Background WavePink WaveYellow Wave

ITIVITI UK SERVICES LTD (03981436)

ITIVITI UK SERVICES LTD (03981436) is an active UK company. incorporated on 27 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. ITIVITI UK SERVICES LTD has been registered for 25 years. Current directors include CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz.

Company Number
03981436
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
12 Arthur Street, London, EC4R 9AB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAMPION, Jonathan, CAREY, Thomas Patrick, WONG, Hafiz
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITIVITI UK SERVICES LTD

ITIVITI UK SERVICES LTD is an active company incorporated on 27 April 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. ITIVITI UK SERVICES LTD was registered 25 years ago.(SIC: 62020, 70229)

Status

active

Active since 25 years ago

Company No

03981436

LTD Company

Age

25 Years

Incorporated 27 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CAMERONTEC SERVICES LIMITED
From: 12 May 2014To: 14 December 2016
E2E INFOTECH LIMITED
From: 27 April 2000To: 12 May 2014
Contact
Address

12 Arthur Street London, EC4R 9AB,

Previous Addresses

193 Marsh Wall London E14 9SG United Kingdom
From: 17 May 2022To: 22 January 2025
23 Camomile Street, 3rd Floor Camomile Court London EC3A 7LL United Kingdom
From: 16 October 2017To: 17 May 2022
St James House 13 Kensington Square London W8 5HD
From: 27 April 2000To: 16 October 2017
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Nov 19
Director Left
Feb 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRIGHTEN, Craig Andrew

Active
Arthur Street, LondonEC4R 9AB
Secretary
Appointed 08 Feb 2023

CAMPION, Jonathan

Active
Arthur Street, LondonEC4R 9AB
Born September 1980
Director
Appointed 17 Jan 2025

CAREY, Thomas Patrick

Active
Arthur Street, LondonEC4R 9AB
Born May 1971
Director
Appointed 15 Jul 2021

WONG, Hafiz

Active
Arthur Street, LondonEC4R 9AB
Born July 1965
Director
Appointed 01 Jul 2025

KHUNGAR, Amit

Resigned
131 Mcleod Road, LondonSE2 0BN
Secretary
Appointed 05 Oct 2004
Resigned 02 Feb 2006

SHAH, Dewangi

Resigned
199a Hither Green Lane, LondonSE13 6RP
Secretary
Appointed 27 Apr 2000
Resigned 07 Oct 2001

SHUKLA, Vaibhav

Resigned
18 Crathie Road, LondonSE12 8BX
Secretary
Appointed 07 Oct 2001
Resigned 05 Oct 2004

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 02 Feb 2006
Resigned 18 Oct 2017

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Apr 2000
Resigned 27 Apr 2000

BENTLEY, Richard Michael

Resigned
Camomile Street, 3rd Floor, LondonEC3A 7LL
Born December 1968
Director
Appointed 10 Jan 2019
Resigned 01 Apr 2019

FALCK, Nils Gunnar Tony

Resigned
PO BOX 7742, Stockholm10395
Born December 1962
Director
Appointed 15 Nov 2016
Resigned 31 Aug 2019

HENRIKSSON, Per Anders Gunnar

Resigned
Camomile Street, LondonEC3A 7LL
Born November 1972
Director
Appointed 10 Jul 2013
Resigned 10 Nov 2016

HENRIKSSON, Per Anders Gunnar

Resigned
Stadiongasse 5/7, ViennaFOREIGN
Born November 1972
Director
Appointed 07 May 2003
Resigned 29 Sept 2007

HJORTH, Fredrik Sverker Assar Olof

Resigned
Himalbacken 8, SolnaSE17078
Born August 1966
Director
Appointed 19 Jun 2002
Resigned 07 May 2003

KAPOOR, Monika

Resigned
18 Crathie Road, LondonSE12 8BX
Born February 1972
Director
Appointed 27 Apr 2000
Resigned 07 Oct 2001

KELLY, David John

Resigned
Marsh Wall, LondonE14 9SG
Born May 1957
Director
Appointed 15 Jul 2021
Resigned 22 Aug 2022

KHUNGAR, Amit

Resigned
26 Lakeside Avenue, LondonSE28 8RU
Born November 1972
Director
Appointed 27 May 2004
Resigned 05 Oct 2004

LINDSTRÖM, Stina Maria

Resigned
Johanneshovsvägen, Stockholm120 47
Born April 1981
Director
Appointed 02 Sept 2019
Resigned 13 Feb 2020

