Background WavePink WaveYellow Wave

IT CONSULTING SERVICES GLOBAL UK LIMITED (08991385)

IT CONSULTING SERVICES GLOBAL UK LIMITED (08991385) is an active UK company. incorporated on 10 April 2014. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IT CONSULTING SERVICES GLOBAL UK LIMITED has been registered for 11 years. Current directors include HUSSEY, Jane Canning, WELLS, Darren.

Company Number
08991385
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
C/O Talent International Uk, The Quorum, Bristol, BS1 3AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUSSEY, Jane Canning, WELLS, Darren
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT CONSULTING SERVICES GLOBAL UK LIMITED

IT CONSULTING SERVICES GLOBAL UK LIMITED is an active company incorporated on 10 April 2014 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IT CONSULTING SERVICES GLOBAL UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08991385

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 July 2022 - 31 December 2023(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

AVEC GLOBAL UK LIMITED
From: 26 January 2016To: 5 July 2023
BRAVURO LIMITED
From: 11 August 2015To: 26 January 2016
THE 100 COMPANY TM LIMITED
From: 7 May 2014To: 11 August 2015
THE 100 COMPANY TM BRISTOL LIMITED
From: 10 April 2014To: 7 May 2014
Contact
Address

C/O Talent International Uk, The Quorum Bond Street South Bristol, BS1 3AE,

Previous Addresses

7th Floor 9 Colmore Row Birmingham B3 2BJ England
From: 3 April 2024To: 11 October 2024
Alpha Tower (21st Floor) Suffolk Street Queensway Birmingham B1 1TT England
From: 18 April 2023To: 3 April 2024
7th Floor 9 Colmore Row Birmingham West Midlands B3 2BJ England
From: 19 April 2022To: 18 April 2023
First Floor 138 Edmund Street Birmingham B3 2ES
From: 10 April 2014To: 19 April 2022
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Jul 25
Director Left
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUSSEY, Jane Canning

Active
1 George Leigh Street, ManchesterM4 5DL
Secretary
Appointed 26 May 2023

HUSSEY, Jane Canning

Active
1 George Leigh Street, ManchesterM4 5DL
Born July 1965
Director
Appointed 26 May 2023

WELLS, Darren

Active
1 George Leigh Street, ManchesterM4 5DL
Born July 1966
Director
Appointed 08 Mar 2021

BUTTERFIELD, Jonathan Russell

Resigned
138 Edmund Street, BirminghamB3 2ES
Born April 1966
Director
Appointed 10 Apr 2014
Resigned 31 Jan 2021

DUNDON, Patrick Martin

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born October 1963
Director
Appointed 10 Apr 2014
Resigned 26 May 2023

LESLIE, Russell Alasdair

Resigned
1 George Leigh Street, ManchesterM4 5DL
Born September 1956
Director
Appointed 26 May 2023
Resigned 28 Jan 2026

Persons with significant control

1

Bond Street South, BristolBS1 3AE

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
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 September 2025
DS01DS01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
3 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
26 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Certificate Change Of Name Company
26 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Certificate Change Of Name Company
7 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
10 April 2014
NEWINCIncorporation