Background WavePink WaveYellow Wave

INDUCTION TECHNOLOGY GROUP LIMITED (02092347)

INDUCTION TECHNOLOGY GROUP LIMITED (02092347) is an active UK company. incorporated on 22 January 1987. with registered office in Coventry. The company operates in the Manufacturing sector, engaged in unknown sic code (30990) and 1 other business activities. INDUCTION TECHNOLOGY GROUP LIMITED has been registered for 39 years. Current directors include DOUGLAS, Jonathan Mccallum, MCDERMOTT, Darren George, MUIR, Iain Campbell and 1 others.

Company Number
02092347
Status
active
Type
ltd
Incorporated
22 January 1987
Age
39 years
Address
Plot 6 Siskin Drive, Coventry, CV3 4FJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
DOUGLAS, Jonathan Mccallum, MCDERMOTT, Darren George, MUIR, Iain Campbell, THURSTON-THORPE, Jevon
SIC Codes
30990, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUCTION TECHNOLOGY GROUP LIMITED

INDUCTION TECHNOLOGY GROUP LIMITED is an active company incorporated on 22 January 1987 with the registered office located in Coventry. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990) and 1 other business activity. INDUCTION TECHNOLOGY GROUP LIMITED was registered 39 years ago.(SIC: 30990, 32990)

Status

active

Active since 39 years ago

Company No

02092347

LTD Company

Age

39 Years

Incorporated 22 January 1987

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

VARLEY HILLS LIMITED
From: 22 January 1987To: 10 February 1987
Contact
Address

Plot 6 Siskin Drive Coventry, CV3 4FJ,

Previous Addresses

, Plot 4 Siskin Drive, Coventry, West Midlands, CV3 4FJ, England
From: 12 February 2013To: 13 June 2013
, Unit B Quinn Close, Seven Stars Industrial Estate, Whitley, Coventry, CV3 4LH
From: 22 January 1987To: 12 February 2013
Timeline

14 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Jan 87
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Sept 23
Funding Round
Sept 23
Owner Exit
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DOUGLAS, Jonathan Mccallum

Active
Farrow Oak Becks Lane, CoventryCV7 7NU
Born October 1962
Director
Appointed N/A

MCDERMOTT, Darren George

Active
Siskin Drive, CoventryCV3 4FJ
Born February 1973
Director
Appointed 14 Feb 2022

MUIR, Iain Campbell

Active
Siskin Drive, CoventryCV3 4FJ
Born June 1979
Director
Appointed 14 Feb 2022

THURSTON-THORPE, Jevon

Active
Siskin Drive, CoventryCV3 4FJ
Born June 1959
Director
Appointed 05 Jun 2024

DOUGLAS, Jonathan Mccallum

Resigned
Farrow Oak Becks Lane, CoventryCV7 7NU
Secretary
Appointed 21 Dec 1991
Resigned 23 Feb 1998

FEDDEN, Stuart

Resigned
25 Oak Street, NorthamptonshireNN7 4RQ
Secretary
Appointed 23 Feb 1998
Resigned 16 Aug 2006

HEASMAN, Kenneth Basil John

Resigned
23 Avonlea Rise, Leamington SpaCV32 6HS
Secretary
Appointed N/A
Resigned 21 Dec 1991

KINSELLA, Stephanie

Resigned
Chapel Lane, CoventryCV7 9LF
Secretary
Appointed 16 Aug 2006
Resigned 31 Jan 2023

EFESSIOS, Ilias

Resigned
122 Oslo Court, LondonNW8 7EP
Born May 1955
Director
Appointed N/A
Resigned 23 Feb 1998

MCDERMOTT, Jason Daniel

Resigned
Siskin Drive, CoventryCV3 4FJ
Born December 1974
Director
Appointed 14 Feb 2022
Resigned 05 Jun 2024

MCDERMOTT JNR, William Michael

Resigned
Siskin Drive, CoventryCV3 4FJ
Born November 1977
Director
Appointed 14 Feb 2022
Resigned 05 Jun 2024

MURPHY, Stephen Malcolm

Resigned
Siskin Drive, CoventryCV3 4FJ
Born March 1966
Director
Appointed 05 Jun 2024
Resigned 30 Sept 2024

WALKER, James William

Resigned
Siskin Drive, CoventryCV3 4FJ
Born April 1986
Director
Appointed 14 Sept 2023
Resigned 05 Jun 2024

Persons with significant control

3

2 Active
1 Ceased
Tweed Place, PerthPH1 1TJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2023

Mr Jonathan Mccallum Douglas

Ceased
Siskin Drive, CoventryCV3 4FJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 25 Sept 2023
Siskin Drive, CoventryCV3 4FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
31 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Legacy
15 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
353353
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
28 January 2004
287Change of Registered Office
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
363sAnnual Return (shuttle)
Legacy
5 January 1992
288288
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
28 June 1991
288288
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 January 1991
AAAnnual Accounts
Legacy
6 December 1990
287Change of Registered Office
Legacy
21 September 1990
88(2)R88(2)R
Legacy
21 September 1990
288288
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 March 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
3 November 1989
363363
Legacy
20 January 1989
225(1)225(1)
Accounts With Made Up Date
21 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
10 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 1987
288288
Legacy
2 February 1987
287Change of Registered Office
Certificate Incorporation
22 January 1987
CERTINCCertificate of Incorporation
Incorporation Company
22 January 1987
NEWINCIncorporation