ITIM GROUP PLC
Information technology consultancy activities
ITIM GROUP PLC
Information technology consultancy activities
Previous Company Names
Contact & Details
Contact
Registered Address
2nd Floor Atlas House 173 Victoria Street London SW1E 5NH
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2018–2024)
Cash in Bank
£3.79M
Net Assets
£11.62M
Total Liabilities
£8.07M
Turnover
£17.91M
Employees
166
Debt Ratio
41%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Ian Dennis Hayes | Secretary | Unknown | Unknown | 27 Oct 2010 | Active |
See all 33 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Haroon Athar
Canadian
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Ali Zain Aziz
Pakistani
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Seema Aziz
Pakistani
- Ownership Of Shares 25 To 50 Percent As Trust,voting Rights 25 To 50 Percent As Trust
Seema Aziz
Ceased 15 Aug 2017
Mahmood Ali Athar
Ceased 28 Jun 2021
Ali Athar
Ceased 17 Jan 2018
Tariq Zaman
Ceased 15 Aug 2017
Rowanmoor Trustees Limited
Ceased 28 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
173 Victoria Street, London (SW1E 5NH) CITY OF WESTMINSTER | Leasehold | - | 20 Jan 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 30 Dec 2025 with no updates
Cessation of Seema Aziz as a person with significant control on 20 Nov 2020
Cessation of Ali Zain Aziz as a person with significant control on 20 Nov 2020
Appointment of Mr Christopher Hedley Brook-Carter as director on 17 Sept 2025
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
