Background WavePink WaveYellow Wave

IT BUSINESS GROUP LIMITED (04511816)

IT BUSINESS GROUP LIMITED (04511816) is an active UK company. incorporated on 15 August 2002. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. IT BUSINESS GROUP LIMITED has been registered for 23 years. Current directors include SERIDARIAN, Krikor John.

Company Number
04511816
Status
active
Type
ltd
Incorporated
15 August 2002
Age
23 years
Address
Unit 7 Marlborough Business Centre, High Wycombe, HP11 2LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
SERIDARIAN, Krikor John
SIC Codes
47789, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT BUSINESS GROUP LIMITED

IT BUSINESS GROUP LIMITED is an active company incorporated on 15 August 2002 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. IT BUSINESS GROUP LIMITED was registered 23 years ago.(SIC: 47789, 62090)

Status

active

Active since 23 years ago

Company No

04511816

LTD Company

Age

23 Years

Incorporated 15 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unit 7 Marlborough Business Centre High Wycombe, HP11 2LB,

Previous Addresses

Unit 11 Bizspace House 6 Wadsworth Road Perivale Middlesex UB6 7JJ
From: 28 August 2014To: 19 February 2019
Unit 11 Imex House 6 Wadsworth Road Perivale Middlesex UB6 7JJ
From: 15 August 2002To: 28 August 2014
Timeline

3 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Aug 02
Loan Secured
Aug 18
Owner Exit
Aug 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KHACHATURIAN, Anush

Active
High WycombeHP11 2LB
Secretary
Appointed 01 Aug 2012

SERIDARIAN, Krikor John

Active
High WycombeHP11 2LB
Born October 1972
Director
Appointed 15 Aug 2002

KHACHATURIAN, Anush

Resigned
Alkerden Road, LondonW4 2HP
Secretary
Appointed 01 Feb 2010
Resigned 10 Jun 2011

LORAM, Harriet

Resigned
47 Chiswick High Road, LondonW4 2LT
Secretary
Appointed 12 May 2006
Resigned 01 Feb 2010

UTUDJIAN, Reuben Edvin

Resigned
4 Hanger View Way, LondonW3 0EX
Secretary
Appointed 15 Aug 2002
Resigned 12 May 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Aug 2002
Resigned 15 Aug 2002

UTUDJIAN, Reuben Edvin

Resigned
4 Hanger View Way, LondonW3 0EX
Born September 1976
Director
Appointed 15 Aug 2002
Resigned 12 May 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Aug 2002
Resigned 15 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Marlborough Business Centre, High WycombeHP11 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018

Mr Krikor John Seridarian

Ceased
High WycombeHP11 2LB
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Legacy
6 September 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control
20 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Legacy
13 February 2013
MG01MG01
Legacy
6 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 February 2010
AP03Appointment of Secretary
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 April 2008
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2002
88(2)R88(2)R
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Incorporation Company
15 August 2002
NEWINCIncorporation