AMICUS ITS LIMITED

Register to unlock more data on OkredoRegister

AMICUS ITS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03879859

Incorporation date

18/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire SO40 3WXCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon13/04/2026
Termination of appointment of James Jerold Reed as a director on 2026-03-31
dot icon23/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon14/10/2025
Appointment of Mr Richard Flanders as a director on 2025-10-01
dot icon02/10/2025
Appointment of Mr James Jerold Reed as a director on 2025-10-01
dot icon23/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon22/02/2024
Satisfaction of charge 038798590012 in full
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon05/04/2023
Termination of appointment of Peter Storrar as a director on 2023-03-31
dot icon20/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon22/06/2022
Registered office address changed from 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 2022-06-22
dot icon22/06/2022
Registered office address changed from Unit 1-3 Trinity Court, Brunel Road Totton Southampton Hampshire SO40 3WX England to 1-2 Brunel Road Totton Southampton Hampshire SO40 3WX on 2022-06-22
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/09/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon25/02/2020
Satisfaction of charge 038798590011 in full
dot icon19/11/2019
Registered office address changed from 15-17 Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG England to Unit 1-3 Trinity Court, Brunel Road Totton Southampton Hampshire SO40 3WX on 2019-11-19
dot icon18/11/2019
Registration of charge 038798590013, created on 2019-11-05
dot icon11/11/2019
Registration of charge 038798590012, created on 2019-11-05
dot icon08/11/2019
Termination of appointment of Steven Bob Jackson as a director on 2019-11-05
dot icon08/11/2019
Termination of appointment of Leslie Donald Keen as a director on 2019-11-05
dot icon08/11/2019
Appointment of Mr Timothy Michael Walker as a director on 2019-11-05
dot icon08/11/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon08/11/2019
Registered office address changed from Unit 1-3 Trinity Court Brunel Road Totton Southampton SO40 3WX England to 15-17 Cumberland House Grosvenor Square Southampton Hampshire SO15 2BG on 2019-11-08
dot icon20/09/2019
Termination of appointment of Alan Meldrum as a director on 2019-09-02
dot icon25/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon03/07/2019
Full accounts made up to 2018-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon02/07/2018
Full accounts made up to 2017-09-30
dot icon16/11/2017
Change of share class name or designation
dot icon16/11/2017
Consolidation of shares on 2017-10-31
dot icon13/11/2017
Particulars of variation of rights attached to shares
dot icon10/11/2017
Resolutions
dot icon26/10/2017
Registration of charge 038798590011, created on 2017-10-20
dot icon02/09/2017
Satisfaction of charge 038798590010 in full
dot icon07/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon21/06/2017
Full accounts made up to 2016-09-30
dot icon31/05/2017
Satisfaction of charge 5 in full
dot icon31/05/2017
Satisfaction of charge 4 in full
dot icon31/05/2017
Satisfaction of charge 038798590009 in full
dot icon31/05/2017
Satisfaction of charge 6 in full
dot icon05/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/08/2016
Register inspection address has been changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB England to Units 1-3 Trinity Court Brunel Road Totton Southampton SO40 3WX
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon06/06/2016
Appointment of Mr Peter Storrar as a director on 2016-02-18
dot icon06/06/2016
Appointment of Mr Leslie Donald Keen as a director on 2016-02-18
dot icon06/06/2016
Appointment of Mr John Paul Norman as a director on 2016-02-18
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon10/03/2016
Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to Unit 1-3 Trinity Court Brunel Road Totton Southampton SO40 3WX on 2016-03-10
dot icon10/03/2016
Termination of appointment of Philip James Whitecross as a director on 2016-02-18
dot icon10/03/2016
Termination of appointment of Jonathan David Calow as a director on 2016-02-18
dot icon10/03/2016
Termination of appointment of Michael Robert Parish as a director on 2016-02-18
dot icon10/03/2016
Termination of appointment of Jonathan David Calow as a secretary on 2016-02-18
dot icon10/03/2016
Appointment of Mr Alan Meldrum as a director on 2016-02-18
dot icon10/03/2016
Appointment of Mr Steven Bob Jackson as a director on 2016-02-18
dot icon09/03/2016
Statement of company's objects
dot icon09/03/2016
Resolutions
dot icon26/02/2016
Registration of charge 038798590010, created on 2016-02-18
dot icon16/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon29/12/2014
Appointment of Mr Philip James Whitecross as a director on 2014-12-12
dot icon16/12/2014
Appointment of Mr Jonathan David Calow as a director on 2014-11-26
dot icon16/12/2014
Termination of appointment of Andrew James Mackenzie Prosser as a director on 2014-11-26
dot icon16/12/2014
Termination of appointment of James William Easton as a director on 2014-11-26
dot icon17/10/2014
Miscellaneous
dot icon13/10/2014
Miscellaneous
dot icon07/10/2014
Termination of appointment of Paul Justin Humphreys as a director on 2014-10-07
dot icon01/10/2014
Registration of charge 038798590009, created on 2014-09-26
dot icon07/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon02/07/2014
Full accounts made up to 2013-09-30
dot icon10/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon10/07/2013
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
dot icon17/04/2013
Satisfaction of charge 8 in full
dot icon17/04/2013
Satisfaction of charge 7 in full
dot icon26/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon26/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon26/02/2013
Appointment of Mr James William Easton as a director
dot icon20/02/2013
Auditor's resignation
dot icon03/12/2012
Resolutions
dot icon22/11/2012
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon22/11/2012
Appointment of Jonathan David Calow as a secretary
dot icon22/11/2012
Appointment of Mr Michael Robert Parish as a director
