Ittria Services Limited

DataGardener
in liquidation
Micro

Ittria Services Limited

04548355Private Limited With Share Capital

Cartergate House, 26 Chantry Lane, Grimsby, DN312LJ
Incorporated

30/09/2002

Company Age

23 years

Directors

1

Employees

15

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Ittria Services Limited (04548355) is a private limited with share capital incorporated on 30/09/2002 (23 years old) and registered in grimsby, DN312LJ. The company operates under SIC code 70229 and is classified as Micro.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 30/09/2002
DN312LJ
15 employees

Financial Overview

Total Assets

£277.0K

Liabilities

£767.0K

Net Assets

£-489.9K

Cash

£177

Key Metrics

15

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

90
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-06-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2018
Resolution
Category:Resolution
Date:18-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2018
Certificate Change Of Name Company
Category:Change Of Name
Date:03-05-2018
Resolution
Category:Resolution
Date:03-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2017
Certificate Change Of Name Company
Category:Change Of Name
Date:24-03-2017
Resolution
Category:Resolution
Date:24-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:30-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Legacy
Category:Annual Return
Date:01-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2009
Legacy
Category:Annual Return
Date:20-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2008
Legacy
Category:Annual Return
Date:23-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2007
Legacy
Category:Annual Return
Date:29-01-2007
Legacy
Category:Officers
Date:26-10-2006
Legacy
Category:Officers
Date:26-10-2006
Legacy
Category:Officers
Date:04-09-2006
Legacy
Category:Officers
Date:04-09-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2006
Legacy
Category:Annual Return
Date:24-03-2006
Legacy
Category:Mortgage
Date:26-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2004
Legacy
Category:Annual Return
Date:21-12-2004
Legacy
Category:Annual Return
Date:21-12-2004
Legacy
Category:Officers
Date:21-12-2004
Legacy
Category:Officers
Date:21-12-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2004
Legacy
Category:Annual Return
Date:27-01-2004
Legacy
Category:Capital
Date:08-09-2003
Legacy
Category:Officers
Date:08-09-2003
Legacy
Category:Officers
Date:11-03-2003
Legacy
Category:Address
Date:11-03-2003
Legacy
Category:Officers
Date:18-10-2002
Legacy
Category:Officers
Date:18-10-2002
Legacy
Category:Officers
Date:09-10-2002
Legacy
Category:Officers
Date:09-10-2002
Legacy
Category:Officers
Date:09-10-2002
Legacy
Category:Address
Date:09-10-2002
Incorporation Company
Category:Incorporation
Date:30-09-2002

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date20/02/2018
Latest Accounts30/06/2017

Trading Addresses

2 Wester Shafair, Shawfair Park, Edinburgh, Midlothian, EH221FD
Cartergate House, 26 Chantry Lane, Grimsby, DN312LJRegistered
Halifax House, 30-34 George Street, Hull, North Humberside, HU13AJ

Contact