Background WavePink WaveYellow Wave

MIDDLESEX ITEC LTD. (01707396)

MIDDLESEX ITEC LTD. (01707396) is an active UK company. incorporated on 17 March 1983. with registered office in Old Amersham. The company operates in the Education sector, engaged in educational support activities. MIDDLESEX ITEC LTD. has been registered for 43 years. Current directors include NELKE, Peter Aiwar.

Company Number
01707396
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 1983
Age
43 years
Address
The Red House, Old Amersham, HP7 0DQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
NELKE, Peter Aiwar
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIDDLESEX ITEC LTD.

MIDDLESEX ITEC LTD. is an active company incorporated on 17 March 1983 with the registered office located in Old Amersham. The company operates in the Education sector, specifically engaged in educational support activities. MIDDLESEX ITEC LTD. was registered 43 years ago.(SIC: 85600)

Status

active

Active since 43 years ago

Company No

01707396

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 17 March 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

BRENT ITEC LIMITED
From: 17 March 1983To: 21 October 1992
Contact
Address

The Red House 10 Market Square Old Amersham, HP7 0DQ,

Previous Addresses

Alperton House Bridgewater Road Wembley Middlesex HA0 1EH
From: 17 March 1983To: 30 December 2019
Timeline

14 key events • 2011 - 2020

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Sept 12
Director Left
Apr 14
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

NELKE, Peter Aiwar

Active
10 Market Square, Old AmershamHP7 0DQ
Secretary
Appointed 19 Jul 1993

NELKE, Peter Aiwar

Active
10 Market Square, Old AmershamHP7 0DQ
Born August 1946
Director
Appointed N/A

ANDERSON, Paul Hans

Resigned
164a Tanfield Avenue, LondonNW2 7SP
Secretary
Appointed N/A
Resigned 19 Jul 1993

ALDOUS, Derek Ralph

Resigned
4 Grosvenor Avenue, East SheenSW14 8BX
Born October 1952
Director
Appointed 06 Oct 1997
Resigned 31 Mar 2007

ANDERSON, Paul Hans

Resigned
164a Tanfield Avenue, LondonNW2 7SP
Born July 1957
Director
Appointed N/A
Resigned 19 Jul 1993

BACCHUS, Joyce

Resigned
59 College Road, WembleyHA9 8RN
Born April 1942
Director
Appointed 22 May 2002
Resigned 08 Aug 2006

BACCHUS, Joyce

Resigned
59 College Road, WembleyHA9 8RN
Born April 1942
Director
Appointed 17 Jun 1997
Resigned 15 Sept 2000

BROOKWICK, Elizabeth

Resigned
191a Salmon Street, LondonNW9 8NE
Born April 1953
Director
Appointed 01 Mar 2003
Resigned 11 Jun 2012

BROOKWICK, Neil Jean

Resigned
191a Salmon Street, LondonNW9 8NE
Born January 1936
Director
Appointed 17 Jun 1997
Resigned 11 Jun 2012

CHAVDA, Chunilal Velji

Resigned
53 Chapman Crescent, HarrowHA3 0TG
Born February 1945
Director
Appointed 26 Oct 2005
Resigned 10 Jun 2011

DYER, George

Resigned
34 Lancelot Avenue, WembleyHA0 2BB
Born November 1949
Director
Appointed 15 Dec 1993
Resigned 27 Apr 1995

FIEGEL, Gerhard Gideon Alfons

Resigned
10 Market Square, Old AmershamHP7 0DQ
Born January 1927
Director
Appointed 04 Aug 2012
Resigned 26 Mar 2020

FIEGEL, Gerhard Gideon Alfons

Resigned
55 Blockley Road, WembleyHA0 3LN
Born January 1927
Director
Appointed 13 Feb 1996
Resigned 01 Mar 2003

FIEGEL, Ruth-Eva

Resigned
10 Market Square, Old AmershamHP7 0DQ
Born March 1932
Director
Appointed 01 Dec 2011
Resigned 26 Mar 2020

HALL, Hephzibah Deborah Beulah

Resigned
153 Park Lawns, WembleyHA9 0RS
Born November 1964
Director
Appointed 27 Jun 1992
Resigned 31 Jan 1995

HICKMOTT, Richard Ivan

Resigned
15 Crown Street, RedbournAL3 7JX
Born April 1955
Director
Appointed N/A
Resigned 20 Jan 1994

HIPKIN, Gordon

Resigned
163 Reading Road, WokinghamRG11 1LJ
Born April 1934
Director
Appointed N/A
Resigned 16 Dec 1996

