Background WavePink WaveYellow Wave

ITI NETWORK SERVICES LIMITED (03015303)

ITI NETWORK SERVICES LIMITED (03015303) is an active UK company. incorporated on 27 January 1995. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ITI NETWORK SERVICES LIMITED has been registered for 31 years. Current directors include LEVINE, Jack, LEVINE, Jeremy David, NEWTON, David Stuart.

Company Number
03015303
Status
active
Type
ltd
Incorporated
27 January 1995
Age
31 years
Address
201 Upwell Street, Sheffield, S4 8AL
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LEVINE, Jack, LEVINE, Jeremy David, NEWTON, David Stuart
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITI NETWORK SERVICES LIMITED

ITI NETWORK SERVICES LIMITED is an active company incorporated on 27 January 1995 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ITI NETWORK SERVICES LIMITED was registered 31 years ago.(SIC: 61900)

Status

active

Active since 31 years ago

Company No

03015303

LTD Company

Age

31 Years

Incorporated 27 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 May 2026 (Just now)
Submitted on 16 May 2026 (Just now)

Next Due

Due by 22 May 2027
For period ending 8 May 2027

Previous Company Names

I.T. INSTALLATIONS LIMITED
From: 22 March 1995To: 2 March 2017
SWIRLBYTE LIMITED
From: 27 January 1995To: 22 March 1995
Contact
Address

201 Upwell Street Sheffield, S4 8AL,

Previous Addresses

Access House 41 Clun Street Sheffield South Yorkshire S4 7JS England
From: 11 November 2020To: 4 March 2026
Suite 5, Albion House Savile Street Sheffield S4 7UD England
From: 8 December 2016To: 11 November 2020
Aizlewoods Mill Nursery Street Sheffield S3 8GG
From: 27 January 1995To: 8 December 2016
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Loan Cleared
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Loan Secured
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Capital Reduction
Jun 16
Funding Round
Jun 16
Loan Cleared
Jun 16
Share Buyback
Jul 16
Director Joined
Sept 16
Capital Update
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Funding Round
May 18
Funding Round
Apr 19
Funding Round
Apr 19
Owner Exit
Jul 21
Share Buyback
Dec 21
Funding Round
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
May 24
Owner Exit
May 24
Loan Cleared
Jan 25
11
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEVINE, Jack

Active
Upwell Street, SheffieldS4 8AL
Born September 1997
Director
Appointed 01 Mar 2024

LEVINE, Jeremy David

Active
Upwell Street, SheffieldS4 8AL
Born February 1969
Director
Appointed 01 Mar 2024

NEWTON, David Stuart

Active
Upwell Street, SheffieldS4 8AL
Born July 1977
Director
Appointed 22 Sept 2016

MILBURN, Allan

Resigned
Ribblesdale Drive, SheffieldS12 3XE
Secretary
Appointed 09 Mar 1995
Resigned 13 Jun 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 27 Jan 1995
Resigned 09 Mar 1995

CLARKE, Steven Richard

Resigned
41 Clun Street, SheffieldS4 7JS
Born June 1973
Director
Appointed 13 Jun 2016
Resigned 01 Mar 2024

DENMARK, Jason Alistair

Resigned
41 Clun Street, SheffieldS4 7JS
Born August 1966
Director
Appointed 10 Apr 2015
Resigned 01 Mar 2024

MASKREY, Ian

Resigned
24 Park Road, SheffieldS6 5PD
Born January 1961
Director
Appointed 28 Jan 1999
Resigned 01 Mar 2005

MILBURN, Allan

Resigned
Ribblesdale Drive, SheffieldS12 3XE
Born March 1958
Director
Appointed 09 Mar 1995
Resigned 13 Jun 2016

PELL, Jayne Louise

Resigned
Ribblesdale Drive, SheffieldS12 3XE
Born June 1968
Director
Appointed 09 Mar 1995
Resigned 13 Jun 2016

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 27 Jan 1995
Resigned 09 Mar 1995

Persons with significant control

5

1 Active
4 Ceased

Mr Jeremy David Levine

Active
Upwell Street, SheffieldS4 8AL
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Mr David Stuart Newton

Ceased
41 Clun Street, SheffieldS4 7JS
Born July 1977

Nature of Control

Significant influence or control
Notified 22 Sept 2016
Ceased 21 Jun 2021

Mr Steven Richard Clarke

Ceased
41 Clun Street, SheffieldS4 7JS
Born June 1973

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2024

Mr Jason Alistair Denmark

Ceased
41 Clun Street, SheffieldS4 7JS
Born August 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Mar 2024
500 Charlotte Road, SheffieldS2 4ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

156

Confirmation Statement With No Updates
16 May 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 March 2024
PSC04Change of PSC Details
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Capital Name Of Class Of Shares
7 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 March 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Resolution
17 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Capital Cancellation Shares
4 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 May 2018
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
23 April 2018
SH19Statement of Capital
Legacy
5 April 2018
SH20SH20
Legacy
5 April 2018
CAP-SSCAP-SS
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Resolution
2 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
19 July 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Resolution
22 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Capital Cancellation Shares
22 June 2016
SH06Cancellation of Shares
Resolution
22 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 June 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Liquidation Voluntary Arrangement Completion
30 March 2015
1.41.4
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 January 2015
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 April 2014
1.31.3
Accounts With Accounts Type Small
2 January 2014
AAAnnual Accounts
Change Account Reference Date Company
1 August 2013
AA01Change of Accounting Reference Date
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
10 April 2013
1.31.3
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
7 February 2012
1.11.1
Accounts With Accounts Type Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Legacy
3 March 2010
MG02MG02
Legacy
19 January 2010
MG02MG02
Accounts With Accounts Type Small
11 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
6 April 2009
288cChange of Particulars
Legacy
18 August 2008
169169
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Accounts With Accounts Type Small
2 May 2006
AAAnnual Accounts
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
17 July 2000
88(2)R88(2)R
Legacy
20 June 2000
395Particulars of Mortgage or Charge
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
4 March 1998
88(2)R88(2)R
Legacy
13 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
16 April 1997
88(2)R88(2)R
Legacy
20 January 1997
287Change of Registered Office
Resolution
23 May 1996
RESOLUTIONSResolutions
Legacy
23 May 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
22 May 1995
395Particulars of Mortgage or Charge
Memorandum Articles
24 March 1995
MEM/ARTSMEM/ARTS
Legacy
24 March 1995
288288
Certificate Change Of Name Company
21 March 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1995
287Change of Registered Office
Incorporation Company
27 January 1995
NEWINCIncorporation