Background WavePink WaveYellow Wave

ITERIGN LTD (07481432)

ITERIGN LTD (07481432) is an active UK company. incorporated on 4 January 2011. with registered office in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. ITERIGN LTD has been registered for 15 years. Current directors include LAWRENCE, Alan Colin Edward.

Company Number
07481432
Status
active
Type
ltd
Incorporated
4 January 2011
Age
15 years
Address
89e Greenham Business Park, Thatcham, RG19 6HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
LAWRENCE, Alan Colin Edward
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITERIGN LTD

ITERIGN LTD is an active company incorporated on 4 January 2011 with the registered office located in Thatcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. ITERIGN LTD was registered 15 years ago.(SIC: 71121)

Status

active

Active since 15 years ago

Company No

07481432

LTD Company

Age

15 Years

Incorporated 4 January 2011

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 28 February 2026 (2 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

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

89e Greenham Business Park Greenham Thatcham, RG19 6HN,

Previous Addresses

38 Centerprise House New Greenham Park Greenham Thatcham Berkshire RG19 6HP United Kingdom
From: 5 January 2012To: 5 July 2013
27 Abbey Gardens Upper Woolhampton Berkshire RG7 5TZ England
From: 4 January 2011To: 5 January 2012
Timeline

2 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Sept 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAWRENCE, Alan

Active
Kennet Road, HungerfordRG17 9XW
Secretary
Appointed 04 Jan 2011

LAWRENCE, Alan Colin Edward

Active
Kennet Road, HungerfordRG17 9XW
Born January 1979
Director
Appointed 04 Jan 2011

DE ARCANGELIS, Gianluca

Resigned
Abbey Gardens, Upper WoolhamptonRG7 5TZ
Born April 1979
Director
Appointed 04 Jan 2011
Resigned 10 Jun 2014

Persons with significant control

1

Mr Alan Colin Edward Lawrence

Active
Greenham Business Park, ThatchamRG19 6HN
Born January 1979

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
11 April 2019
AAMDAAMD
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
4 January 2011
NEWINCIncorporation