ITIM LIMITED
LONDON ZYGON SYSTEMS LIMITED

Hellopages » Greater London » Westminster » SW1E 5NH
Company number 03208792
Status Active
Incorporation Date 6 June 1996
Company Type Private Limited Company
Address 2ND FLOOR ATLAS HOUSE, 173 VICTORIA STREET, LONDON, SW1E 5NH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Satisfaction of charge 7 in full; Full accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2,043,982.78 . The most likely internet sites of ITIM LIMITED are www.itim.co.uk, and www.itim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Itim Limited is a Private Limited Company. The company registration number is 03208792. Itim Limited has been working since 06 June 1996. The present status of the company is Active. The registered address of Itim Limited is 2nd Floor Atlas House 173 Victoria Street London Sw1e 5nh. . HAYES, Ian Dennis is a Secretary of the company. ATHAR, Mahmood Ali is a Director of the company. FROSELL, Robert Nicholas is a Director of the company. HAYES, Ian Dennis is a Director of the company. Secretary CURTIS, Simon Marc has been resigned. Secretary LANDALE, Peter David Roper has been resigned. Secretary MCGRILLIS, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOSWELL, Andrew James has been resigned. Director CURTIS, Simon Marc has been resigned. Director DOBREE, James Saumarez has been resigned. Director EDWARDS, Stephen has been resigned. Director HOUGH, Edmund Alan, Dr has been resigned. Director LANDALE, Peter David Roper has been resigned. Director LANDALE, Peter David Roper has been resigned. Director MANN, Robert Fraser has been resigned. Director MCGRILLIS, John has been resigned. Director MCGRILLIS, John has been resigned. Director OSSMAN, Mohamed Hilar has been resigned. Director SHANTHAKUBAN, Witeyratnam has been resigned. Director WHEELER, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
HAYES, Ian Dennis
Appointed Date: 27 October 2010

Director
ATHAR, Mahmood Ali
Appointed Date: 13 December 2002
70 years old

Director
FROSELL, Robert Nicholas
Appointed Date: 13 December 2002
77 years old

Director
HAYES, Ian Dennis
Appointed Date: 15 August 2006
61 years old

Resigned Directors

Secretary
CURTIS, Simon Marc
Resigned: 27 October 2010
Appointed Date: 17 March 2004

Secretary
LANDALE, Peter David Roper
Resigned: 22 April 2004
Appointed Date: 02 February 1999

Secretary
MCGRILLIS, John
Resigned: 11 February 1999
Appointed Date: 24 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 June 1996
Appointed Date: 06 June 1996

Director
BOSWELL, Andrew James
Resigned: 28 June 2001
Appointed Date: 19 December 2000
77 years old

Director
CURTIS, Simon Marc
Resigned: 27 October 2010
Appointed Date: 20 November 2006
62 years old

Director
DOBREE, James Saumarez
Resigned: 12 September 2001
Appointed Date: 02 February 1999
64 years old

Director
EDWARDS, Stephen
Resigned: 12 December 2002
Appointed Date: 25 January 2002
70 years old

Director
HOUGH, Edmund Alan, Dr
Resigned: 25 January 2002
Appointed Date: 29 June 1999
81 years old

Director
LANDALE, Peter David Roper
Resigned: 22 April 2004
Appointed Date: 12 September 1996
62 years old

Director
LANDALE, Peter David Roper
Resigned: 12 September 1996
Appointed Date: 24 June 1996
62 years old

Director
MANN, Robert Fraser
Resigned: 30 April 2003
Appointed Date: 31 August 2001
73 years old

Director
MCGRILLIS, John
Resigned: 11 February 1999
Appointed Date: 12 September 1996
77 years old

Director
MCGRILLIS, John
Resigned: 12 September 1996
Appointed Date: 24 June 1996
77 years old

Director
OSSMAN, Mohamed Hilar
Resigned: 19 June 1998
Appointed Date: 12 September 1996
54 years old

Director
SHANTHAKUBAN, Witeyratnam
Resigned: 17 January 2000
Appointed Date: 12 September 1996
64 years old

Director
WHEELER, John
Resigned: 12 December 2002
Appointed Date: 27 March 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 June 1996
Appointed Date: 06 June 1996

ITIM LIMITED Events

24 Feb 2017
Satisfaction of charge 7 in full
30 Sep 2016
Full accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,043,982.78

16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2,043,982.78

30 Apr 2015
Full accounts made up to 31 December 2014
...
... and 157 more events
22 Jul 1996
New director appointed
22 Jul 1996
New secretary appointed
22 Jul 1996
New director appointed
22 Jul 1996
Registered office changed on 22/07/96 from: 1 mitchell lane bristol BS1 6BU
06 Jun 1996
Incorporation

ITIM LIMITED Charges

8 October 2010
Rent deposit deed
Delivered: 27 October 2010
Status: Outstanding
Persons entitled: Grenville Nominees No 1 Limited and Grenville Nominees No 2 Limited
Description: The sum from time to time in a deposit account being an…
19 March 2009
Debenture
Delivered: 25 March 2009
Status: Satisfied on 24 February 2017
Persons entitled: Lighthouse Technology Limited
Description: Fixed and floating charge over the undertaking and all…
17 May 2006
Debenture
Delivered: 31 May 2006
Status: Satisfied on 4 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2004
Debenture
Delivered: 20 March 2004
Status: Satisfied on 6 September 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2004
Debenture
Delivered: 19 March 2004
Status: Outstanding
Persons entitled: Robert Nicholas Frosell
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Debenture
Delivered: 8 January 1998
Status: Satisfied on 10 April 1999
Persons entitled: Sir David Landale
Description: Fixed and floating charges over the undertaking and all…
30 September 1997
Debenture
Delivered: 14 October 1997
Status: Satisfied on 10 April 1999
Persons entitled: Peter David Roper Landale
Description: Fixed and floating charges over the undertaking and all…
24 January 1997
Rent deposit deed
Delivered: 25 January 1997
Status: Outstanding
Persons entitled: Hillpeak Developments Limited
Description: The rent deposit of £7,750.