Background WavePink WaveYellow Wave

ITSU [GROCERY] LTD (06598773)

ITSU [GROCERY] LTD (06598773) is an active UK company. incorporated on 20 May 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ITSU [GROCERY] LTD has been registered for 17 years. Current directors include FORD, Christopher, METCALFE, Julian Edward, SANTAGADA, Claudia and 2 others.

Company Number
06598773
Status
active
Type
ltd
Incorporated
20 May 2008
Age
17 years
Address
53 Victoria Street, London, SW1H 0EU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
FORD, Christopher, METCALFE, Julian Edward, SANTAGADA, Claudia, SCHLEE, Clive Edward Benedict, TYERS, Aidan St John
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITSU [GROCERY] LTD

ITSU [GROCERY] LTD is an active company incorporated on 20 May 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ITSU [GROCERY] LTD was registered 17 years ago.(SIC: 46380)

Status

active

Active since 17 years ago

Company No

06598773

LTD Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 2 January 2025 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 29 December 2023 - 2 January 2025(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 3 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

METCALFE'S FOOD COMPANY LIMITED
From: 26 January 2011To: 1 June 2016
METCALFE'S SKINNY TOPCORN COMPANY LIMITED
From: 20 May 2008To: 26 January 2011
Contact
Address

53 Victoria Street London, SW1H 0EU,

Previous Addresses

25 Elm Street Ipswich Suffolk IP1 2AD
From: 14 December 2020To: 17 December 2020
52-54 High Holborn House Brownlow Street Entrance High Holborn London WC1V 6RL England
From: 17 December 2018To: 14 December 2020
1st Floor 16a Great Peter Street London SW1P 2BX
From: 23 September 2013To: 17 December 2018
, 1St Floor, Dorland House 20 Regent Street, London, SW1Y 4PH, United Kingdom
From: 15 March 2011To: 23 September 2013
, 1St Floor, Doorland House 20 Regent Street, London, SW1Y 4PH, United Kingdom
From: 11 March 2011To: 15 March 2011
, 21 Bedford Square, London, WC1B 3HH, United Kingdom
From: 20 May 2008To: 11 March 2011
Timeline

29 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
May 08
Director Joined
Mar 11
Funding Round
Nov 12
Share Issue
Jan 14
Loan Secured
Feb 14
Loan Secured
Oct 15
Director Left
Nov 15
Director Joined
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Jan 17
Loan Cleared
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Apr 20
Director Left
Jul 20
Director Left
Jul 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Owner Exit
Dec 21
Loan Secured
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Nov 24
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

PRETTYS SOLICITORS LLP

Active
Elm Street, IpswichIP1 2AD
Corporate secretary
Appointed 01 Oct 2017

FORD, Christopher

Active
Victoria Street, LondonSW1H 0EU
Born August 1983
Director
Appointed 02 Mar 2023

METCALFE, Julian Edward

Active
Broadway, LondonSW1H 0BU
Born December 1959
Director
Appointed 20 May 2008

SANTAGADA, Claudia

Active
Broadway, LondonSW1H 0BU
Born April 1987
Director
Appointed 01 Jun 2016

SCHLEE, Clive Edward Benedict

Active
Bromeswell, WoodbridgeIP12 2PQ
Born March 1959
Director
Appointed 01 Sept 2017

TYERS, Aidan St John

Active
Victoria Street, LondonSW1H 0EU
Born June 1987
Director
Appointed 02 Mar 2023

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 20 May 2008
Resigned 01 Oct 2017

COHEN, Adrian Simon

Resigned
Floor, LondonSW1P 2BX
Born February 1967
Director
Appointed 01 Aug 2016
Resigned 01 Sept 2017

JAKOBI, Robert Samuel

Resigned
14 St Johns Wood Road, LondonNW8 8RE
Born April 1985
Director
Appointed 08 Mar 2011
Resigned 07 Oct 2015

SCHOEN, Serge Francois

Resigned
Rue Du Marche 7, Geneva
Born May 1967
Director
Appointed 01 Sept 2017
Resigned 10 Jun 2021

TRENDELL, Camilla Thorsager

Resigned
High Holborn, LondonWC1V 6RL
Born September 1987
Director
Appointed 01 Aug 2016
Resigned 28 Jul 2020

ZIFF, Matthew

Resigned
Mount Pleasant, Milton KeynesMK17 8JU
Born February 1982
Director
Appointed 01 Feb 2009
Resigned 20 Aug 2009

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 20 May 2008
Resigned 20 May 2008

Persons with significant control

3

1 Active
2 Ceased
Wigmore Street, LondonW1U 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2021
High Holborn, LondonWC1V 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jul 2019
Ceased 17 Dec 2021
16a Great Peter Street, LondonSW1P 2BX

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 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Auditors Resignation Limited Company
31 October 2016
AA03AA03
Change Account Reference Date Company Current Shortened
10 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 February 2014
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 January 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
23 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
9 February 2010
MG01MG01
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Incorporation Company
20 May 2008
NEWINCIncorporation