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
Innovation Trading Connection Company Limited
Innovation Trading Connection Company Limited is an active company incorporated on 14 December 2011 with the registered office located in Erith, Greater London. Innovation Trading Connection Company Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
11 years ago
Active proposal to strike off
Company No
07881817
Private limited company
Age
13 years
Incorporated
14 December 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1379 days
Dated
14 December 2020
(4 years ago)
Next confirmation dated
14 December 2021
Was due on
28 December 2021
(3 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1225 days
For period
1 Sep
⟶
31 Aug 2020
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 August 2021
Was due on
31 May 2022
(3 years ago)
Learn more about Innovation Trading Connection Company Limited
Contact
Update Details
Address
2 Dalmeny Road
Erith
DA8 1JX
England
Address changed on
7 Feb 2022
(3 years ago)
Previous address was
51 the Oval Sidcup Kent DA15 9ER
Companies in DA8 1JX
Telephone
02083029005
Email
Available in Endole App
Website
Itcclocksmiths.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Virgil-Vasile Ciuca
Director • PSC • Romanian • Lives in Romania • Born in May 1975
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Aug 2020
For period
31 Aug
⟶
31 Aug 2020
Traded for
12 months
Cash in Bank
£14.21K
Decreased by £13.1K (-48%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£120.24K
Increased by £10K (+9%)
Total Liabilities
-£72.77K
Increased by £8.82K (+14%)
Net Assets
£47.47K
Increased by £1.18K (+3%)
Debt Ratio (%)
61%
Increased by 2.51% (+4%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Compulsory Gazette Notice
3 Years Ago on 12 Apr 2022
Registered Address Changed
3 Years Ago on 7 Feb 2022
Charge Satisfied
3 Years Ago on 15 Nov 2021
Virgil-Vasile Ciuca (PSC) Appointed
4 Years Ago on 6 Oct 2021
Mr Cirgil-Vasile Ciuca Details Changed
4 Years Ago on 6 Oct 2021
Meir Mizrahi Resigned
4 Years Ago on 6 Oct 2021
Meir Mizrahi (PSC) Resigned
4 Years Ago on 6 Oct 2021
Mr Cirgil-Vasile Ciuca Appointed
4 Years Ago on 6 Oct 2021
Compulsory Strike-Off Discontinued
4 Years Ago on 17 Aug 2021
Get Alerts
Get Credit Report
Discover Innovation Trading Connection Company 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
Compulsory strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 12 Apr 2022
Appointment of Mr Cirgil-Vasile Ciuca as a director on 6 October 2021
Submitted on 7 Feb 2022
Cessation of Meir Mizrahi as a person with significant control on 6 October 2021
Submitted on 7 Feb 2022
Termination of appointment of Meir Mizrahi as a director on 6 October 2021
Submitted on 7 Feb 2022
Director's details changed for Mr Cirgil-Vasile Ciuca on 6 October 2021
Submitted on 7 Feb 2022
Notification of Virgil-Vasile Ciuca as a person with significant control on 6 October 2021
Submitted on 7 Feb 2022
Registered office address changed from 51 the Oval Sidcup Kent DA15 9ER to 2 Dalmeny Road Erith DA8 1JX on 7 February 2022
Submitted on 7 Feb 2022
Satisfaction of charge 078818170001 in full
Submitted on 15 Nov 2021
Compulsory strike-off action has been discontinued
Submitted on 17 Aug 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs