Background WavePink WaveYellow Wave

ITI OPERATIONS LIMITED (04608506)

ITI OPERATIONS LIMITED (04608506) is an active UK company. incorporated on 4 December 2002. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. ITI OPERATIONS LIMITED has been registered for 23 years. Current directors include BAYLISS, Paul William, HARDY, Mark Edward, MURPHY, Dominic John and 1 others.

Company Number
04608506
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
Iti Operations Limited Rotherside Road, Sheffield, S21 4HL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAYLISS, Paul William, HARDY, Mark Edward, MURPHY, Dominic John, ROYLE, Marcus Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITI OPERATIONS LIMITED

ITI OPERATIONS LIMITED is an active company incorporated on 4 December 2002 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 OPERATIONS LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04608506

LTD Company

Age

23 Years

Incorporated 4 December 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 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 22 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

SERVELEC CONTROLS LIMITED
From: 12 December 2013To: 7 August 2020
CSE-CONTROLS LIMITED
From: 1 April 2011To: 12 December 2013
SYSTEMS INTEGRATION AND AUTOMATION LIMITED
From: 5 March 2003To: 1 April 2011
A J H CONTROL SYSTEMS LIMITED
From: 4 December 2002To: 5 March 2003
Contact
Address

Iti Operations Limited Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

Servelec Controls Rotherside Road Eckington Sheffield S21 4HL
From: 23 December 2014To: 26 August 2020
Cse-Controls Limited Rotherside Road Eckington Sheffield S21 4HL
From: 1 April 2011To: 23 December 2014
, Systems House West Carr Road, Brooklands Park, Dinnington Sheffield, South Yorkshire, S25 2JZ
From: 4 December 2002To: 1 April 2011
Timeline

46 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Apr 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
May 14
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Jun 17
Director Left
Oct 17
Owner Exit
May 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Jun 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Jun 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
May 24
Loan Secured
Nov 25
0
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

ROYLE, Marcus

Active
Rotherside Road, SheffieldS21 4HL
Secretary
Appointed 31 Dec 2023

BAYLISS, Paul William

Active
Rotherside Road, SheffieldS21 4HL
Born May 1984
Director
Appointed 01 Mar 2022

HARDY, Mark Edward

Active
Rotherside Road, SheffieldS21 4HL
Born February 1960
Director
Appointed 13 Mar 2023

MURPHY, Dominic John

Active
Rotherside Road, SheffieldS21 4HL
Born January 1981
Director
Appointed 26 Apr 2024

ROYLE, Marcus Richard

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

CALDWELL, John

Resigned
Rotherside Road Eckington, SheffieldS21 4HL
Secretary
Appointed 23 Mar 2010
Resigned 31 Oct 2012

CANE, Michael

Resigned
Rotherside Road, SheffieldS21 4HL
Secretary
Appointed 31 Oct 2012
Resigned 06 Dec 2018

EASTON, Christopher John

Resigned
97 Langsett Avenue, SheffieldS6 4AB
Secretary
Appointed 07 Jan 2003
Resigned 30 Sept 2003

HARRAD, Craig

Resigned
Rotherside Road, SheffieldS21 4HL
Secretary
Appointed 11 Jan 2021
Resigned 31 Dec 2023

JONES, Kevan Thomas

Resigned
The Coppice Off Chatsworth Road, WorsleyM28 2NS
Secretary
Appointed 25 Nov 2003
Resigned 23 Mar 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 07 Jan 2003

ALLISON, Mark Stuart

Resigned
Scholes Lane, RotherhamS61 2RQ
Born February 1957
Director
Appointed 07 Jan 2003
Resigned 30 Jun 2016

CALDWELL, John Christopher

Resigned
Rotherside Road, SheffieldS21 4HL
Born June 1957
Director
Appointed 23 Mar 2010
Resigned 31 Oct 2012

CANE, Michael Geoffrey

Resigned
Rotherside Road, SheffieldS21 4HL
Born April 1967
Director
Appointed 28 Mar 2013
Resigned 06 Dec 2018

EASTON, Christopher John

Resigned
97 Langsett Avenue, SheffieldS6 4AB
Born April 1958
Director
Appointed 07 Jan 2003
Resigned 30 Sept 2003

FLEMING, Albert

Resigned
Rotherside Road, SheffieldS21 4HL
Born March 1966
Director
Appointed 20 Sept 2012
Resigned 19 Aug 2016

GILROY, Timothy Gerald

Resigned
Rotherside Road, SheffieldS21 4HL
Born June 1965
Director
Appointed 20 Sept 2012
Resigned 30 May 2014

HIBBERD, Colin

Resigned
3 98b Furniss Avenue, SheffieldS17 3QP
Born February 1955
Director
Appointed 07 Jan 2003
Resigned 31 Mar 2012

HOLDEN, Ronald

Resigned
Rotherside Road, SheffieldS21 4HL
Born October 1959
Director
Appointed 20 Sept 2012
Resigned 01 Mar 2022

JONES, Colin John

Resigned
Rotherside Road, SheffieldS21 4HL
Born October 1969
Director
Appointed 20 Sept 2012
Resigned 14 Jan 2013

JONES, Kevan Thomas

Resigned
Rotherside Road, SheffieldS21 4HL
Born September 1957
Director
Appointed 07 Jan 2003
Resigned 01 Jun 2017

MILLS, Andrew Ian

Resigned
Rotherside Road, SheffieldS21 4HL
Born December 1979
Director
Appointed 01 Jul 2016
Resigned 08 Nov 2022

MOORE, Alexander

Resigned
Rotherside Road, SheffieldS21 4HL
Born December 1961
Director
Appointed 01 Jul 2016
Resigned 06 Oct 2017

STUBBS, Alan

Resigned
Rotherside Road, SheffieldS21 4HL
Born June 1957
Director
Appointed 23 Mar 2010
Resigned 06 Dec 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Dec 2002
Resigned 07 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
New Bridge Street, LondonEC4V 6BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2018
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2018
Ceased 06 Dec 2018
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 06 Apr 2016
Ceased 23 May 2018
Fundings
Financials
Latest Activities

Filing History

151

Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
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 Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
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 No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Resolution
7 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Resolution
27 December 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Resolution
20 June 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2016
MR04Satisfaction of Charge
Resolution
11 March 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2016
CC04CC04
Mortgage Satisfy Charge Full
26 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 June 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
24 June 2011
RP04RP04
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Legacy
23 July 2010
MG01MG01
Appoint Person Secretary Company With Name
14 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 April 2010
AA01Change of Accounting Reference Date
Legacy
24 March 2010
MG04MG04
Accounts With Accounts Type Medium
15 March 2010
AAAnnual Accounts
Legacy
3 March 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
4 March 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Legacy
7 July 2008
88(2)Return of Allotment of Shares
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Legacy
27 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
31 March 2008
395Particulars of Mortgage or Charge
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
12 November 2007
287Change of Registered Office
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
30 September 2005
363aAnnual Return
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
5 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
13 May 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
403aParticulars of Charge Subject to s859A
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
88(2)R88(2)R
Legacy
23 March 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
288aAppointment of Director or Secretary
Legacy
27 January 2003
287Change of Registered Office
Incorporation Company
4 December 2002
NEWINCIncorporation