dot icon22/11/2012
Appointment of Paul Justin Humphreys as a director
dot icon22/11/2012
Appointment of Andrew James Mackenzie Prosser as a director
dot icon22/11/2012
Termination of appointment of Alan Gordon as a secretary
dot icon22/11/2012
Termination of appointment of Alan Gordon as a director
dot icon22/11/2012
Termination of appointment of Andrew Gardner as a director
dot icon22/11/2012
Registered office address changed from Trinity Court Brunel Road Totton Southampton Hampshire SO40 3WX on 2012-11-22
dot icon25/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon25/07/2012
Full accounts made up to 2012-03-31
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon14/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon13/07/2011
Director's details changed for Mr Alan Nicholas Chesterfield Gordon on 2011-06-01
dot icon13/07/2011
Secretary's details changed for Alan Gordon on 2011-06-01
dot icon28/01/2011
Full accounts made up to 2010-03-31
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Register(s) moved to registered inspection location
dot icon24/07/2010
Register inspection address has been changed
dot icon14/04/2010
Director's details changed for Andrew Philip Gardner on 2009-10-01
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 30/06/09; full list of members
dot icon02/03/2009
Director's change of particulars / andrew gardner / 13/02/2009
dot icon16/01/2009
Return made up to 16/10/08; full list of members
dot icon22/12/2008
Full accounts made up to 2008-03-31
dot icon13/08/2008
Return made up to 30/06/08; full list of members
dot icon17/06/2008
Appointment terminated secretary jonathan tims
dot icon17/06/2008
Secretary appointed alan gordon
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon12/02/2008
New director appointed
dot icon21/11/2007
Return made up to 16/10/07; full list of members
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Certificate of change of name
dot icon24/01/2007
Particulars of mortgage/charge
dot icon12/12/2006
Full accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 16/10/06; full list of members
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon21/09/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
£ ic 1109455/511000 06/06/06 £ sr 598455@1=598455
dot icon18/07/2006
Resolutions
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon27/06/2006
Director resigned
dot icon22/05/2006
Certificate of change of name
dot icon17/05/2006
Registered office changed on 17/05/06 from: technology house parklands, forest road denmead, waterlooville, hampshire PO7 6XP
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon12/05/2006
Director resigned
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Declaration of shares redemption:auditor's report
dot icon20/03/2006
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon24/11/2005
Return made up to 16/10/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon11/03/2005
New director appointed
dot icon17/11/2004
Return made up to 16/10/04; full list of members
dot icon11/10/2004
New director appointed
dot icon08/09/2004
Director resigned
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon26/10/2003
Return made up to 16/10/03; full list of members
dot icon09/10/2003
Director resigned
dot icon09/10/2003
Director resigned
dot icon20/08/2003
Secretary resigned
dot icon20/08/2003
New secretary appointed
dot icon20/08/2003
Registered office changed on 20/08/03 from: 1-2 trinity court, brunel road, totton, southampton, hampshire SO40 3WX
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
New director appointed
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon07/06/2003
Director resigned
dot icon03/01/2003
Certificate of change of name
dot icon23/10/2002
Return made up to 16/10/02; full list of members
dot icon26/09/2002
New director appointed
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Declaration of assistance for shares acquisition
dot icon26/04/2002
Resolutions
dot icon20/04/2002
Particulars of mortgage/charge
dot icon02/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Return made up to 18/11/01; full list of members
dot icon14/09/2001
Full accounts made up to 2000-12-31
dot icon09/06/2001
Particulars of mortgage/charge
dot icon07/03/2001
Return made up to 18/11/00; full list of members
dot icon09/01/2001
Certificate of change of name
dot icon13/12/2000
Particulars of contract relating to shares
dot icon13/12/2000
Ad 01/01/00--------- £ si 1000000@1=1000000 £ ic 2/1000002
dot icon28/06/2000
New director appointed
dot icon11/05/2000
New director appointed
dot icon10/01/2000
Particulars of mortgage/charge
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Registered office changed on 10/01/00 from: unit 1-2 trinity court, brunel road, totton, southampton, hampshire SO40 3WX
dot icon10/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon10/01/2000
Registered office changed on 10/01/00 from: c/o rm company services LTD, second floor, 80 great eastern street, london EC2A 3JL
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
Director resigned
dot icon18/11/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
2.49M
-
0.00
171.18K
-
2022
66
2.66M
-
0.00
90.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, John Paul
Director
18/02/2016 - Present
-
Flanders, Richard
Director
01/10/2025 - Present
-
Storrar, Peter
Director
18/02/2016 - 31/03/2023
-
Reed, James Jerold
Director
01/10/2025 - 31/03/2026
10
Apps, Judith Caroline
Director
25/03/2003 - 22/09/2003
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMICUS ITS LIMITED

AMICUS ITS LIMITED is an(a) Active company incorporated on 18/11/1999 with the registered office located at 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire SO40 3WX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMICUS ITS LIMITED?

toggle

AMICUS ITS LIMITED is currently Active. It was registered on 18/11/1999 .

Where is AMICUS ITS LIMITED located?

toggle

AMICUS ITS LIMITED is registered at 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire SO40 3WX.

What does AMICUS ITS LIMITED do?

toggle

AMICUS ITS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AMICUS ITS LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of James Jerold Reed as a director on 2026-03-31.