Background WavePink WaveYellow Wave

INTERNATIONAL TRUCK ALLIANCE LIMITED (04592212)

INTERNATIONAL TRUCK ALLIANCE LIMITED (04592212) is an active UK company. incorporated on 15 November 2002. with registered office in 32 Addison Grove. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). INTERNATIONAL TRUCK ALLIANCE LIMITED has been registered for 23 years. Current directors include WRIGHT, Marina.

Company Number
04592212
Status
active
Type
ltd
Incorporated
15 November 2002
Age
23 years
Address
32 Addison Grove, W4 1ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
WRIGHT, Marina
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL TRUCK ALLIANCE LIMITED

INTERNATIONAL TRUCK ALLIANCE LIMITED is an active company incorporated on 15 November 2002 with the registered office located in 32 Addison Grove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). INTERNATIONAL TRUCK ALLIANCE LIMITED was registered 23 years ago.(SIC: 29320)

Status

active

Active since 23 years ago

Company No

04592212

LTD Company

Age

23 Years

Incorporated 15 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

32 Addison Grove London , W4 1ER,

Timeline

9 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Sept 10
Director Left
Sept 10
Funding Round
Jul 12
Funding Round
Jan 13
Funding Round
Aug 14
Director Left
May 15
Capital Update
Feb 16
Owner Exit
Jan 26
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARKELL, Christopher

Active
32 Addison Grove, LondonW4 1ER
Secretary
Appointed 11 Jul 2003

WRIGHT, Marina

Active
Addison Grove, LondonW4 1ER
Born December 1951
Director
Appointed 04 Sept 2010

KOGLER, Alexi

Resigned
Hazan Eesh 13/10, Rishon Le Zion
Secretary
Appointed 15 Nov 2002
Resigned 11 Jul 2003

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 15 Nov 2002
Resigned 15 Nov 2002

GOURIET, John Prendergast

Resigned
Whites Meadow, SomersetTA4 5EG
Born June 1935
Director
Appointed 23 Aug 2003
Resigned 04 Sept 2010

ZINGAUS, Alex

Resigned
Bar Shaul 5 Apt 15, Bat Yam
Born April 1973
Director
Appointed 15 Nov 2002
Resigned 11 Jul 2003

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 15 Nov 2002
Resigned 15 Nov 2002

SMB ADMINISTRATIONS LIMITED

Resigned
Addison Grove, LondonW4 1ER
Corporate director
Appointed 11 Jul 2003
Resigned 13 May 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Vladimir Khodzhaev

Ceased
32 Addison GroveW4 1ER
Born October 1973

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 17 Nov 2025
Waterfront Drive, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 24 May 2017

Mr Stanislav Shelestov

Active
32 Addison GroveW4 1ER
Born March 1955

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
Fundings
Financials
Latest Activities

Filing History

93

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 March 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Legacy
18 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 February 2016
SH19Statement of Capital
Legacy
18 February 2016
CAP-SSCAP-SS
Resolution
18 February 2016
RESOLUTIONSResolutions
Legacy
7 January 2016
SH20SH20
Resolution
7 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Person Secretary Company With Change Date
8 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Corporate Director Company With Change Date
1 July 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts Amended With Made Up Date
10 March 2009
AAMDAAMD
Accounts Amended With Made Up Date
10 March 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
3 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 August 2008
363aAnnual Return
Legacy
5 June 2007
88(2)R88(2)R
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Small
11 March 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
88(2)R88(2)R
Legacy
20 February 2006
363aAnnual Return
Legacy
15 February 2006
88(2)R88(2)R
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
4 October 2004
88(2)R88(2)R
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
88(2)R88(2)R
Legacy
31 July 2003
123Notice of Increase in Nominal Capital
Resolution
31 July 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Incorporation Company
15 November 2002
NEWINCIncorporation