Background WavePink WaveYellow Wave

ITILITY LIMITED (04541808)

ITILITY LIMITED (04541808) is an active UK company. incorporated on 23 September 2002. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 3 other business activities. ITILITY LIMITED has been registered for 23 years. Current directors include KARA, Irshad Umer.

Company Number
04541808
Status
active
Type
ltd
Incorporated
23 September 2002
Age
23 years
Address
Elizabeth House, Manchester, M11 2NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
KARA, Irshad Umer
SIC Codes
45200, 62090, 63110, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITILITY LIMITED

ITILITY LIMITED is an active company incorporated on 23 September 2002 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 3 other business activities. ITILITY LIMITED was registered 23 years ago.(SIC: 45200, 62090, 63110, 68100)

Status

active

Active since 23 years ago

Company No

04541808

LTD Company

Age

23 Years

Incorporated 23 September 2002

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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ITILITY CONTENT MANAGEMENT LIMITED
From: 16 July 2003To: 6 June 2005
ITILITY LIMITED
From: 23 September 2002To: 16 July 2003
Contact
Address

Elizabeth House Victoria Street Manchester, M11 2NX,

Previous Addresses

, 197 Ribbleton Lane, Preston, PR1 5DY
From: 16 April 2013To: 16 July 2015
, the Box Brooke Court, Lower Meadow Road, Handforth, Wilmslow, Cheshire, SK9 3nd
From: 23 September 2002To: 16 April 2013
Timeline

11 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Loan Cleared
May 14
Funding Round
Sept 14
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Oct 16
Director Left
Jun 19
Loan Secured
Aug 19
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

KARA, Irshad Umer

Active
Victoria Street, ManchesterM11 2NX
Secretary
Appointed 16 Apr 2013

KARA, Irshad Umer

Active
Victoria Street, ManchesterM11 2NX
Born April 1989
Director
Appointed 16 Apr 2013

BESWICK, Giles Peter

Resigned
The Box Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 01 Sept 2011
Resigned 16 Apr 2013

LITTLEWOOD, Mark Stephen

Resigned
81 Woodford Road, BramhallSK7 1JR
Secretary
Appointed 23 Sept 2002
Resigned 01 Sept 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Sept 2002
Resigned 23 Sept 2002

ADAM, Ridwaan

Resigned
Victoria Street, ManchesterM11 2NX
Born September 1981
Director
Appointed 01 Sept 2014
Resigned 31 Dec 2018

BARNES, Peter Reginald

Resigned
Rose Cottage, CranageCW4 8EX
Born July 1971
Director
Appointed 23 Sept 2002
Resigned 19 Sept 2003

BESWICK, Giles Peter

Resigned
109 Bridge Street, MacclesfieldSK11 6PZ
Born April 1974
Director
Appointed 23 Sept 2002
Resigned 16 Apr 2013

STOTT, Mark David

Resigned
Netherfield House, Nether AlderleySK10 4TX
Born April 1972
Director
Appointed 23 Sept 2002
Resigned 16 Apr 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

1

Mr Umer Suleman Kara

Active
Victoria Street, ManchesterM11 2NX
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Capital Allotment Shares
3 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 August 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Mortgage Charge Whole Cease And Release With Charge Number
8 May 2014
MR05Certification of Charge
Mortgage Satisfy Charge Full
8 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Auditors Resignation Company
28 August 2009
AUDAUD
Legacy
24 October 2008
363aAnnual Return
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
13 May 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
1 December 2005
363aAnnual Return
Certificate Change Of Name Company
6 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2003
287Change of Registered Office
Legacy
19 November 2002
88(2)R88(2)R
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Incorporation Company
23 September 2002
NEWINCIncorporation