Background WavePink WaveYellow Wave

I T BUILDER LIMITED (04296864)

I T BUILDER LIMITED (04296864) is an active UK company. incorporated on 1 October 2001. with registered office in Hertford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. I T BUILDER LIMITED has been registered for 24 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 2 others.

Company Number
04296864
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
2a Hartham Lane, Hertford, SG14 1QN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, MAYER, Zachary, STEIN, Tucker
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I T BUILDER LIMITED

I T BUILDER LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Hertford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. I T BUILDER LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04296864

LTD Company

Age

24 Years

Incorporated 1 October 2001

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 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

2a Hartham Lane Hertford, SG14 1QN,

Previous Addresses

Gilbertson Mill 49 Tamworth Road Hertford SG13 7DD
From: 22 October 2014To: 5 January 2021
It Builder Pantile Barn, Waterhall Farm Lower Hatfield Road Hertford Herts SG13 8LE
From: 1 October 2001To: 22 October 2014
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Mar 11
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BURKE, Timothy

Active
Hartham Lane, HertfordSG14 1QN
Born March 1989
Director
Appointed 29 Oct 2024

DAWSON, Will

Active
Hartham Lane, HertfordSG14 1QN
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
Hartham Lane, HertfordSG14 1QN
Born March 1989
Director
Appointed 29 Oct 2024

MAYER, Zachary

Active
Hartham Lane, HertfordSG14 1QN
Born September 1985
Director
Appointed 29 Oct 2024

STEIN, Tucker

Active
Hartham Lane, HertfordSG14 1QN
Born June 1989
Director
Appointed 29 Oct 2024

MARCELLIS, Claudia

Resigned
Hartham Lane, HertfordSG14 1QN
Secretary
Appointed 01 Apr 2004
Resigned 24 Oct 2024

MYALL, Jonathan Simon

Resigned
10 Chipstone Close, SolihullB91 3YS
Secretary
Appointed 01 Oct 2001
Resigned 30 Apr 2003

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

MYALL, Jonathan Simon

Resigned
10 Chipstone Close, SolihullB91 3YS
Born March 1962
Director
Appointed 01 Oct 2001
Resigned 30 Apr 2003

NAYLOR, James Anthony

Resigned
Hartham Lane, HertfordSG14 1QN
Born February 1974
Director
Appointed 01 Oct 2001
Resigned 29 Oct 2024

WHITAKER, Anne Michelle

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born September 1951
Director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

WHITAKER, Robert Alston

Resigned
3 Tennyson Avenue, Sutton ColdfieldB74 4YG
Born February 1950
Director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

Persons with significant control

3

1 Active
2 Ceased
Maple Road, StockportSK7 2DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr James Anthony Naylor

Ceased
Hartham Lane, HertfordSG14 1QN
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 29 Oct 2024

Mrs Claudia Marcellis

Ceased
Hartham Lane, HertfordSG14 1QN
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Memorandum Articles
11 November 2024
MAMA
Resolution
11 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 April 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
287Change of Registered Office
Legacy
19 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
16 November 2007
363aAnnual Return
Legacy
11 October 2007
287Change of Registered Office
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2006
AAAnnual Accounts
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
17 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288cChange of Particulars
Legacy
18 March 2004
287Change of Registered Office
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
6 March 2003
88(2)R88(2)R
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
8 October 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
225Change of Accounting Reference Date
Legacy
25 October 2001
88(2)R88(2)R
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
287Change of Registered Office
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation