Background WavePink WaveYellow Wave

I T TELEMARKETING SERVICES LIMITED (02898765)

I T TELEMARKETING SERVICES LIMITED (02898765) is an active UK company. incorporated on 15 February 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. I T TELEMARKETING SERVICES LIMITED has been registered for 32 years. Current directors include KALIFA, Maneck Minoo, SANFORD, Mark John.

Company Number
02898765
Status
active
Type
ltd
Incorporated
15 February 1994
Age
32 years
Address
60 Great Portland Street, London, W1W 7RT
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
KALIFA, Maneck Minoo, SANFORD, Mark John
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I T TELEMARKETING SERVICES LIMITED

I T TELEMARKETING SERVICES LIMITED is an active company incorporated on 15 February 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. I T TELEMARKETING SERVICES LIMITED was registered 32 years ago.(SIC: 63990)

Status

active

Active since 32 years ago

Company No

02898765

LTD Company

Age

32 Years

Incorporated 15 February 1994

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SPEED 4079 LIMITED
From: 15 February 1994To: 7 March 1994
Contact
Address

60 Great Portland Street London, W1W 7RT,

Previous Addresses

75 Bermondsey Street London SE1 3XF England
From: 31 May 2022To: 5 September 2022
123 Wellington Road South Stockport Cheshire SK1 3th
From: 15 February 1994To: 31 May 2022
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
New Owner
Mar 22
Capital Update
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
Aug 22
Director Left
Jun 24
Director Left
Feb 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Secretary
Appointed 31 May 2022

KALIFA, Maneck Minoo

Active
Great Portland Street, LondonW1W 7RT
Born April 1967
Director
Appointed 11 Jun 2025

SANFORD, Mark John

Active
Great Portland Street, LondonW1W 7RT
Born May 1969
Director
Appointed 10 Dec 2025

KENDAL, Catherine

Resigned
Wellington Road South, StockportSK1 3TH
Secretary
Appointed 01 Jun 1995
Resigned 31 May 2022

SHEEHAN, John

Resigned
15 Stamford House, AltrinchamWA14 1BL
Secretary
Appointed 24 Feb 1994
Resigned 01 Jun 1995

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Feb 1994
Resigned 24 Feb 1994

ARMITAGE, Clive Paul

Resigned
Great Portland Street, LondonW1W 7RT
Born May 1968
Director
Appointed 31 May 2022
Resigned 20 Feb 2025

HARRIS, Peter Jonathan

Resigned
Great Portland Street, LondonW1W 7RT
Born March 1962
Director
Appointed 31 May 2022
Resigned 30 May 2025

KENDAL, Michael James

Resigned
Great Portland Street, LondonW1W 7RT
Born August 1963
Director
Appointed 24 Feb 1994
Resigned 31 May 2024

PEACHEY, Jonathan Andrew

Resigned
Great Portland Street, LondonW1W 7RT
Born April 1966
Director
Appointed 31 May 2022
Resigned 10 Dec 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Feb 1994
Resigned 24 Feb 1994

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mrs Catherine Kendal

Ceased
StockportSK1 3TH
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021
Ceased 31 May 2022

Mr Michael James Kendal

Ceased
Wellington Road South, StockportSK1 3TH
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

117

Change To A Person With Significant Control
26 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2023
AAAnnual Accounts
Legacy
9 November 2023
PARENT_ACCPARENT_ACC
Legacy
9 November 2023
AGREEMENT2AGREEMENT2
Legacy
9 November 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Resolution
13 June 2022
RESOLUTIONSResolutions
Memorandum Articles
13 June 2022
MAMA
Statement Of Companys Objects
7 June 2022
CC04CC04
Change Account Reference Date Company Current Shortened
31 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 May 2022
SH19Statement of Capital
Legacy
27 May 2022
SH20SH20
Legacy
27 May 2022
CAP-SSCAP-SS
Resolution
27 May 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 March 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Small
30 November 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
88(2)R88(2)R
Accounts With Accounts Type Small
28 October 1996
AAAnnual Accounts
Legacy
27 February 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
24 May 1995
287Change of Registered Office
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
14 April 1994
287Change of Registered Office
Legacy
13 April 1994
288288
Legacy
28 March 1994
224224
Certificate Change Of Name Company
4 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 February 1994
NEWINCIncorporation