Itr Global Limited

DataGardener
in liquidation
Micro

Itr Global Limited

06582673Private Limited With Share Capital

C/O Branston Adams South Street, Farnham, GU97QU
Incorporated

01/05/2008

Company Age

17 years

Directors

1

Employees

15

SIC Code

38320

Risk

not scored

Company Overview

Registration, classification & business activity

Itr Global Limited (06582673) is a private limited with share capital incorporated on 01/05/2008 (17 years old) and registered in farnham, GU97QU. The company operates under SIC code 38320 - recovery of sorted materials.

Itr global ltd (formerly remarketing it) specialises in buying it, remarketing, it asset management, weee recycling and disposal, secure data destruction and shipping & logistics.over the years, we built a great network of national and international suppliers and buyers in the uk, eastern europe, as...

Private Limited With Share Capital
SIC: 38320
Micro
Incorporated 01/05/2008
GU97QU
15 employees

Financial Overview

Total Assets

£926.3K

Liabilities

£4.16M

Net Assets

£-3.23M

Cash

£60

Key Metrics

15

Employees

1

Directors

1

Shareholders

1

PSCs

14

CCJs

Board of Directors

1
director

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:03-12-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:15-10-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:21-08-2024
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:16-08-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2023
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:09-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:01-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:04-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-09-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2019
Change Person Director Company With Change Date
Category:Officers
Date:20-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:01-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2014
Termination Director Company With Name
Category:Officers
Date:13-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Legacy
Category:Mortgage
Date:16-04-2013
Legacy
Category:Mortgage
Date:16-04-2013
Capital Allotment Shares
Category:Capital
Date:18-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Termination Director Company With Name
Category:Officers
Date:31-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2011
Capital Allotment Shares
Category:Capital
Date:01-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2010
Legacy
Category:Mortgage
Date:29-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-04-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2010

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months20

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date12/09/2023
Latest Accounts31/07/2022

Trading Addresses

C/O Branston Adams South Street, Farnham, GU97QURegistered
Unit 18A, Moss End Garden Village, Maidenhead Road, Bracknell, Berkshire, RG426EJ

Contact

01344300123
info@itr-ltd.comsales@itr-ltd.com
itr-ltd.com
C/O Branston Adams South Street, Farnham, GU97QU