General information

Name:

Italik Ltd

Office Address:

2b Rudgate Court, Walton Wetherby LS23 7BF West Yorkshire

Number: 03788579

Incorporation date: 1999-06-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 2b Rudgate Court, Walton, West Yorkshire LS23 7BF Italik Limited is classified as a Private Limited Company issued a 03788579 registration number. The company was founded 25 years ago. The company known today as Italik Limited was known under the name Pinco 1245 up till Thu, 22nd Jul 1999 when the name got changed. This company's SIC and NACE codes are 62020, that means Information technology consultancy activities. 2022-09-30 is the last time when the accounts were filed.

1 transaction have been registered in 2015 with a sum total of £757. In 2014 there was a similar number of transactions (exactly 8) that added up to £37,988. The Council conducted 4 transactions in 2013, this added up to £24,284. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 30 transactions and issued invoices for £149,693. Cooperation with the Solihull Metropolitan Borough Council council covered the following areas: Central Services To The Public and Children & Education Services.

In order to be able to match the demands of the clientele, the following business is constantly directed by a group of four directors who are, to mention just a few, Andrew K., Stephen P. and Maxwell C.. Their support has been of cardinal importance to this specific business since Mon, 29th Sep 2008. Furthermore, the director's responsibilities are constantly aided with by a secretary - Lorraine B., who was selected by this specific business on Mon, 30th Jan 2012.

  • Previous company's names
  • Italik Limited 1999-07-22
  • Pinco 1245 Limited 1999-06-14

Financial data based on annual reports

Company staff

Lorraine B.

Role: Secretary

Appointed: 30 January 2012

Latest update: 16 April 2024

Andrew K.

Role: Director

Appointed: 29 September 2008

Latest update: 16 April 2024

Stephen P.

Role: Director

Appointed: 21 September 2007

Latest update: 16 April 2024

Maxwell C.

Role: Director

Appointed: 21 September 2007

Latest update: 16 April 2024

Robert F.

Role: Director

Appointed: 27 July 1999

Latest update: 16 April 2024

People with significant control

The companies with significant control over this firm are as follows: Italik Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wetherby at Rudgate Court, Walton, LS23 7BF and was registered as a PSC under the reg no 06317115.

Italik Holdings Limited
Address: Unit 2b Rudgate Court, Walton, Wetherby, LS23 7BF, England
Legal authority Companies Act 2006
Legal form Holding Company
Country registered England
Place registered England And Scotland
Registration number 06317115
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 June 2024
Confirmation statement last made up date 14 June 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 2nd, February 2023
accounts
Free Download Download filing (12 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Solihull Metropolitan Borough Council 1 £ 756.80
2015-04-28 28/04/2015_4057 £ 756.80 Central Services To The Public
2014 Solihull Metropolitan Borough Council 8 £ 37 987.59
2014-03-21 26543848 £ 9 587.50 Children & Education Services
2014-12-29 29/12/2014_5790 £ 8 955.00 Central Services To The Public
2013 Solihull Metropolitan Borough Council 4 £ 24 283.95
2013-12-24 22633625 £ 17 910.00 Central Services To The Public
2013-12-24 22633625 £ 4 450.00 Central Services To The Public
2012 Solihull Metropolitan Borough Council 5 £ 39 544.35
2012-12-10 12461669 £ 17 400.00 Central Services To The Public
2012-03-27 27/03/2012_2625 £ 16 500.00 Children & Education Services
2011 Solihull Metropolitan Borough Council 8 £ 31 839.90
2011-10-31 31/10/2011_1882 £ 15 390.00 Central Services To The Public
2011-03-28 6928715 £ 10 125.00 Children & Education Services
2010 Solihull Metropolitan Borough Council 4 £ 15 280.03
2010-12-08 2846131 £ 14 400.00 Central Services To The Public
2010-12-08 2846131 £ 532.78 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
24
Company Age

Similar companies nearby

Closest companies