ITQUEST CONSULTANTS (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05210706. The registration start date is August 20, 2004. The current status is Active.
Company Number | 05210706 |
Company Name | ITQUEST CONSULTANTS (UK) LIMITED |
Registered Address |
Suite 212,olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2004-08-20 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-09-05 |
Returns Last Update | 2015-08-08 |
Confirmation Statement Due Date | 2021-08-22 |
Confirmation Statement Last Update | 2020-08-08 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
62020 | Information technology consultancy activities |
Address |
SUITE 212,OLYMPIC HOUSE 28-42 CLEMENTS ROAD |
Post Town | ILFORD |
County | ESSEX |
Post Code | IG1 1BA |
Entity Name | Office Address |
---|---|
RWELFARE LTD | Office 323 Olympic House 28-24 Clements Road, Olympic House Building, Ilford, London .uk, IG1 1BA, England |
LIVLIFE BIGGER LTD | 110 Olympic House, 28-42 Clements Road, Ilford, London, IG1 1BA, England |
ALPHA LEGALS LIMITED | 5th Floor, 16-20 Clements Road, Ilford, IG1 1BA, England |
ILFORD FINANCIAL CONSULTANTS LTD | 511 Olympic House 28-42, Clements Road, Ilford, IG1 1BA, England |
ESSEX FM & IT LTD | Office 311 Olympic House, Clements Road, Ilford, IG1 1BA, England |
EDNWORLD TRAININGS SERVICES (ETS) LTD | Forest House, 5th Floor, 16-20 Clements Road, Ilford, London, IG1 1BA, United Kingdom |
HHN SERVICES LTD | 28-42, Olympic House, Clements Road, Ilford, Essex, IG1 1BA, United Kingdom |
ASHTEK IT SOLUTIONS LTD | Suite 114 28-42, Olympic House, London, IG1 1BA, England |
KNUCKLESHIP LTD | 511, Olympic House, Clements Road, Ilford, IG1 1BA, United Kingdom |
ZLN LTD | C/o Suite 110 Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
MITTAL, Deep | Director (Active) | 71 Carlyon Road, Hayes, Middlesex, England, UB4 0NS | March 1972 / 4 April 2015 |
British / United Kingdom |
Company Director |
MORAWSKA, Agata | Director (Active) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | July 1989 / 1 November 2016 |
Polish / England |
Operations Director |
SADAPHULE, Pritam Ashok | Director (Active) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | August 1977 / 13 August 2015 |
British / British |
Company Director |
JOG, Niranjan | Secretary (Resigned) | 5a, Mansfield Road, Ilford, Essex, Uk, IG1 3BA | / 20 August 2004 |
/ |
|
CHUGH, Hima | Director (Resigned) | 5a Mansfield Road, Ilford, Essex, IG1 3BA | August 1977 / 9 August 2005 |
Indian / |
Company Director |
CHUGH, Hima | Director (Resigned) | 5a Mansfield Road, Ilford, Essex, IG1 3BA | August 1977 / 20 August 2004 |
Indian / |
Director |
JOG, Niranjan | Director (Resigned) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | February 1971 / 1 May 2011 |
Indian / United Kingdom |
Director |
JOG, Niranjan | Director (Resigned) | Suite 205,Olympic, House, 2nd Floor 28-42 Clements Road, Ilford, Essex, United Kingdom, IG1 1BA | February 1969 / 22 December 2009 |
Indian / India |
Director |
JOG, Niranjan | Director (Resigned) | 6 Royal Oak Court 715 Green Lane, Dagenham, Essex, RM8 1BL | February 1970 / 14 February 2008 |
Indian / |
Business |
MITTAL, Deep | Director (Resigned) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | March 1972 / 28 August 2013 |
British / United Kingdom |
Software Professional |
MITTAL, Deep | Director (Resigned) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | March 1972 / 12 August 2012 |
British / United Kingdom |
Director |
PATIL, Suhas | Director (Resigned) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | May 1975 / 17 November 2011 |
Indian / United Kingdom |
Software Professional |
SADAPHULE, Pritam Ashok | Director (Resigned) | Suite 212,Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA | August 1977 / 22 December 2009 |
British / British |
Director |
SADAPHULE, Pritam | Director (Resigned) | 5a Mansfield Road, Ilford, Essex, IG1 3BA | August 1977 / 20 August 2004 |
British / United Kingdom |
Businessman |
SUBRAMAYAM, Ram | Director (Resigned) | Suite 205,Olympic, House, 2nd Floor 28-42 Clements Road, Ilford, Essex, United Kingdom, IG1 1BA | October 1966 / 26 October 2009 |
Indian / United Kingdom |
Director |
Post Town | ILFORD |
Post Code | IG1 1BA |
SIC Code | 62020 - Information technology consultancy activities |
Please provide details on ITQUEST CONSULTANTS (UK) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.