Background WavePink WaveYellow Wave

ITC (HOLDINGS) LIMITED (01797927)

ITC (HOLDINGS) LIMITED (01797927) is an active UK company. incorporated on 7 March 1984. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ITC (HOLDINGS) LIMITED has been registered for 42 years. Current directors include MANTEL, Michael Jeffrey, MANTEL, Reginald Henry, MANTEL, Stephen Mark.

Company Number
01797927
Status
active
Type
ltd
Incorporated
7 March 1984
Age
42 years
Address
Unit 9, J4 Stanhope Road, Camberley, GU15 3BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MANTEL, Michael Jeffrey, MANTEL, Reginald Henry, MANTEL, Stephen Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITC (HOLDINGS) LIMITED

ITC (HOLDINGS) LIMITED is an active company incorporated on 7 March 1984 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ITC (HOLDINGS) LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01797927

LTD Company

Age

42 Years

Incorporated 7 March 1984

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

LIGHTBLAST LIMITED
From: 7 March 1984To: 2 May 1984
Contact
Address

Unit 9, J4 Stanhope Road Camberley, GU15 3BW,

Previous Addresses

, Unit 9, J4 Stanhope Road, Camberley, GU15 3BW, England
From: 3 February 2025To: 3 February 2025
, Unit 2a/B Ridgeway Industrial Estate the Ridgeway, Iver, Buckinghamshire, SL0 9JQ
From: 12 November 2014To: 3 February 2025
, Unit 5,Mckay Trading Estate, Blackthorne Road, Colnbrook, Slough,Berks., SL3 0AH
From: 7 March 1984To: 12 November 2014
Timeline

6 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Sept 25
New Owner
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MANTEL, Michael Jeffrey

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1966
Director
Appointed 25 Oct 2021

MANTEL, Reginald Henry

Active
Stanhope Road, CamberleyGU15 3BW
Born September 1938
Director
Appointed 24 Sept 1984

MANTEL, Stephen Mark

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1963
Director
Appointed 25 Oct 2021

PLAYLE, David John

Resigned
The Ridgeway, IverSL0 9JQ
Secretary
Appointed 26 Jul 1991
Resigned 25 Oct 2021

MATTHEWS, Geoffrey Francis Howard

Resigned
Pippins Swissland Hill, East GrinsteadRH19 2NH
Born October 1939
Director
Appointed N/A
Resigned 26 Jun 2006

PLAYLE, David John

Resigned
The Ridgeway, IverSL0 9JQ
Born June 1953
Director
Appointed 22 Jun 2006
Resigned 25 Oct 2021

WALLER, Michael George

Resigned
45 Green Lanes, Greater LondonN13 4TB
Born April 1944
Director
Appointed N/A
Resigned 26 Jun 2006

Persons with significant control

2

Mr Stephen Mantel

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2025

Mr Michael Jeffrey Mantel

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

109

Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Group
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2023
AAAnnual Accounts
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Group
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Group
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Group
28 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
11 August 2006
169169
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 February 2002
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full Group
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Legacy
15 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
16 May 1989
363363
Accounts With Accounts Type Full Group
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
3 November 1987
287Change of Registered Office
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
23 October 1984
MISCMISC
Memorandum Articles
31 May 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 May 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 April 1984
MISCMISC
Incorporation Company
7 March 1984
NEWINCIncorporation