Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
I T Telemarketing Services Limited
I T Telemarketing Services Limited is an active company incorporated on 15 February 1994 with the registered office located in London, Greater London. I T Telemarketing Services Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02898765
Private limited company
Age
31 years
Incorporated
15 February 1994
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 June 2025
(4 months ago)
Next confirmation dated
1 June 2026
Due by
15 June 2026
(7 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 January 2026
Due by
31 October 2026
(1 year remaining)
Learn more about I T Telemarketing Services Limited
Contact
Update Details
Address
60 Great Portland Street
London
W1W 7RT
United Kingdom
Address changed on
5 Sep 2022
(3 years ago)
Previous address was
75 Bermondsey Street London SE1 3XF England
Companies in W1W 7RT
Telephone
01616078888
Email
Available in Endole App
Website
Itts.uk.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Peter Jonathan Harris
Director • British • Lives in England • Born in Mar 1962
Clive Paul Armitage
Director • British • Lives in England • Born in May 1968
Michael James Kendal
Director • Director/Manager • British • Lives in England • Born in Aug 1963
Jonathan Andrew Peachey
Director • British • Lives in England • Born in Apr 1966
Maneck Minoo Kalifa
Director • Chief Financial Officer • British • Lives in England • Born in Apr 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Next 15 Group Plc
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
Text 100 International Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
Weareclariti Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
Studio La Plage Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
August.One Communications International Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
Archetype Agency Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
Brandwidth Marketing Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
Fast Floor Multimedia Limited
Peter Jonathan Harris, Jonathan Andrew Peachey, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
Unreported
Decreased by £522.84K (-100%)
Turnover
Unreported
Decreased by £2.27M (-100%)
Employees
Unreported
Decreased by 31 (-100%)
Total Assets
£626.19K
Decreased by £1.29M (-67%)
Total Liabilities
£0
Decreased by £1.29M (-100%)
Net Assets
£626.19K
Same as previous period
Debt Ratio (%)
0%
Decreased by 67.32% (-100%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 2 Sep 2025
Mr Maneck Minoo Kalifa Appointed
4 Months Ago on 11 Jun 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Peter Jonathan Harris Resigned
4 Months Ago on 30 May 2025
Clive Paul Armitage Resigned
8 Months Ago on 20 Feb 2025
Subsidiary Accounts Submitted
11 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 12 Jun 2024
Michael James Kendal Resigned
1 Year 4 Months Ago on 31 May 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 9 Nov 2023
Agent3 Limited (PSC) Details Changed
2 Years Ago on 9 Oct 2023
Get Alerts
Get Credit Report
Discover I T Telemarketing Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
Submitted on 2 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
Submitted on 2 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
Submitted on 2 Sep 2025
Audit exemption subsidiary accounts made up to 31 January 2025
Submitted on 2 Sep 2025
Appointment of Mr Maneck Minoo Kalifa as a director on 11 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 1 June 2025 with no updates
Submitted on 11 Jun 2025
Termination of appointment of Peter Jonathan Harris as a director on 30 May 2025
Submitted on 30 May 2025
Termination of appointment of Clive Paul Armitage as a director on 20 February 2025
Submitted on 28 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
Submitted on 11 Nov 2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
Submitted on 11 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs