Background WavePink WaveYellow Wave

ITB (SATURDAY) LIMITED (08811505)

ITB (SATURDAY) LIMITED (08811505) is a dissolved UK company. incorporated on 11 December 2013. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITB (SATURDAY) LIMITED has been registered for 12 years. Current directors include COLEMAN, Derek John, PAGE, Andrew Cooper.

Company Number
08811505
Status
dissolved
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
1 Radian Court, Milton Keynes, MK5 8PJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COLEMAN, Derek John, PAGE, Andrew Cooper
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITB (SATURDAY) LIMITED

ITB (SATURDAY) LIMITED is an dissolved company incorporated on 11 December 2013 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITB (SATURDAY) LIMITED was registered 12 years ago.(SIC: 82990)

Status

dissolved

Active since 12 years ago

Company No

08811505

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 22 March 2021 (5 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 June 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

SITB RECO LIMITED
From: 11 December 2013To: 13 January 2015
Contact
Address

1 Radian Court Knowlhill Milton Keynes, MK5 8PJ,

Previous Addresses

135 Bishopsgate London EC2M 3AN England
From: 24 May 2021To: 21 July 2021
135 Bishopsgate London EC2N 3AN England
From: 24 May 2021To: 24 May 2021
135 Bishopsgate London EC2M 3TP England
From: 2 October 2020To: 24 May 2021
3 Grosvenor Gardens London SW1W 0BD England
From: 9 May 2018To: 2 October 2020
Biscuit Building 10 Redchurch Street London E2 7DD
From: 11 December 2013To: 9 May 2018
Timeline

32 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Mar 15
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Capital Update
Jun 21
Capital Update
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BEAN, Louise

Active
Radian Court, Milton KeynesMK5 8PJ
Secretary
Appointed 30 Apr 2018

COLEMAN, Derek John

Active
Radian Court, Milton KeynesMK5 8PJ
Born July 1955
Director
Appointed 08 Jun 2021

PAGE, Andrew Cooper

Active
Radian Court, Milton KeynesMK5 8PJ
Born May 1971
Director
Appointed 08 Jun 2021

BENT, Simon James

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born January 1976
Director
Appointed 30 Apr 2018
Resigned 02 Jul 2020

CLARK, Matthew David

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born November 1966
Director
Appointed 11 Dec 2013
Resigned 30 Apr 2018

EHRENKRANZ, Jeff Sean

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born February 1972
Director
Appointed 30 Apr 2018
Resigned 27 Sept 2019

GREDE, Jens Birger

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born February 1978
Director
Appointed 11 Dec 2013
Resigned 30 Apr 2018

MEDD, Andrew Everett

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born March 1966
Director
Appointed 16 Jul 2014
Resigned 30 Apr 2018

OWENS, Mark

Resigned
Bishopsgate, LondonEC2M 3AN
Born August 1959
Director
Appointed 30 Apr 2018
Resigned 08 Jun 2021

PAUL-CODY, Cynthia Elaine

Resigned
Bishopsgate, LondonEC2M 3AN
Born May 1962
Director
Appointed 10 Jan 2020
Resigned 08 Jun 2021

PITCHER, Matthew

Resigned
Bishopsgate, LondonEC2M 3AN
Born May 1984
Director
Appointed 30 Apr 2018
Resigned 08 Jun 2021

SAVILLE, Robert

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born February 1961
Director
Appointed 16 Jul 2014
Resigned 30 Apr 2018

SHULDHAM, Emma

Resigned
Bishopsgate, LondonEC2M 3AN
Born December 1982
Director
Appointed 30 Apr 2018
Resigned 08 Jun 2021

TOPPING, Simon

Resigned
Bishopsgate, LondonEC2M 3AN
Born December 1973
Director
Appointed 02 Jul 2020
Resigned 08 Jun 2021

TORSTENSSON, Erik Johan

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born December 1978
Director
Appointed 16 Jul 2014
Resigned 30 Apr 2018

WAITES, Mark Howard

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born July 1962
Director
Appointed 16 Jul 2014
Resigned 30 Apr 2018

Persons with significant control

1

Bishopsgate, LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

79

Gazette Dissolved Liquidation
11 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 July 2023
LIQ13LIQ13
Liquidation Voluntary Removal Of Liquidator By Court
3 February 2023
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
5 January 2023
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 August 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
20 July 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
20 July 2021
600600
Resolution
20 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Legacy
16 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 June 2021
SH19Statement of Capital
Legacy
16 June 2021
CAP-SSCAP-SS
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Legacy
3 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 June 2021
SH19Statement of Capital
Legacy
3 June 2021
CAP-SSCAP-SS
Resolution
3 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
21 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
13 January 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2014
RESOLUTIONSResolutions
Incorporation Company
11 December 2013
NEWINCIncorporation