MACKAY, Robert Neil

Resigned
Camomile Street, 3rd Floor, LondonEC3A 7LL
Born December 1972
Director
Appointed 01 Apr 2019
Resigned 15 Jun 2021

MAGNI, Dag Johan

Resigned
Camomile Street, LondonEC3A 7LL
Born April 1969
Director
Appointed 10 Jul 2013
Resigned 15 Nov 2016

MATLIN, Laura Perz

Resigned
Arthur Street, LondonEC4R 9AB
Born March 1959
Director
Appointed 15 Jul 2021
Resigned 30 Jun 2025

MUNCH, Torben Brandt

Resigned
PO BOX 7742, Stockholm10395
Born March 1958
Director
Appointed 15 Nov 2016
Resigned 10 Jan 2019

NOCENTINI, Tito

Resigned
Via Masaccio 201, FirenzeI50132
Born April 1971
Director
Appointed 19 Jun 2002
Resigned 26 May 2004

PAGETTI, Luca

Resigned
200 East 94 Street - Apt 2212, New York, Ny, 10128
Born October 1966
Director
Appointed 19 Jun 2002
Resigned 14 Jul 2004

ROWE, Steven Keith

Resigned
Arthur Street, LondonEC4R 9AB
Born November 1982
Director
Appointed 17 Jan 2025
Resigned 17 Jan 2025

SCOTT, Justin William Erskine

Resigned
Marsh Wall, LondonE14 9SG
Born September 1970
Director
Appointed 22 Aug 2022
Resigned 17 Jan 2025

SHAH, Nirav

Resigned
199a Hither Green Lane, LondonSE13 6RP
Born July 1973
Director
Appointed 27 Apr 2000
Resigned 27 May 2004

SHAH, Samir

Resigned
Camino Ramon, San Ramon94583
Born February 1973
Director
Appointed 24 Jun 2010
Resigned 10 Jul 2013

SHETH, Amit Rameshchandra

Resigned
B-1204, Eternia, Main Street, Mumbai400 076
Born November 1967
Director
Appointed 29 Sept 2007
Resigned 10 Jul 2013

SHUKLA, Vaibhav

Resigned
Camomile Street, LondonEC3A 7LL
Born June 1972
Director
Appointed 07 Oct 2001
Resigned 15 Nov 2016

SIGFRIDSSON, Ulf

Resigned
Ornbogatan 36, BrommaSE16766
Born December 1960
Director
Appointed 19 Jun 2002
Resigned 05 Oct 2004

TILLOCA, Danilo

Resigned
C/O Unicredit Banca Mobiliare S.P.A., Corso Italia 3
Born August 1964
Director
Appointed 05 Oct 2004
Resigned 01 Jun 2005

VAN TIGGELEN, Antonie Pieter

Resigned
Camomile Street, 3rd Floor, LondonEC3A 7LL
Born July 1970
Director
Appointed 02 Sept 2019
Resigned 15 Jul 2021

ZAVERI, Paresh Chandulal

Resigned
3, Siglap Road, \06-23, Singapore448908
Born December 1967
Director
Appointed 29 Sept 2007
Resigned 24 Jun 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Apr 2000
Resigned 27 Apr 2000

Persons with significant control

3

1 Active
2 Ceased
251 Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 31 May 2021

Mr Robert Neil Mackay

Ceased
Camomile Street, 3rd Floor, LondonEC3A 7LL
Born December 1972

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 14 Nov 2019

Mr Richard Michael Bentley

Ceased
Camomile Street, 3rd Floor, LondonEC3A 7LL
Born December 1968

Nature of Control

Significant influence or control
Notified 10 Jan 2019
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 January 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Resolution
14 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
12 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2014
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 July 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Resolution
22 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 September 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Group
12 March 2008
AAAnnual Accounts
Legacy
12 December 2007
288cChange of Particulars
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
225Change of Accounting Reference Date
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
363aAnnual Return
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Group
25 May 2006
AAAnnual Accounts
Legacy
22 May 2006
353353
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
225Change of Accounting Reference Date
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2005
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 April 2003
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
88(2)R88(2)R
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Resolution
14 June 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
363aAnnual Return
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
15 November 2001
88(2)R88(2)R
Accounts With Made Up Date
6 November 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
287Change of Registered Office
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Incorporation Company
27 April 2000
NEWINCIncorporation