Background WavePink WaveYellow Wave

ITIM LIMITED (03208792)

ITIM LIMITED (03208792) is an active UK company. incorporated on 6 June 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ITIM LIMITED has been registered for 29 years. Current directors include ATHAR, Mahmood Ali, EVETTS, Simon, FROSELL, Robert Nicholas and 1 others.

Company Number
03208792
Status
active
Type
ltd
Incorporated
6 June 1996
Age
29 years
Address
2nd Floor Atlas House, London, SW1E 5NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ATHAR, Mahmood Ali, EVETTS, Simon, FROSELL, Robert Nicholas, HAYES, Ian Dennis
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITIM LIMITED

ITIM LIMITED is an active company incorporated on 6 June 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ITIM LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03208792

LTD Company

Age

29 Years

Incorporated 6 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ZYGON SYSTEMS LIMITED
From: 19 March 1997To: 8 February 2006
E-CAT SOLUTIONS LIMITED
From: 24 July 1996To: 19 March 1997
MIGHTCHARGE LIMITED
From: 6 June 1996To: 24 July 1996
Contact
Address

2nd Floor Atlas House 173 Victoria Street London, SW1E 5NH,

Previous Addresses

10Th Floor Marble Arch Tower Bryanston Street London W1H 7AA United Kingdom
From: 22 October 2010To: 3 March 2014
4 Hampstead Gate 1a Frognal London NW3 6AL
From: 6 June 1996To: 22 October 2010
Timeline

4 key events • 1996 - 2018

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Oct 10
Loan Cleared
Feb 17
Director Joined
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

HAYES, Ian Dennis

Active
173 Victoria Street, LondonSW1E 5NH
Secretary
Appointed 27 Oct 2010

ATHAR, Mahmood Ali

Active
173 Victoria Street, LondonSW1E 5NH
Born May 1955
Director
Appointed 13 Dec 2002

EVETTS, Simon

Active
173 Victoria Street, LondonSW1E 5NH
Born March 1971
Director
Appointed 24 Jan 2018

FROSELL, Robert Nicholas

Active
173 Victoria Street, LondonSW1E 5NH
Born February 1949
Director
Appointed 13 Dec 2002

HAYES, Ian Dennis

Active
173 Victoria Street, LondonSW1E 5NH
Born September 1964
Director
Appointed 15 Aug 2006

CURTIS, Simon Marc

Resigned
Vallance Road, LondonN22 7UB
Secretary
Appointed 17 Mar 2004
Resigned 27 Oct 2010

LANDALE, Peter David Roper

Resigned
Bankhead Farm, DumfriesDG2 0XY
Secretary
Appointed 02 Feb 1999
Resigned 22 Apr 2004

MCGRILLIS, John

Resigned
The Dovecote, CarlisleCA4 8BU
Secretary
Appointed 24 Jun 1996
Resigned 11 Feb 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jun 1996
Resigned 24 Jun 1996

BOSWELL, Andrew James

Resigned
21 Greenfinch Close, CrowthorneRG45 6TZ
Born May 1948
Director
Appointed 19 Dec 2000
Resigned 28 Jun 2001

CURTIS, Simon Marc

Resigned
Vallance Road, LondonN22 7UB
Born July 1963
Director
Appointed 20 Nov 2006
Resigned 27 Oct 2010

DOBREE, James Saumarez

Resigned
25 Lansdowne Gardens, LondonSW8 2EQ
Born October 1961
Director
Appointed 02 Feb 1999
Resigned 12 Sept 2001

EDWARDS, Stephen

Resigned
9 Coleherne Road, LondonSW10 9BS
Born September 1955
Director
Appointed 25 Jan 2002
Resigned 12 Dec 2002

HOUGH, Edmund Alan, Dr

Resigned
Brambles Dean Oak Lane, ReigateRH2 8PZ
Born November 1944
Director
Appointed 29 Jun 1999
Resigned 25 Jan 2002

LANDALE, Peter David Roper

Resigned
Bankhead Farm, DumfriesDG2 0XY
Born June 1963
Director
Appointed 12 Sept 1996
Resigned 22 Apr 2004

LANDALE, Peter David Roper

Resigned
Bankhead Farm, DumfriesDG2 0XY
Born June 1963
Director
Appointed 24 Jun 1996
Resigned 12 Sept 1996

