Background WavePink WaveYellow Wave

ITALEXIT LIMITED (13213412)

ITALEXIT LIMITED (13213412) is an active UK company. incorporated on 19 February 2021. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ITALEXIT LIMITED has been registered for 5 years. Current directors include SABOOWALA, Ushama Adam.

Company Number
13213412
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
9 Princes Square, Harrogate, HG1 1ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SABOOWALA, Ushama Adam
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITALEXIT LIMITED

ITALEXIT LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ITALEXIT LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13213412

LTD Company

Age

5 Years

Incorporated 19 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

9 Princes Square Harrogate, HG1 1ND,

Previous Addresses

Metro House 57 Pepper Road Leeds LS10 2RU England
From: 19 February 2021To: 17 July 2023
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SABOOWALA, Aasiya Ushama

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 18 Feb 2026

SABOOWALA, Ushama Adam

Active
Princes Square, HarrogateHG1 1ND
Secretary
Appointed 18 Feb 2026

SABOOWALA, Ushama Adam

Active
Princes Square, HarrogateHG1 1ND
Born June 1982
Director
Appointed 18 Feb 2026

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 19 Feb 2021
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Mr Ushama Adam Saboowala

Active
Princes Square, HarrogateHG1 1ND
Born June 1982

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 18 Feb 2026
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

22

Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 December 2021
PSC09Update to PSC Statements
Incorporation Company
19 February 2021
NEWINCIncorporation