Background WavePink WaveYellow Wave

ITI SIMULATION LIMITED (04819820)

ITI SIMULATION LIMITED (04819820) is an active UK company. incorporated on 3 July 2003. with registered office in Eckington. The company operates in the Information and Communication sector, engaged in other information technology service activities. ITI SIMULATION LIMITED has been registered for 22 years. Current directors include BAYLISS, Paul William, HARDY, Mark Edward, ROYLE, Marcus Richard.

Company Number
04819820
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Iti Group, Eckington, 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 SIMULATION LIMITED

ITI SIMULATION LIMITED is an active company incorporated on 3 July 2003 with the registered office located in Eckington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ITI SIMULATION LIMITED was registered 22 years ago.(SIC: 62090)

Status

active

Active since 22 years ago

Company No

04819820

LTD Company

Age

22 Years

Incorporated 3 July 2003

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

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

SAKER SOLUTIONS LIMITED
From: 3 July 2003To: 16 December 2023
Contact
Address

Iti Group Rotherside Road Eckington, S21 4HL,

Previous Addresses

Iti Group Limited Rotherside Road Eckington Sheffield S21 4HL England
From: 3 July 2023To: 26 September 2023
Warren Farm House Sambourne Lane Astwood Bank Redditch Worcestershire B96 6PL
From: 3 July 2003To: 3 July 2023
Timeline

17 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Mar 25
Loan Secured
Nov 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BAYLISS, Paul William

Active
Rotherside Road, EckingtonS21 4HL
Born May 1984
Director
Appointed 01 Mar 2022

HARDY, Mark Edward

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

ROYLE, Marcus Richard

Active
Rotherside Road, EckingtonS21 4HL
Born September 1976
Director
Appointed 13 Mar 2023

HARRAD, Craig Edward

Resigned
Rotherside Road, SheffieldS21 4HL
Secretary
Appointed 19 Nov 2020
Resigned 31 Dec 2023

KITE, Tracy Virginia

Resigned
Warren Farm House, Astwood BankB96 6PL
Secretary
Appointed 03 Jul 2003
Resigned 19 Nov 2020

ELLARBY, Michael John

Resigned
Rotherside Road, EckingtonS21 4HL
Born September 1963
Director
Appointed 21 Nov 2003
Resigned 28 Mar 2025

HARRAD, Craig Edward

Resigned
Rotherside Road, SheffieldS21 4HL
Born March 1983
Director
Appointed 30 Oct 2020
Resigned 24 Nov 2022

HOLDEN, Ronald

Resigned
Rotherside Road, SheffieldS21 4HL
Born October 1959
Director
Appointed 30 Oct 2020
Resigned 01 Mar 2022

KITE, Shane Stanley

Resigned
Rotherside Road, SheffieldS21 4HL
Born July 1959
Director
Appointed 03 Jul 2003
Resigned 07 Jul 2023

KITE, Tracy Virginia

Resigned
Warren Farm House, Astwood BankB96 6PL
Born July 1965
Director
Appointed 20 Jun 2005
Resigned 28 Jul 2023

MILLS, Andrew Ian

Resigned
Rotherside Road, SheffieldS21 4HL
Born December 1979
Director
Appointed 30 Oct 2020
Resigned 08 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Iti Operations Limited

Active
Rotherside Road, SheffieldS21 4HL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2020

Mr Shane Stanley Kite

Ceased
Warren Farm House, RedditchB96 6PL
Born July 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 03 Jul 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

98

Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Certificate Change Of Name Company
16 December 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
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
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
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
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 Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 November 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2020
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Memorandum Articles
7 November 2020
MAMA
Resolution
7 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
20 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Sail Address Company
5 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
23 August 2006
88(2)R88(2)R
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Legacy
1 August 2006
363aAnnual Return
Legacy
31 August 2005
363aAnnual Return
Resolution
28 June 2005
RESOLUTIONSResolutions
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2005
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
88(2)R88(2)R
Legacy
5 September 2003
287Change of Registered Office
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 August 2003
288cChange of Particulars
Legacy
9 July 2003
287Change of Registered Office
Incorporation Company
3 July 2003
NEWINCIncorporation