP JAMES WHITECROSS | Oct 1963 | British | Director | 2014-12-12 UNTIL 2016-02-18 | RESIGNED |
ANDREW SICAM KANDIAH | Feb 1968 | British | Director | 1999-12-20 UNTIL 2003-01-21 | RESIGNED |
MR PETER STORRAR | Mar 1957 | British | Director | 2016-02-18 UNTIL 2023-03-31 | RESIGNED |
GRAHAM MARTIN STEPHENS | Oct 1950 | British | Director | 2001-06-27 UNTIL 2003-01-21 | RESIGNED |
MR ANDREW JAMES MACKENZIE PROSSER | Jul 1965 | British | Director | 2012-11-05 UNTIL 2014-11-26 | RESIGNED |
MR DAVID SEDDON | Aug 1963 | British | Director | 1999-12-20 UNTIL 2003-01-21 | RESIGNED |
DAVID RONALD MARRINER | Feb 1957 | British | Director | 1999-12-20 UNTIL 2003-01-21 | RESIGNED |
JONATHAN PAUL TIMS | Oct 1957 | English | Director | 2003-03-04 UNTIL 2006-04-27 | RESIGNED |
MR MICHAEL ROBERT PARISH | May 1959 | British | Director | 2012-11-05 UNTIL 2016-02-18 | RESIGNED |
KIM CHERYL MOORE MOORE | Jun 1956 | British | Director | 1999-12-20 UNTIL 2003-01-21 | RESIGNED |
MR ALAN MELDRUM | Nov 1970 | British | Director | 2016-02-18 UNTIL 2019-09-02 | RESIGNED |
JAMES TIZZARD | Oct 1966 | British | Director | 2003-03-28 UNTIL 2006-04-27 | RESIGNED |
MARK KEVIN WOODS | British | Secretary | 1999-11-29 UNTIL 2003-08-08 | RESIGNED | |
DAVID GEORGE CHEESEMAN | Jul 1953 | British | Director | 2003-03-25 UNTIL 2006-04-27 | RESIGNED |
JONATHAN DAVID CALOW | British | Secretary | 2012-11-05 UNTIL 2016-02-18 | RESIGNED | |
ALAN GORDON | British | Secretary | 2008-03-31 UNTIL 2012-11-05 | RESIGNED | |
JONATHAN PAUL TIMS | British | Secretary | 2003-08-08 UNTIL 2008-06-16 | RESIGNED | |
RM REGISTRARS LIMITED | Corporate Nominee Secretary | 1999-11-18 UNTIL 1999-11-18 | RESIGNED | ||
DAVE ALBERT | Dec 1956 | British | Director | 2005-03-03 UNTIL 2006-04-27 | RESIGNED |
MS JUDITH CAROLINE APPS | Mar 1962 | British | Director | 2003-03-25 UNTIL 2003-09-22 | RESIGNED |
ANDREW PETER ATKINS | Jul 1965 | British | Director | 1999-12-20 UNTIL 2003-01-21 | RESIGNED |
MR JONATHAN DAVID CALOW | Nov 1969 | British | Director | 2014-11-26 UNTIL 2016-02-18 | RESIGNED |
MR PAUL JUSTIN HUMPHREYS | Oct 1958 | British | Director | 2012-11-05 UNTIL 2014-10-07 | RESIGNED |
PAUL ERIC COLLINS | Aug 1954 | British | Director | 2003-03-04 UNTIL 2004-06-25 | RESIGNED |
MR SIMON JOHN DERRICK | Mar 1958 | British | Director | 1999-11-29 UNTIL 2002-10-16 | RESIGNED |
MR JAMES WILLIAM EASTON | Apr 1964 | British | Director | 2013-02-01 UNTIL 2014-11-26 | RESIGNED |
MRS CAROL LESLEY EVANS | Mar 1961 | British | Director | 1999-12-20 UNTIL 2005-08-05 | RESIGNED |
MR ANDREW PHILIP GARDNER | Mar 1957 | British | Director | 1999-11-20 UNTIL 2012-11-05 | RESIGNED |
MR ALAN NICHOLAS CHESTERFIELD GORDON | Apr 1961 | British | Director | 2007-10-20 UNTIL 2012-11-05 | RESIGNED |
MR STEVEN BOB JACKSON | Apr 1967 | British | Director | 2016-02-18 UNTIL 2019-11-05 | RESIGNED |
RM NOMINEES LIMITED | Corporate Nominee Director | 1999-11-18 UNTIL 1999-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Amicus Holdings Limited | 2016-04-06 | Southampton | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMICUS_ITS_LIMITED - Accounts | 2023-12-26 | 31-03-2023 | £68,056 Cash £2,686,581 equity |
AMICUS_ITS_LIMITED - Accounts | 2023-03-21 | 31-03-2022 | £90,382 Cash £2,655,621 equity |
AMICUS_ITS_LIMITED - Accounts | 2022-03-31 | 31-03-2021 | £171,182 Cash £2,491,292 equity |
AMICUS_ITS_LIMITED - Accounts | 2021-04-02 | 31-03-2020 | £189,325 Cash £2,069,497 equity |