Background WavePink WaveYellow Wave

ITA GROUP UK LIMITED (03191677)

ITA GROUP UK LIMITED (03191677) is an active UK company. incorporated on 29 April 1996. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ITA GROUP UK LIMITED has been registered for 29 years. Current directors include BOWSER, Justin Keir, BOWSER, Marlon Simon, EBINGER, Lou and 2 others.

Company Number
03191677
Status
active
Type
ltd
Incorporated
29 April 1996
Age
29 years
Address
Chapmans Warehouse, Ipswich, IP4 1AS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOWSER, Justin Keir, BOWSER, Marlon Simon, EBINGER, Lou, JONES, Chris, KENKEL, Max
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITA GROUP UK LIMITED

ITA GROUP UK LIMITED is an active company incorporated on 29 April 1996 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ITA GROUP UK LIMITED was registered 29 years ago.(SIC: 62020)

Status

active

Active since 29 years ago

Company No

03191677

LTD Company

Age

29 Years

Incorporated 29 April 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 6 July 2025 (9 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

HTK LIMITED
From: 23 March 2005To: 20 February 2026
HITEKNOWLEDGE LIMITED
From: 29 April 1996To: 23 March 2005
Contact
Address

Chapmans Warehouse Wherry Quay Ipswich, IP4 1AS,

Previous Addresses

Chapmans Warehouse Neptune Quay Ipswich Suffolk IP4 1AX United Kingdom
From: 20 January 2012To: 21 February 2012
Hubbard House 6 Civic Drive Ipswich Suffolk IP1 2QA
From: 29 April 1996To: 20 January 2012
Timeline

17 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Apr 96
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
May 14
Loan Secured
Jun 14
Director Left
Sept 17
Director Joined
May 20
Director Left
May 20
Director Left
Apr 22
Funding Round
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Dec 22
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BOWSER, Justin Keir

Active
Calder House, Bury St EdmundsIP31 3LN
Born July 1971
Director
Appointed 06 Jan 1998

BOWSER, Marlon Simon

Active
Wherry Quay, IpswichIP4 1AS
Born July 1971
Director
Appointed 01 Nov 2002

EBINGER, Lou

Active
Wherry Quay, IpswichIP4 1AS
Born December 1975
Director
Appointed 14 Dec 2022

JONES, Chris

Active
Wherry Quay, IpswichIP4 1AS
Born July 1969
Director
Appointed 14 Dec 2022

KENKEL, Max

Active
Wherry Quay, IpswichIP4 1AS
Born May 1980
Director
Appointed 14 Dec 2022

GREGORY, Adrian Peter

Resigned
124 Appledown Drive, Bury St. EdmundsIP32 7HQ
Secretary
Appointed 29 Apr 1996
Resigned 01 Dec 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Apr 1996
Resigned 29 Apr 1996

BOWSER, Marlon Simon

Resigned
76 Spring Road, IpswichIP4 2RR
Born July 1971
Director
Appointed 29 Apr 1996
Resigned 01 Nov 2002

COPELAND, Simon Paul

Resigned
19 Midhurst Close, Bury St. EdmundsIP32 7NH
Born April 1967
Director
Appointed 01 Dec 2004
Resigned 07 Oct 2005

DAVIES, Stewart Frank Gilbert

Resigned
160 Rushmere Road, IpswichIP4 3LE
Born November 1950
Director
Appointed 01 Oct 2007
Resigned 25 Mar 2020

FORD, Christopher

Resigned
1 Hull Lane, WareSG11 2PF
Born March 1967
Director
Appointed 01 Mar 2006
Resigned 21 Jul 2008

FREEMAN, Michael Jeffrey

Resigned
12 The Sorting House, ManchesterM1 1EP
Born May 1971
Director
Appointed 25 Oct 2001
Resigned 31 Jul 2002

GOODALL, Richard Spencer

Resigned
Wherry Quay, IpswichIP4 1AS
Born September 1959
Director
Appointed 01 Jun 2020
Resigned 14 Dec 2022

GRAVETT, Christopher Denis

Resigned
2 House Lane, ArleseySG15 6XU
Born March 1951
Director
Appointed 01 Jan 1999
Resigned 25 Jan 2001

GREGORY, Adrian Peter

Resigned
124 Appledown Drive, Bury St. EdmundsIP32 7HQ
Born July 1949
Director
Appointed 29 Apr 1996
Resigned 30 Apr 2007

HOPPER, Jonathan David

Resigned
Wherry Quay, IpswichIP4 1AS
Born May 1960
Director
Appointed 07 May 2014
Resigned 31 Aug 2017

LYNEX, Andrew Neal

Resigned
16 Regency House Whitworth Street, ManchesterM1 3NR
Born April 1973
Director
Appointed 21 Jan 2002
Resigned 31 Jul 2002

MARTYN, John Hocken

Resigned
Cages Farm, Bury St EdmundsIP29 4TL
Born January 1961
Director
Appointed 27 Nov 2003
Resigned 31 Oct 2021

NEWTON, Stephen Jeffrey

Resigned
Monks Mill, BraintreeCM7 4HQ
Born April 1954
Director
Appointed 01 Jun 2005
Resigned 30 Apr 2007

SWALLOW, Christopher

Resigned
345 Walmley Road, Sutton ColdfieldB76 1PG
Born April 1948
Director
Appointed 29 Apr 1996
Resigned 06 Jan 1998

Persons with significant control

3

1 Active
2 Ceased
Westown Parkway, Iowa, 50266

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022

Mr Marlon Simon Bowser

Ceased
Wherry Quay, IpswichIP4 1AS
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2022

Mr Justin Bowser

Ceased
Wherry Quay, IpswichIP4 1AS
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

116

Certificate Change Of Name Company
20 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Resolution
10 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
20 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Mortgage Satisfy Charge Full
15 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
2 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2007
AAAnnual Accounts
Legacy
31 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288cChange of Particulars
Legacy
25 May 2006
363aAnnual Return
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2005
AAAnnual Accounts
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
363aAnnual Return
Certificate Change Of Name Company
23 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
26 August 2004
288cChange of Particulars
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
4 December 2003
123Notice of Increase in Nominal Capital
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Resolution
4 December 2003
RESOLUTIONSResolutions
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
287Change of Registered Office
Legacy
28 July 2003
169169
Resolution
6 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 July 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
31 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
88(2)R88(2)R
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 February 1998
AAAnnual Accounts
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
88(2)R88(2)R
Legacy
6 June 1996
288288
Legacy
7 May 1996
288288
Incorporation Company
29 April 1996
NEWINCIncorporation