Background WavePink WaveYellow Wave

ITRS GLOBAL BIDCO LTD (07775749)

ITRS GLOBAL BIDCO LTD (07775749) is an active UK company. incorporated on 15 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ITRS GLOBAL BIDCO LTD has been registered for 14 years. Current directors include COLQUHOUN, James Arthur.

Company Number
07775749
Status
active
Type
ltd
Incorporated
15 September 2011
Age
14 years
Address
15 Bonhill Street, London, EC2A 4DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COLQUHOUN, James Arthur
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITRS GLOBAL BIDCO LTD

ITRS GLOBAL BIDCO LTD is an active company incorporated on 15 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ITRS GLOBAL BIDCO LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07775749

LTD Company

Age

14 Years

Incorporated 15 September 2011

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 15 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

15 Bonhill Street London, EC2A 4DN,

Previous Addresses

31 Worship Street London EC2A 2DX
From: 15 September 2011To: 3 November 2015
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Sept 11
Loan Secured
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
Mar 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
May 19
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jul 21
Loan Secured
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
Owner Exit
Jun 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COLQUHOUN, James Arthur

Active
Bonhill Street, LondonEC2A 4DN
Born June 1975
Director
Appointed 13 Dec 2023

SKOGLUND, Per, Johan, Oskar

Resigned
57 Berkeley Square, LondonW1J 6ER
Secretary
Appointed 15 Sept 2011
Resigned 17 Mar 2017

CABAJOVA, Iveta

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1975
Director
Appointed 22 May 2019
Resigned 01 Dec 2023

CHUECA, Fernando

Resigned
57 Berkeley Square, LondonW1J 6ER
Born October 1971
Director
Appointed 15 Sept 2011
Resigned 17 Mar 2017

TURNER, Stephen

Resigned
Bonhill Street, LondonEC2A 4DN
Born September 1964
Director
Appointed 17 Mar 2017
Resigned 30 Jun 2021

WARREN, Guy Andrew

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1959
Director
Appointed 17 Mar 2017
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
Bonhill Street, LondonEC2A 4DN

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 2025
Bonhill Street, LondonEC2A 4DN

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 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Resolution
4 April 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Auditors Resignation Company
31 December 2015
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Move Registers To Sail Company
26 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Miscellaneous
1 May 2013
MISCMISC
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
30 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 September 2011
NEWINCIncorporation