Background WavePink WaveYellow Wave

IT PROFESSIONAL LIMITED (01484598)

IT PROFESSIONAL LIMITED (01484598) is an active UK company. incorporated on 11 March 1980. with registered office in Cardiff. The company operates in the Information and Communication sector, engaged in business and domestic software development. IT PROFESSIONAL LIMITED has been registered for 46 years. Current directors include GROVES, Philip Michael, HARRIS, Paul.

Company Number
01484598
Status
active
Type
ltd
Incorporated
11 March 1980
Age
46 years
Address
53 Bwlch Road, Cardiff, CF5 3BX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GROVES, Philip Michael, HARRIS, Paul
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT PROFESSIONAL LIMITED

IT PROFESSIONAL LIMITED is an active company incorporated on 11 March 1980 with the registered office located in Cardiff. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IT PROFESSIONAL LIMITED was registered 46 years ago.(SIC: 62012)

Status

active

Active since 46 years ago

Company No

01484598

LTD Company

Age

46 Years

Incorporated 11 March 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

TUDOR BUSINESS SYSTEMS LIMITED
From: 7 December 1987To: 22 September 1993
POLEPUTTER LIMITED
From: 11 March 1980To: 7 December 1987
Contact
Address

53 Bwlch Road Cardiff, CF5 3BX,

Previous Addresses

Capital Business Park Wentloog Avenue Cardiff CF3 2PX
From: 11 March 1980To: 3 August 2022
Timeline

5 key events • 2018 - 2018

Funding Officers Ownership
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Mar 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GROVES, Philip Michael

Active
Bwlch Road, CardiffCF5 3BX
Born January 1960
Director
Appointed 27 Mar 2018

HARRIS, Paul

Active
Bwlch Road, CardiffCF5 3BX
Born April 1968
Director
Appointed 27 Mar 2018

BLAND, Lawrence

Resigned
62 Castlebar Park, LondonW5 1BU
Secretary
Appointed 22 Jan 1996
Resigned 17 Aug 1999

CLIFFORD, Paul Leighton

Resigned
Waldegrave Gardens, TwickenhamTW1 4PH
Secretary
Appointed N/A
Resigned 22 Jan 1996

DUNCAN, Ian Mckessar

Resigned
35 Sandhurst Avenue, StourbridgeDY9 0XQ
Secretary
Appointed N/A
Resigned 23 Dec 1992

SHAW, Jean Mary

Resigned
Maes Y Coed, BreconLD3 9RG
Secretary
Appointed 17 Aug 1999
Resigned 03 Apr 2009

WRIGHT, Frederick Allan, Mr.

Resigned
100 Wycombe Road, MarlowSL7 3JE
Secretary
Appointed 01 Nov 1993
Resigned 22 Jan 1996

ANSELL, Mark John

Resigned
Beaufort House, BirminghamB3 1PA
Born January 1952
Director
Appointed 23 Dec 1992
Resigned 23 Dec 1992

BROOKE, Michael John

Resigned
Woods Farm Windlesham Road, ChobhamGU24 8SY
Born October 1941
Director
Appointed N/A
Resigned 22 Jan 1996

CLIFFORD, Paul Leighton

Resigned
Waldegrave Gardens, TwickenhamTW1 4PH
Born March 1952
Director
Appointed N/A
Resigned 22 Jan 1996

DUNCAN, Ian Mckessar

Resigned
35 Sandhurst Avenue, StourbridgeDY9 0XQ
Born November 1944
Director
Appointed N/A
Resigned 24 Jun 1994

KELLY, Philip Edward

Resigned
15 Winchfield Court, BasingstokeRG27 8SP
Born May 1952
Director
Appointed 22 Jan 1996
Resigned 17 Aug 1999

MCFARLANE, Eric James

Resigned
The Barn, LydneyGL15 6UL
Born July 1945
Director
Appointed 22 Jan 1996
Resigned 31 Jul 1999

REES, Derek Howard

Resigned
1130 Evesham Road, RedditchB96 6DT
Born March 1950
Director
Appointed N/A
Resigned 23 Dec 1992

REES, Elizabeth

Resigned
1130 A Evesham Road, RedditchB96
Born June 1950
Director
Appointed N/A
Resigned 23 Dec 1992

ROGERS, William Dale

Resigned
Capital Business Park, CardiffCF3 2PX
Born October 1941
Director
Appointed 17 Aug 1999
Resigned 27 Mar 2018

SHAW, Jean Mary

Resigned
Maes Y Coed, BreconLD3 9RG
Born October 1950
Director
Appointed 17 Aug 1999
Resigned 03 Apr 2009

SHAW, Robert Clive

Resigned
Capital Business Park, CardiffCF3 2PX
Born February 1957
Director
Appointed 17 Aug 1999
Resigned 27 Mar 2018

SIMMS, Andrew David

Resigned
Cotswold View, AlcesterB49 5NX
Born September 1959
Director
Appointed 28 Jan 1993
Resigned 22 Jan 1996

STONE, Gary Paul

Resigned
246 West Boulevard, BirminghamB32 2BH
Born May 1961
Director
Appointed 28 Jan 1993
Resigned 31 May 1994

TAYLOR, Elizabeth Helen

Resigned
Clover Cottage, PershoreWR10 3LG
Born September 1962
Director
Appointed 28 Jan 1993
Resigned 22 Jan 1996

THOMPSON, Ian Peter

Resigned
125a Banbury Road, OxfordOX2 6JX
Born June 1965
Director
Appointed 28 Jan 1993
Resigned 22 Jan 1996

VAUGHAN, David James

Resigned
54 Greenfield Road, BirminghamB17 0EE
Born July 1961
Director
Appointed 23 Dec 1992
Resigned 23 Dec 1992

WILKES, David

Resigned
58 Linthurst Newtown, BromsgroveB60 1BS
Born August 1964
Director
Appointed 28 Jan 1993
Resigned 22 Jan 1996

Persons with significant control

1

Capital Business Park, CardiffCF3 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
15 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
3 June 2005
288cChange of Particulars
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2002
AAAnnual Accounts
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 October 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
287Change of Registered Office
Legacy
22 December 2000
225Change of Accounting Reference Date
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
287Change of Registered Office
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
1 November 1996
244244
Legacy
31 July 1996
363b363b
Legacy
31 July 1996
363(353)363(353)
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
25 June 1996
225Change of Accounting Reference Date
Legacy
14 June 1996
403aParticulars of Charge Subject to s859A
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Resolution
2 May 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
9 April 1996
88(2)R88(2)R
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
123Notice of Increase in Nominal Capital
Legacy
11 February 1996
123Notice of Increase in Nominal Capital
Legacy
11 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
21 October 1995
403aParticulars of Charge Subject to s859A
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
15 July 1994
288288
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
225(1)225(1)
Legacy
13 December 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
4 October 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
29 May 1993
395Particulars of Mortgage or Charge
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Legacy
10 March 1993
288288
Resolution
18 January 1993
RESOLUTIONSResolutions
Auditors Resignation Company
13 January 1993
AUDAUD
Resolution
12 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
12 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
24 April 1992
AAAnnual Accounts
Legacy
14 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 October 1991
AAAnnual Accounts
Legacy
1 June 1991
363aAnnual Return
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
1 August 1989
287Change of Registered Office
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Certificate Change Of Name Company
4 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 July 1987
AAAnnual Accounts
Legacy
15 July 1987
363363
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
7 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 August 1986
363363