Background WavePink WaveYellow Wave

IT FARM LIMITED (05710515)

IT FARM LIMITED (05710515) is an active UK company. incorporated on 15 February 2006. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IT FARM LIMITED has been registered for 20 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
05710515
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT FARM LIMITED

IT FARM LIMITED is an active company incorporated on 15 February 2006 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IT FARM LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05710515

LTD Company

Age

20 Years

Incorporated 15 February 2006

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 27 September 2025 (7 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

IT CLARITY LIMITED
From: 15 February 2006To: 6 May 2009
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 11 February 2022To: 19 November 2024
C/O Ascendis, Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 9 September 2021To: 11 February 2022
Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR England
From: 5 March 2020To: 9 September 2021
Suite 1, Armcon Business Park London Road South Poynton, Stockport Cheshire SK12 1LQ
From: 15 February 2006To: 5 March 2020
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Funding Round
Jan 12
Director Left
Jul 16
Funding Round
Jan 18
Director Joined
Dec 19
Loan Secured
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ALLEN, Mark David

Active
Campbell Way, SheffieldS25 3QD
Born May 1975
Director
Appointed 28 May 2021

SMITH, Phil Julian

Active
Campbell Way, SheffieldS25 3QD
Born September 1973
Director
Appointed 28 May 2021

WALKER, Daniel John

Resigned
Millenium Tower, SalfordM50 3SA
Secretary
Appointed 15 Feb 2006
Resigned 14 Jun 2016

HUNTINGTON, James Edwin, Dr

Resigned
Watery Lane, CongletonCW12 4RR
Born December 1966
Director
Appointed 15 Feb 2006
Resigned 28 May 2021

HUNTINGTON, Yvonne Marie

Resigned
Watery Lane, CongletonCW12 4RR
Born February 1972
Director
Appointed 26 Nov 2019
Resigned 28 May 2021

WALKER, Daniel John

Resigned
Millenium Tower, SalfordM50 3SA
Born February 1967
Director
Appointed 12 Feb 2008
Resigned 14 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Campbell Way, SheffieldS25 3QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021

Dr James Edwin Huntington

Ceased
Watery Lane, CongletonCW12 4RR
Born December 1966

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 28 May 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Memorandum Articles
12 March 2024
MAMA
Resolution
12 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 June 2021
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 March 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Resolution
16 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
16 May 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Change Person Secretary Company With Change Date
19 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
20 February 2008
88(2)R88(2)R
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
3 May 2006
287Change of Registered Office
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
9 March 2006
225Change of Accounting Reference Date
Incorporation Company
15 February 2006
NEWINCIncorporation