Background WavePink WaveYellow Wave

IITL LIMITED (07094072)

IITL LIMITED (07094072) is an active UK company. incorporated on 3 December 2009. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IITL LIMITED has been registered for 16 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
07094072
Status
active
Type
ltd
Incorporated
3 December 2009
Age
16 years
Address
Unit 7 Interchange 25 Business Park, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IITL LIMITED

IITL LIMITED is an active company incorporated on 3 December 2009 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IITL LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07094072

LTD Company

Age

16 Years

Incorporated 3 December 2009

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 1 December 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Nottingham, NG10 5QG,

Previous Addresses

Lion Building 8 Market Place Uttoxeter Staffordshire ST14 8HP
From: 30 May 2014To: 20 August 2021
Heath House Cheadle Road Uttoxeter Staffordshire ST14 7BY
From: 11 February 2011To: 30 May 2014
Unit 1 Park Lane Business Centre Park Lane Basford Nottingham NG6 0DW
From: 16 December 2010To: 11 February 2011
Wycliffe Mill Wycliffe Street Basford Nottingham Nottinghamshire NG7 7JB England
From: 15 December 2010To: 16 December 2010
Wycliffe Mill Wycliffe Street Basford Nottingham Nottinghamshire NG7 7JB England
From: 14 December 2010To: 15 December 2010
Newport House Newport Road Stafford Staffordshire ST16 1DA England
From: 3 December 2009To: 14 December 2010
Timeline

35 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Loan Secured
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Jan 26
0
Funding
24
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HEALEY, James Philip

Active
25 Business Park, NottinghamNG10 5QG
Born April 1984
Director
Appointed 18 Aug 2021

MOSS, Andrew John

Active
25 Business Park, NottinghamNG10 5QG
Born March 1965
Director
Appointed 06 Jan 2026

TAYLOR, Barney Andrew

Active
25 Business Park, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

BAILEY, Matthew Adam

Resigned
Overcroft, Bramshall, UttoxeterST14 5NQ
Born January 1975
Director
Appointed 03 Dec 2009
Resigned 04 Dec 2009

CARTWRIGHT, Anthony William

Resigned
25 Business Park, NottinghamNG10 5QG
Born August 1973
Director
Appointed 06 Jan 2011
Resigned 18 Aug 2021

HALSTEAD, Stephen John

Resigned
25 Business Park, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
25 Business Park, NottinghamNG10 5QG
Born March 1966
Director
Appointed 18 Aug 2021
Resigned 31 Oct 2023

HAYES, Lee

Resigned
25 Business Park, NottinghamNG10 5QG
Born November 1979
Director
Appointed 06 Jan 2011
Resigned 18 Aug 2021

LEA, Spencer, Mr.

Resigned
25 Business Park, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
25 Business Park, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

MCALPINE, Simon Jonathan James

Resigned
25 Business Park, NottinghamNG10 5QG
Born July 1984
Director
Appointed 06 Jan 2011
Resigned 18 Aug 2021

PLANT, Philip David

Resigned
Park Lane Business Centre, NottinghamNG6 0DW
Born January 1975
Director
Appointed 04 Dec 2009
Resigned 06 Jan 2010

STEVENTON, James Howard

Resigned
25 Business Park, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
25 Business Park, NottinghamNG10 5QG
Born December 1965
Director
Appointed 18 Aug 2021
Resigned 01 Mar 2022

Persons with significant control

8

2 Active
6 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
25 Business Park, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2021

Mrs Susan Hayes

Ceased
25 Business Park, NottinghamNG10 5QG
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2021
Ceased 18 Aug 2021

Mrs Stephanie Margaret Cartwright

Ceased
25 Business Park, NottinghamNG10 5QG
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 18 Aug 2021

Mrs Helen Charlotte Elizabeth Mcalpine

Ceased
25 Business Park, NottinghamNG10 5QG
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2016
Ceased 18 Aug 2021

Mr Lee Hayes

Ceased
Market Place, UttoxeterST14 8HP
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2021

Mr Anthony William Cartwright

Ceased
25 Business Park, NottinghamNG10 5QG
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2021

Mr Simon Jonathan James Mcalpine

Ceased
25 Business Park, NottinghamNG10 5QG
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

97

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Resolution
29 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Incorporation Company
3 December 2009
NEWINCIncorporation