ITQUEST CONSULTANTS (UK) LIMITED

Address:
Suite 212,olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address SUITE 212,OLYMPIC HOUSE
28-42 CLEMENTS ROAD
Post Town ILFORD
County ESSEX
Post Code IG1 1BA

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Town ILFORD
Post Code IG1 1BA
SIC Code 62020 - Information technology consultancy activities

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches