Innovative Team Solutions Ltd

General information

Name:

Innovative Team Solutions Limited

Office Address:

28-42 Olympic House Clements Road IG1 1BA Ilford

Number: 07791044

Incorporation date: 2011-09-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Innovative Team Solutions has been operating in this business field for at least 13 years. Established under 07791044, the firm is listed as a Private Limited Company. You may visit the office of the firm during office hours at the following address: 28-42 Olympic House Clements Road, IG1 1BA Ilford. The firm's declared SIC number is 62020 which stands for Information technology consultancy activities. The firm's latest financial reports cover the period up to 2023-03-31 and the most recent annual confirmation statement was released on 2023-09-13.

Currently, the directors registered by this business are as follow: Pavithra B. appointed on 2014-04-10 and Manjunatha S. appointed in 2011 in September.

Executives with significant control over the firm are: Pavithra B. owns 1/2 or less of company shares. Manjunatha S. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Pavithra B.

Role: Director

Appointed: 10 April 2014

Latest update: 26 March 2024

Manjunatha S.

Role: Director

Appointed: 28 September 2011

Latest update: 26 March 2024

People with significant control

Pavithra B.
Notified on 20 September 2016
Nature of control:
1/2 or less of shares
Manjunatha S.
Notified on 21 September 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 September 2024
Confirmation statement last made up date 13 September 2023
Annual Accounts 12 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 February 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 14 March 2016
Annual Accounts 16 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 5 November 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 5 November 2012
Annual Accounts 16 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 16 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates September 13, 2023 (CS01)
filed on: 13th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

82a Ashgrove Road Ilford

Post code:

IG3 9XD

City / Town:

Goodmayes

HQ address,
2013

Address:

82a Ashgrove Road Ilford

Post code:

IG3 9XD

City / Town:

Goodmayes

HQ address,
2016

Address:

14 Tunstall Avenue Hainault

Post code:

IG6 3EG

City / Town:

Ilford

Accountant/Auditor,
2012 - 2013

Name:

Sjd (birmingham) Limited

Address:

Ground Floor 8 Emmanuel Court 10 Mill Street

Post code:

B72 1TJ

City / Town:

Sutton Coldfield

Accountant/Auditor,
2016

Name:

Sjd Accountancy Birmingham

Address:

Latimer House 6 Edward Street

Post code:

B1 2RX

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
12
Company Age

Closest Companies - by postcode