Background WavePink WaveYellow Wave

INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD (04534677)

INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD (04534677) is an active UK company. incorporated on 13 September 2002. with registered office in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD has been registered for 23 years. Current directors include YOUNG, Bryan John, YOUNG, Lisa, YOUNG, Rosemary Babette.

Company Number
04534677
Status
active
Type
ltd
Incorporated
13 September 2002
Age
23 years
Address
1 Tanners Drive, Milton Keynes, MK14 5BU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
YOUNG, Bryan John, YOUNG, Lisa, YOUNG, Rosemary Babette
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD

INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD is an active company incorporated on 13 September 2002 with the registered office located in Milton Keynes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERNATIONAL TECHNICAL AUTOMOTIVE SYSTEMS LTD was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04534677

LTD Company

Age

23 Years

Incorporated 13 September 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

1 Tanners Drive Blakelands Milton Keynes, MK14 5BU,

Previous Addresses

Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 19 September 2017To: 20 May 2018
Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England
From: 25 July 2017To: 19 September 2017
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
From: 26 May 2011To: 25 July 2017
the Old Bakehouse 26 High Street North Crawley Newport Pagnell Buckinghamshire MK16 9LH
From: 13 May 2010To: 26 May 2011
377 New Bedford Road Luton Bedfordshire LU3 2AB
From: 13 September 2002To: 13 May 2010
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jun 11
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
May 13
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Left
Jan 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

YOUNG, Rosemary Babette

Active
Tanners Drive, Milton KeynesMK14 5BU
Secretary
Appointed 12 May 2008

YOUNG, Bryan John

Active
Tanners Drive, Milton KeynesMK14 5BU
Born November 1947
Director
Appointed 13 Sept 2002

YOUNG, Lisa

Active
Tanners Drive, Milton KeynesMK14 5BU
Born June 1973
Director
Appointed 20 Mar 2013

YOUNG, Rosemary Babette

Active
Tanners Drive, Milton KeynesMK14 5BU
Born September 1949
Director
Appointed 20 May 2011

YOUNG, Bryan

Resigned
377 New Bedford Road, LutonLU3 2AB
Secretary
Appointed 16 Jan 2003
Resigned 03 Jun 2006

YOUNG, Rosemary Babette

Resigned
377 New Bedford Road, LutonLU3 2AB
Secretary
Appointed 20 Sept 2002
Resigned 17 Jan 2003

NOMINEE SECRETARY LTD

Resigned
Suite B, LondonW1G 9QR
Corporate nominee secretary
Appointed 13 Sept 2002
Resigned 20 Sept 2002

DURHAM, Karl

Resigned
Tanners Drive, Milton KeynesMK14 5BU
Born June 1970
Director
Appointed 30 Nov 2015
Resigned 27 Feb 2020

KHAN, Reza

Resigned
142 Belswains Lane, Hemel HempsteadHP3 9XD
Born October 1962
Director
Appointed 13 Sept 2002
Resigned 01 Feb 2008

YOUNG, Anthony

Resigned
Tanners Drive, Milton KeynesMK14 5BU
Born September 1976
Director
Appointed 20 Mar 2013
Resigned 10 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Tanners Drive, Milton KeynesMK14 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2020

Mr Bryan John Young

Ceased
Tanners Drive, Milton KeynesMK14 5BU
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020

Mrs Rosemary Babette Young

Ceased
Tanners Drive, Milton KeynesMK14 5BU
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Feb 2020
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Resolution
5 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Resolution
16 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Statement Of Companys Objects
10 May 2013
CC04CC04
Resolution
10 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
11 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
28 November 2006
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2004
AAAnnual Accounts
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
23 December 2003
363aAnnual Return
Legacy
23 December 2003
287Change of Registered Office
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
2 October 2002
288cChange of Particulars
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Incorporation Company
13 September 2002
NEWINCIncorporation