HOWELLS, Vanessa Jane

Resigned
10 Arnold Close, Stoke MandervilleHP22 5XZ
Born November 1967
Director
Appointed 13 May 1996
Resigned 07 Nov 1996

JOHN, Ann Marie

Resigned
87 Meadowbank Road, LondonNW9 8LJ
Born September 1940
Director
Appointed 17 Jun 1997
Resigned 31 Oct 2000

KEMP, Alan John

Resigned
77 South Meadows, WembleyHA9 7SF
Born September 1929
Director
Appointed 20 May 1992
Resigned 19 Apr 1996

MARKWELL, Jonathan Donald

Resigned
108 Knightwood Crescent, New MaldenKT3 5JW
Born August 1964
Director
Appointed 20 Jul 2001
Resigned 22 Apr 2014

MARKWELL, Jonathan Donald

Resigned
108 Knightwood Crescent, New MaldenKT3 5JW
Born August 1964
Director
Appointed 17 Jun 1997
Resigned 20 May 1999

MASELINO, Samuel

Resigned
150 Chobham Road, LondonE15 1LZ
Born June 1958
Director
Appointed N/A
Resigned 27 Apr 1995

NEWMAN, Susan

Resigned
9 Haycroft Mansions, LondonNW10 3BL
Born December 1949
Director
Appointed 29 Jul 2004
Resigned 05 Oct 2005

PARKES, Ian Morrison Couper

Resigned
52 South View Road, LondonN8 7LT
Born October 1959
Director
Appointed 20 Jan 1994
Resigned 14 Dec 1995

PERSAUD, Tullah

Resigned
The Flat Copland Community School, WembleyHA9 7DX
Born June 1939
Director
Appointed 02 Jul 1996
Resigned 07 Oct 1996

RADIA, Rajendra Ranchhodas

Resigned
Leigh Road, WatfordWD19 5BJ
Born May 1950
Director
Appointed 08 Dec 2006
Resigned 09 Sept 2012

SPRINGER, Henderson Leroy

Resigned
22 Grove Way, WembleyHA9 6JT
Born November 1945
Director
Appointed 13 Feb 1997
Resigned 15 Dec 2002

TOBERT, David Maurice

Resigned
5 Greystone Gardens, KentonHA3 0EF
Born August 1929
Director
Appointed 13 May 1996
Resigned 16 Oct 1998

WILLIAMS, Errol Ainsworth

Resigned
102 Roundwood Road, LondonNW10 9UN
Born September 1959
Director
Appointed N/A
Resigned 31 Jan 1995

Persons with significant control

3

1 Active
2 Ceased

Mrs Ruth-Eva Fiegel

Ceased
10 Market Square, Old AmershamHP7 0DQ
Born March 1932

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2020

Mr Gerhard Gideon Alfons Fiegel

Ceased
10 Market Square, Old AmershamHP7 0DQ
Born January 1927

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Mar 2020

Mr Peter Aiwar Nelke

Active
10 Market Square, Old AmershamHP7 0DQ
Born August 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
7 May 2014
MR05Certification of Charge
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
10 August 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
24 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
25 July 2007
288cChange of Particulars
Legacy
25 July 2007
363aAnnual Return
Legacy
21 April 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2006
AAAnnual Accounts
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Auditors Resignation Company
10 October 2001
AUDAUD
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 February 1999
AAAnnual Accounts
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
22 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
395Particulars of Mortgage or Charge
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
18 July 1996
288288
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
17 May 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Accounts With Accounts Type Full
11 January 1996
AAAnnual Accounts
Legacy
1 December 1995
287Change of Registered Office
Resolution
17 July 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
10 May 1995
288288
Legacy
10 May 1995
288288
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
22 August 1994
288288
Legacy
8 February 1994
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
20 August 1993
288288
Legacy
2 July 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
17 February 1993
287Change of Registered Office
Resolution
11 November 1992
RESOLUTIONSResolutions
Memorandum Articles
11 November 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
4 July 1992
288288
Legacy
4 July 1992
363b363b
Legacy
21 June 1992
288288
Legacy
15 June 1992
288288
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Legacy
13 March 1991
288288
Legacy
13 March 1991
288288
Legacy
1 February 1991
363363
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
5 November 1990
363363
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
12 May 1989
AC05AC05
Accounts With Accounts Type Full
25 August 1988
AAAnnual Accounts
Legacy
25 August 1988
363363
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 July 1986
288288
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 1986
AAAnnual Accounts