ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Information Technology Integration Limited

Information Technology Integration Limited is an active company incorporated on 4 December 2000 with the registered office located in London, City of London. Information Technology Integration Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04118892
Private limited company
Age
24 years
Incorporated 4 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
107 Cheapside
London
EC2V 6DN
England
Address changed on 16 Apr 2025 (4 months ago)
Previous address was 1 Drake Walk Waterfront 2000 Brigantine Place Cardiff South Glamorgan CF10 4AN
Telephone
02920461750
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • Dutch • Lives in England • Born in Jul 1974
Director • Software Design • British • Lives in UK • Born in Feb 1975
Director • Chief Financial Officer • French • Lives in England • Born in Apr 1978
Director • Chief Financial Officer • English • Lives in England • Born in Jan 1975
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Computers For Flooring Limited
Kristian Bailey, Else Christina Hamilton, and 1 more are mutual people.
Active
Touchretail Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Clearcourse Membership Services Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Csy Retail Systems Ltd
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Avon Data Systems Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Protech Computer Systems Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Sellerdeck Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Clearwater Consultancy Limited
Else Christina Hamilton and Sacha Bielawski are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£9.5K
Decreased by £30.21K (-76%)
Total Liabilities
-£11.82K
Decreased by £57.05K (-83%)
Net Assets
-£2.32K
Increased by £26.84K (-92%)
Debt Ratio (%)
124%
Decreased by 49% (-28%)
Latest Activity
Mr Sacha Bielawski Appointed
1 Month Ago on 15 Jul 2025
Mark David Grafton Resigned
1 Month Ago on 14 Jul 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Kristian Bailey Resigned
4 Months Ago on 16 Apr 2025
Yvonne Bailey Resigned
4 Months Ago on 16 Apr 2025
Mr Mark David Grafton Appointed
4 Months Ago on 16 Apr 2025
Ms Else Christina Hamilton Appointed
4 Months Ago on 16 Apr 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Kristian Bailey (PSC) Resigned
4 Months Ago on 16 Apr 2025
Clearcourse Partnership Acquireco Finance Limited (PSC) Appointed
4 Months Ago on 16 Apr 2025
Get Credit Report
Discover Information Technology Integration Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark David Grafton as a director on 14 July 2025
Submitted on 23 Jul 2025
Appointment of Mr Sacha Bielawski as a director on 15 July 2025
Submitted on 23 Jul 2025
Registered office address changed from 1 Drake Walk Waterfront 2000 Brigantine Place Cardiff South Glamorgan CF10 4AN to 107 Cheapside, London, England, Cheapside London EC2V 6DN on 16 April 2025
Submitted on 16 Apr 2025
Appointment of Ms Else Christina Hamilton as a director on 16 April 2025
Submitted on 16 Apr 2025
Registered office address changed from 107 Cheapside, London, England, Cheapside London EC2V 6DN England to 107 Cheapside London EC2V 6DN on 16 April 2025
Submitted on 16 Apr 2025
Appointment of Mr Mark David Grafton as a director on 16 April 2025
Submitted on 16 Apr 2025
Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 16 April 2025
Submitted on 16 Apr 2025
Cessation of Kristian Bailey as a person with significant control on 16 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Yvonne Bailey as a secretary on 16 April 2025
Submitted on 16 Apr 2025
Termination of appointment of Kristian Bailey as a director on 16 April 2025
Submitted on 16 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year