Background WavePink WaveYellow Wave

ITO WORLD LTD (05753174)

ITO WORLD LTD (05753174) is an active UK company. incorporated on 23 March 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ITO WORLD LTD has been registered for 20 years. Current directors include BERTRAM, Hal Alexander, CHURCH, Alexander Percy, MILLER, Peter Burnell and 3 others.

Company Number
05753174
Status
active
Type
ltd
Incorporated
23 March 2006
Age
20 years
Address
32 Hampstead High Street, London, NW3 1JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BERTRAM, Hal Alexander, CHURCH, Alexander Percy, MILLER, Peter Burnell, REYNOLDS, Shane, ROPER, Christopher, SMITH, Vincent Robert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITO WORLD LTD

ITO WORLD LTD is an active company incorporated on 23 March 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ITO WORLD LTD was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05753174

LTD Company

Age

20 Years

Incorporated 23 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

32 Hampstead High Street London, NW3 1JQ,

Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Jan 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Apr 14
Funding Round
Mar 15
Director Left
Aug 15
Funding Round
Sept 15
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Jun 18
Funding Round
Jul 19
Funding Round
Apr 20
Funding Round
Sept 20
Director Left
Apr 22
Director Joined
May 22
Funding Round
Jul 22
Director Joined
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Funding Round
Oct 23
Director Left
Apr 24
Loan Secured
Jun 24
Loan Cleared
Jun 24
Funding Round
May 25
Loan Secured
Oct 25
Funding Round
Oct 25
13
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

HOWE, Dominique

Active
Hampstead High Street, LondonNW3 1JQ
Secretary
Appointed 21 Jan 2009

BERTRAM, Hal Alexander

Active
Hampstead High Street, LondonNW3 1JQ
Born March 1969
Director
Appointed 23 Mar 2006

CHURCH, Alexander Percy

Active
Hampstead High Street, LondonNW3 1JQ
Born September 1975
Director
Appointed 24 Jan 2013

MILLER, Peter Burnell

Active
Hampstead High Street, LondonNW3 1JQ
Born November 1958
Director
Appointed 23 Mar 2006

REYNOLDS, Shane

Active
Hampstead High Street, LondonNW3 1JQ
Born December 1977
Director
Appointed 09 May 2022

ROPER, Christopher

Active
Hampstead High Street, LondonNW3 1JQ
Born December 1939
Director
Appointed 19 Sept 2008

SMITH, Vincent Robert

Active
Hampstead High Street, LondonNW3 1JQ
Born May 1958
Director
Appointed 19 Sept 2008

MILLER, Peter Burnell

Resigned
63 Cowper Street, IpswichIP4 5JA
Secretary
Appointed 23 Mar 2006
Resigned 21 Jan 2009

HANSON-SMITH, Julian Christopher

Resigned
Hampstead High Street, LondonNW3 1JQ
Born January 1962
Director
Appointed 24 Jan 2013
Resigned 20 Aug 2015

HERRLIN, Johan Nils

Resigned
Hampstead High Street, LondonNW3 1JQ
Born February 1973
Director
Appointed 18 Jul 2016
Resigned 11 Mar 2022

KOBEWKA, Deborah Karen

Resigned
Hampstead High Street, LondonNW3 1JQ
Born December 1961
Director
Appointed 21 Jun 2023
Resigned 29 Mar 2024

Persons with significant control

2

Iceni Capital Partners 1 Lp

Active
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

J Leon Trading Limited

Active
Hampstead High Street, LondonNW3 1JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 October 2025
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Capital Allotment Shares
17 October 2025
SH01Allotment of Shares
Legacy
17 October 2025
RP01SH01RP01SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Memorandum Articles
29 May 2025
MAMA
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 May 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 December 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
1 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 July 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 May 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 May 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Memorandum Articles
18 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Resolution
26 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Resolution
22 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Resolution
2 September 2020
RESOLUTIONSResolutions
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Resolution
28 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Capital Allotment Shares
17 June 2016
SH01Allotment of Shares
Resolution
16 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Resolution
20 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 September 2015
SH01Allotment of Shares
Resolution
15 September 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Capital Allotment Shares
17 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Capital Allotment Shares
3 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Resolution
26 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Legacy
5 March 2013
MG01MG01
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Resolution
26 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
287Change of Registered Office
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
88(2)Return of Allotment of Shares
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Incorporation Company
23 March 2006
NEWINCIncorporation