ITIM GROUP PLC

Active London

Information technology consultancy activities

166 employees website.com
Software Vertical-specific SaaS Information technology consultancy activities
I

ITIM GROUP PLC

Information technology consultancy activities

Founded 30 Dec 1997 Active London, United Kingdom 166 employees website.com
Software Vertical-specific SaaS Information technology consultancy activities

Previous Company Names

ITIM GROUP LIMITED 20 Dec 2002 — 11 Jun 2021
ITIM GROUP PLC 26 Feb 1998 — 20 Dec 2002
HAMMERDOWN LIMITED 30 Dec 1997 — 26 Feb 1998
Accounts Submitted 21 May 2025 Next due 30 Jun 2026 1 month remaining
Confirmation Submitted 21 Jan 2026 Next due 13 Jan 2027 8 months remaining
Net assets £12M £87K 2024 year on year
Total assets £20M £287K 2024 year on year
Total Liabilities £8M £374K 2024 year on year
Charges 8
1 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

2nd Floor Atlas House 173 Victoria Street London SW1E 5NH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ITIM GROUP PLC (03486926), an active software company based in London, United Kingdom. Incorporated 30 Dec 1997. Information technology consultancy activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2018–2024)

Cash in Bank

£3.79M

Increased by £1.86M (+97%)

Net Assets

£11.62M

Increased by £87.00k (+1%)

Total Liabilities

£8.07M

Decreased by £374.00k (-4%)

Turnover

£17.91M

Increased by £1.78M (+11%)

Employees

166

Decreased by 7 (-4%)

Debt Ratio

41%

Decreased by 1 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 28,139,285 Shares £4911.09m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 Dec 201924,459,426£390k£0.016
8 Oct 20153,125,000£200k£0.064
26 Feb 2010554,859£4910.50m£9k

Officers

Officers

1 active 2 resigned
Status
Ian Dennis HayesSecretaryUnknownUnknown27 Oct 2010Active

Shareholders

Shareholders (8)

Lewis Family Interests
18.1%
Robert Nicholas Frosell
7.6%

Persons with Significant Control

Persons with Significant Control (3)

3 Active 5 Ceased

Haroon Athar

Canadian

Active
Notified 29 Nov 2019
Residence Switzerland
DOB July 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Ali Zain Aziz

Pakistani

Active
Notified 15 Aug 2017
Residence Pakistan
DOB March 1985
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Seema Aziz

Pakistani

Active
Notified 15 Aug 2017
Residence Pakistan
DOB July 1951
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust

Seema Aziz

Ceased 15 Aug 2017

Ceased

Mahmood Ali Athar

Ceased 28 Jun 2021

Ceased

Ali Athar

Ceased 17 Jan 2018

Ceased

Tariq Zaman

Ceased 15 Aug 2017

Ceased

Rowanmoor Trustees Limited

Ceased 28 Jun 2021

Ceased

Group Structure

Group Structure

ITIM GROUP PLC Current Company
EDI PLUS LIMITED united kingdom
ITIM LIMITED united kingdom

Charges

Charges

1 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
173 Victoria Street, London (SW1E 5NH) CITY OF WESTMINSTER
Leasehold-20 Jan 2014
173 Victoria Street, London (SW1E 5NH)
Leasehold
Added 20 Jan 2014
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
21 Jan 2026Confirmation StatementConfirmation statement made on 30 Dec 2025 with no updates
16 Jan 2026Persons With Significant ControlCessation of Seema Aziz as a person with significant control on 20 Nov 2020
16 Jan 2026Persons With Significant ControlCessation of Ali Zain Aziz as a person with significant control on 20 Nov 2020
14 Jan 2026OfficersAppointment of Mr Christopher Hedley Brook-Carter as director on 17 Sept 2025
16 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
21 Jan 2026 Confirmation Statement

Confirmation statement made on 30 Dec 2025 with no updates

16 Jan 2026 Persons With Significant Control

Cessation of Seema Aziz as a person with significant control on 20 Nov 2020

16 Jan 2026 Persons With Significant Control

Cessation of Ali Zain Aziz as a person with significant control on 20 Nov 2020

14 Jan 2026 Officers

Appointment of Mr Christopher Hedley Brook-Carter as director on 17 Sept 2025

16 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 30 Dec 2025 with no updates

3 months ago on 21 Jan 2026

Cessation of Seema Aziz as a person with significant control on 20 Nov 2020

3 months ago on 16 Jan 2026

Cessation of Ali Zain Aziz as a person with significant control on 20 Nov 2020

3 months ago on 16 Jan 2026

Appointment of Mr Christopher Hedley Brook-Carter as director on 17 Sept 2025

4 months ago on 14 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Oct 2025