Background WavePink WaveYellow Wave

ITI DIGITAL SOLUTIONS LIMITED (03477109)

ITI DIGITAL SOLUTIONS LIMITED (03477109) is an active UK company. incorporated on 5 December 1997. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ITI DIGITAL SOLUTIONS LIMITED has been registered for 28 years. Current directors include BAYLISS, Paul William, HARDY, Mark Edward, ROYLE, Marcus Richard.

Company Number
03477109
Status
active
Type
ltd
Incorporated
5 December 1997
Age
28 years
Address
Iti Group Rotherside Road, Sheffield, S21 4HL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLISS, Paul William, HARDY, Mark Edward, ROYLE, Marcus Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITI DIGITAL SOLUTIONS LIMITED

ITI DIGITAL SOLUTIONS LIMITED is an active company incorporated on 5 December 1997 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ITI DIGITAL SOLUTIONS LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03477109

LTD Company

Age

28 Years

Incorporated 5 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

CIM LOGIC LIMITED
From: 5 December 1997To: 16 December 2023
Contact
Address

Iti Group Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LF
From: 20 March 2014To: 4 January 2024
10 Baildon Mills Baildon Shipley West Yorkshire BD17 6JX
From: 15 May 2013To: 20 March 2014
18 Hallfield Road Bradford West Yorkshire BD1 3RQ
From: 5 December 1997To: 15 May 2013
Timeline

17 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Loan Secured
Jun 18
Capital Reduction
Jan 22
Share Buyback
Jan 22
Loan Cleared
May 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Mar 25
Director Left
May 25
Loan Secured
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BAYLISS, Paul William

Active
Rotherside Road, SheffieldS21 4HL
Born May 1984
Director
Appointed 22 Jun 2022

HARDY, Mark Edward

Active
Rotherside Road, SheffieldS21 4HL
Born February 1960
Director
Appointed 24 Nov 2022

ROYLE, Marcus Richard

Active
Rotherside Road, SheffieldS21 4HL
Born September 1976
Director
Appointed 13 Mar 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 05 Dec 1997
Resigned 05 Dec 1997

SYKES, Lucy Alexandra, Doctor

Resigned
2 Glendale, BingleyBD16 3LF
Secretary
Appointed 05 Dec 1997
Resigned 01 Jan 2013

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 05 Dec 1997
Resigned 05 Dec 1997

HARRAD, Craig Edward

Resigned
Rotherside Road, SheffieldS21 4HL
Born March 1983
Director
Appointed 22 Jun 2022
Resigned 24 Nov 2022

HODGE, Michael David

Resigned
Rotherside Road, SheffieldS21 4HL
Born March 1969
Director
Appointed 05 Dec 1997
Resigned 28 Mar 2025

MILLS, Andrew Ian

Resigned
Rotherside Road, SheffieldS21 4HL
Born December 1979
Director
Appointed 22 Jun 2022
Resigned 08 Nov 2022

SYKES, James Osborne

Resigned
Rotherside Road, SheffieldS21 4HL
Born September 1975
Director
Appointed 17 Feb 2009
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2022

Mr Michael David Hodge

Ceased
Victoria Road, ShipleyBD18 3LF
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Ceased 22 Jun 2022
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2022
MR01Registration of a Charge
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
5 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 July 2022
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
29 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
28 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2022
SH06Cancellation of Shares
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Resolution
2 September 2021
RESOLUTIONSResolutions
Memorandum Articles
2 September 2021
MAMA
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
21 March 2009
123Notice of Increase in Nominal Capital
Resolution
21 March 2009
RESOLUTIONSResolutions
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
27 November 2006
88(2)R88(2)R
Legacy
21 November 2006
123Notice of Increase in Nominal Capital
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 July 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
287Change of Registered Office
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Incorporation Company
5 December 1997
NEWINCIncorporation