Ithaka Leadership Development Limited

General information

Name:

Ithaka Leadership Development Ltd

Office Address:

15 Colmore Row B3 2BH Birmingham

Number: 05366249

Incorporation date: 2005-02-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm named Ithaka Leadership Development was founded on 16th February 2005 as a Private Limited Company. This business's headquarters could be reached at Birmingham on 15 Colmore Row. When you need to get in touch with this company by post, its area code is B3 2BH. The official reg. no. for Ithaka Leadership Development Limited is 05366249. This company changed its registered name two times. Until 2006 it has provided the services it's been known for under the name of Ithaka Executive Development but at this moment it is registered under the business name Ithaka Leadership Development Limited. This business's SIC and NACE codes are 43390: Other building completion and finishing. The business most recent accounts cover the period up to 2021-03-31 and the most current annual confirmation statement was submitted on 2022-11-26.

With four job advert since 1st February 2016, Ithaka Leadership Development has been a quite active employer on the job market. On 26th May 2016, it was employing new workers for a Design Engineer post in Walsall, and on 1st February 2016, for the vacant post of a Procurement Services Administrator-Excellent Salary and Package in Burton-on-Trent. They look for applicants on such positions as: Branch Manager and Injection Moulding Trainer/Consultant .

Concerning this company, all of director's assignments have so far been performed by Christopher S. who was chosen to lead the company on 12th September 2011. Since 2017 Nicholas S., had been supervising the following company up to the moment of the resignation in November 2022. As a follow-up another director, specifically Richard C. resigned in 2016.

  • Previous company's names
  • Ithaka Leadership Development Limited 2006-11-02
  • Ithaka Executive Development Limited 2006-04-29
  • Executive Coaching Excellence Limited 2005-02-16

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 12 September 2011

Latest update: 30 December 2023

People with significant control

Executives with significant control over the firm are: Christopher S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christopher S.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 1 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 31 March 2021
Confirmation statement next due date 10 December 2023
Confirmation statement last made up date 26 November 2022
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 23 June 2014
Annual Accounts 17 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 17 June 2015
Annual Accounts 27 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 27 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Jobs and Vacancies at Ithaka Leadership Development Ltd

Design Engineer in Walsall, posted on Thursday 26th May 2016
Region / City Walsall
Salary From £25000.00 to £35000.00 per year
Job type permanent
Expiration date Friday 8th July 2016
 
Injection Moulding Trainer/Consultant in Peterborough, posted on Wednesday 11th May 2016
Region / City Peterborough
Salary From £30000.00 to £37000.00 per year
Job type permanent
Expiration date Thursday 23rd June 2016
 
Branch Manager in Croydon, posted on Monday 4th April 2016
Region / City Croydon
Salary From £28000.00 to £35000.00 per year
Job type permanent
Expiration date Tuesday 17th May 2016
 
Procurement Services Administrator-Excellent Salary and Package in Burton-on-Trent, posted on Monday 1st February 2016
Region / City Burton-on-Trent
Salary From £22000.00 to £220000.00 per year
Job type permanent
Expiration date Tuesday 15th March 2016
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Thu, 31st Mar 2022 (AA)
filed on: 21st, March 2024
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

Regent Court 68 Caroline Street Jewellery Quarter

Post code:

B3 1UG

City / Town:

Birmingham

Accountant/Auditor,
2016

Name:

Colin Meager & Co. Limited

Address:

Regent Court 68 Caroline Street Jewellery Quarter

Post code:

B3 1UG

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
  • 82990 : Other business support service activities not elsewhere classified
19
Company Age

Closest Companies - by postcode