MANN, Robert Fraser

Resigned
54 East Sheen Avenue, LondonSW14 8AU
Born April 1952
Director
Appointed 31 Aug 2001
Resigned 30 Apr 2003

MCGRILLIS, John

Resigned
The Dovecote, CarlisleCA4 8BU
Born April 1948
Director
Appointed 12 Sept 1996
Resigned 11 Feb 1999

MCGRILLIS, John

Resigned
The Dovecote, CarlisleCA4 8BU
Born April 1948
Director
Appointed 24 Jun 1996
Resigned 12 Sept 1996

OSSMAN, Mohamed Hilar

Resigned
28 Avonmore Gardens, LondonW14 8RU
Born March 1971
Director
Appointed 12 Sept 1996
Resigned 19 Jun 1998

SHANTHAKUBAN, Witeyratnam

Resigned
27 Mortlake Drive, MitchamCR4 3RQ
Born September 1961
Director
Appointed 12 Sept 1996
Resigned 17 Jan 2000

WHEELER, John

Resigned
Wedgewood House, CromerNR27 0PF
Born December 1949
Director
Appointed 27 Mar 2002
Resigned 12 Dec 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jun 1996
Resigned 24 Jun 1996

Persons with significant control

1

Itim Group Limited

Active
173 Victoria Street, LondonSW1E 5NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 October 2010
TM01Termination of Director
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Legacy
27 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 April 2009
403aParticulars of Charge Subject to s859A
Legacy
25 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
5 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
403aParticulars of Charge Subject to s859A
Legacy
23 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
8 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
1 July 2005
287Change of Registered Office
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
287Change of Registered Office
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Resolution
12 March 2003
RESOLUTIONSResolutions
Legacy
12 March 2003
123Notice of Increase in Nominal Capital
Legacy
20 February 2003
225Change of Accounting Reference Date
Legacy
10 February 2003
88(2)R88(2)R
Legacy
10 February 2003
287Change of Registered Office
Legacy
30 January 2003
244244
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
287Change of Registered Office
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
88(2)R88(2)R
Legacy
18 March 2002
88(2)R88(2)R
Legacy
18 March 2002
123Notice of Increase in Nominal Capital
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
244244
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
2 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
11 December 2000
MEM/ARTSMEM/ARTS
Legacy
11 December 2000
88(2)R88(2)R
Legacy
11 December 2000
363aAnnual Return
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
17 November 2000
122122
Legacy
4 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
25 January 2000
88(2)R88(2)R
Legacy
23 January 2000
288bResignation of Director or Secretary
Legacy
5 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Resolution
6 July 1999
RESOLUTIONSResolutions
Resolution
6 July 1999
RESOLUTIONSResolutions
Resolution
6 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
88(2)R88(2)R
Legacy
24 June 1999
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
24 June 1999
AAMDAAMD
Memorandum Articles
12 May 1999
MEM/ARTSMEM/ARTS
Legacy
6 May 1999
88(2)R88(2)R
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
29 April 1999
123Notice of Increase in Nominal Capital
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
10 April 1999
403aParticulars of Charge Subject to s859A
Legacy
10 April 1999
403aParticulars of Charge Subject to s859A
Legacy
11 March 1999
287Change of Registered Office
Legacy
4 March 1999
288aAppointment of Director or Secretary
Resolution
4 March 1999
RESOLUTIONSResolutions
Resolution
4 March 1999
RESOLUTIONSResolutions
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
122122
Legacy
4 March 1999
122122
Memorandum Articles
16 July 1998
MEM/ARTSMEM/ARTS
Resolution
15 July 1998
RESOLUTIONSResolutions
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1998
AAAnnual Accounts
Memorandum Articles
10 March 1998
MEM/ARTSMEM/ARTS
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
10 March 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
123Notice of Increase in Nominal Capital
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Resolution
17 October 1997
RESOLUTIONSResolutions
Legacy
14 October 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
363sAnnual Return (shuttle)
Resolution
7 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1996
88(2)R88(2)R
Legacy
2 October 1996
123Notice of Increase in Nominal Capital
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Memorandum Articles
30 September 1996
MEM/ARTSMEM/ARTS
Resolution
30 September 1996
RESOLUTIONSResolutions
Memorandum Articles
2 August 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
288288
Legacy
22 July 1996
287Change of Registered Office
Incorporation Company
6 June 1996
NEWINCIncorporation