Background WavePink WaveYellow Wave

THE IT SERVICE LIMITED (06919369)

THE IT SERVICE LIMITED (06919369) is an active UK company. incorporated on 29 May 2009. with registered office in Battle. The company operates in the Information and Communication sector, engaged in other information technology service activities. THE IT SERVICE LIMITED has been registered for 16 years. Current directors include RICHARDS, Andrew.

Company Number
06919369
Status
active
Type
ltd
Incorporated
29 May 2009
Age
16 years
Address
26 High Street, Battle, TN33 0EA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RICHARDS, Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IT SERVICE LIMITED

THE IT SERVICE LIMITED is an active company incorporated on 29 May 2009 with the registered office located in Battle. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. THE IT SERVICE LIMITED was registered 16 years ago.(SIC: 62090)

Status

active

Active since 16 years ago

Company No

06919369

LTD Company

Age

16 Years

Incorporated 29 May 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

26 High Street Battle, TN33 0EA,

Previous Addresses

21 Bedford Square London WC1B 3HH
From: 29 May 2009To: 28 April 2022
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
May 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RICHARDS, Andrew

Active
Bedford Square, LondonWC1B 3HH
Born April 1971
Director
Appointed 29 May 2009

H S (NOMINEES) LIMITED

Resigned
1 East Barnet Road, New BarnetEN4 8RR
Corporate secretary
Appointed 29 May 2009
Resigned 28 Apr 2022

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 29 May 2009
Resigned 29 May 2009

Persons with significant control

1

Andrew Richards

Active
High Street, BattleTN33 0EA
Born April 1971

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
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288bResignation of Director or Secretary
Incorporation Company
29 May 2009
NEWINCIncorporation