Background WavePink WaveYellow Wave

ITEBA SP LIMITED (02709209)

ITEBA SP LIMITED (02709209) is an active UK company. incorporated on 23 April 1992. with registered office in 16 Churchill Way. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ITEBA SP LIMITED has been registered for 33 years. Current directors include CHURCHWARD, Robert, GRIFFIN, Peter.

Company Number
02709209
Status
active
Type
ltd
Incorporated
23 April 1992
Age
33 years
Address
16 Churchill Way, CF10 2DX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHURCHWARD, Robert, GRIFFIN, Peter
SIC Codes
62012, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITEBA SP LIMITED

ITEBA SP LIMITED is an active company incorporated on 23 April 1992 with the registered office located in 16 Churchill Way. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ITEBA SP LIMITED was registered 33 years ago.(SIC: 62012, 63990)

Status

active

Active since 33 years ago

Company No

02709209

LTD Company

Age

33 Years

Incorporated 23 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

FUTURE SOLUTIONS (SYSTEMS) LIMITED
From: 23 April 1992To: 14 March 2002
Contact
Address

16 Churchill Way Cardiff , CF10 2DX,

Timeline

3 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 13
Loan Cleared
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SECRETARIAL APPOINTMENTS LIMITED

Active
Churchill Way, CardiffCF10 2DX
Corporate secretary
Appointed 18 Jul 2007

CHURCHWARD, Robert

Active
Lincoln Road, High WycombeHP12 3RH
Born November 1962
Director
Appointed 01 Jun 2012

GRIFFIN, Peter

Active
Lincoln Road, High WycombeHP12 3RH
Born December 1965
Director
Appointed 23 Apr 1992

GRIFFIN, Peter

Resigned
Firwood, FarnhamGU10 2EU
Secretary
Appointed 31 May 2003
Resigned 13 Nov 2003

GRIFFIN, Peter

Resigned
Firwood, FarnhamGU10 2EU
Secretary
Appointed 09 May 1995
Resigned 22 Apr 2003

MEYER, Timothy

Resigned
Flat 2, SurbitonKT6 6SP
Secretary
Appointed 23 Apr 1992
Resigned 20 Apr 1994

SMITH, Eric Andrews Marfell

Resigned
Fairoak, CobhamKT11 3AU
Secretary
Appointed 20 Apr 1994
Resigned 09 May 1995

TAYLOR, Michael

Resigned
26 Bradmore Way, HertfordshireAL9 7QX
Secretary
Appointed 22 Apr 2003
Resigned 31 May 2003

ITEBA LIMITED

Resigned
Pride Court 80-82 White Lion Street, LondonN1 9PF
Corporate secretary
Appointed 13 Nov 2003
Resigned 18 Jul 2007

COOK, Albert William

Resigned
Knoll House 82 Wheathampstead Road, HarpendenAL5 1JB
Born September 1929
Director
Appointed 31 Dec 1993
Resigned 31 Aug 1997

GRIFFIN, William Brian

Resigned
Flat 22 Cinnabar Wharf West, LondonE1W 1NJ
Born January 1933
Director
Appointed 31 Dec 1993
Resigned 13 Jul 2001

MEYER, Timothy

Resigned
Flat 2, SurbitonKT6 6SP
Born December 1953
Director
Appointed 23 Apr 1992
Resigned 13 Jul 2001

MOORE, Nicholas Kim

Resigned
Yew Tree Farm, CrowboroughTN6 3QP
Born November 1957
Director
Appointed 14 Sept 1998
Resigned 13 Jul 2001

TAYLOR, Michael

Resigned
26 Bradmore Way, HertfordshireAL9 7QX
Born April 1959
Director
Appointed 13 Jul 2001
Resigned 31 May 2003

WOOD, Steven Robert

Resigned
The Stables, MartonCV23 9RW
Born May 1960
Director
Appointed 14 Sept 1998
Resigned 13 Jul 2001

Persons with significant control

1

Mr Peter Griffin

Active
16 Churchill WayCF10 2DX
Born December 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
14 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
4 June 2010
CH04Change of Corporate Secretary Details
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
13 May 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
287Change of Registered Office
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 October 2003
AUDAUD
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363aAnnual Return
Accounts With Accounts Type Small
16 May 2003
AAAnnual Accounts
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Legacy
16 May 2002
225Change of Accounting Reference Date
Legacy
8 May 2002
353353
Certificate Change Of Name Company
14 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
23 July 2001
287Change of Registered Office
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
2 July 2001
88(2)R88(2)R
Legacy
12 June 2001
88(2)R88(2)R
Memorandum Articles
18 May 2001
MEM/ARTSMEM/ARTS
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Resolution
18 May 2001
RESOLUTIONSResolutions
Legacy
18 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
9 April 2001
288cChange of Particulars
Legacy
20 July 2000
288cChange of Particulars
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1999
AAAnnual Accounts
Legacy
26 November 1998
395Particulars of Mortgage or Charge
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
7 October 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Memorandum Articles
3 July 1996
MEM/ARTSMEM/ARTS
Legacy
3 July 1996
88(2)R88(2)R
Legacy
3 July 1996
123Notice of Increase in Nominal Capital
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Resolution
3 July 1996
RESOLUTIONSResolutions
Legacy
3 July 1996
287Change of Registered Office
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
288288
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
22 February 1994
288288
Legacy
20 July 1993
88(2)R88(2)R
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Resolution
20 July 1993
RESOLUTIONSResolutions
Legacy
20 July 1993
123Notice of Increase in Nominal Capital
Legacy
20 July 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
88(2)R88(2)R
Legacy
18 September 1992
288288
Legacy
18 September 1992
288288
Legacy
18 September 1992
224224
Legacy
18 September 1992
287Change of Registered Office
Incorporation Company
23 April 1992
NEWINCIncorporation