Background WavePink WaveYellow Wave

INVESTMENT TOOLS LIMITED (07783804)

INVESTMENT TOOLS LIMITED (07783804) is an active UK company. incorporated on 22 September 2011. with registered office in Brockenhurst. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. INVESTMENT TOOLS LIMITED has been registered for 14 years. Current directors include BIRD, Michael William, HAIT, David.

Company Number
07783804
Status
active
Type
ltd
Incorporated
22 September 2011
Age
14 years
Address
Rosetta Cottage, Brockenhurst, SO42 7SH
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BIRD, Michael William, HAIT, David
SIC Codes
58190, 63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVESTMENT TOOLS LIMITED

INVESTMENT TOOLS LIMITED is an active company incorporated on 22 September 2011 with the registered office located in Brockenhurst. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. INVESTMENT TOOLS LIMITED was registered 14 years ago.(SIC: 58190, 63110, 63120)

Status

active

Active since 14 years ago

Company No

07783804

LTD Company

Age

14 Years

Incorporated 22 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

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

Rosetta Cottage Sway Road Brockenhurst, SO42 7SH,

Previous Addresses

41 Sibley Avenue Harpenden AL5 1HF United Kingdom
From: 22 September 2011To: 7 September 2014
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 11
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Sept 20
Funding Round
May 21
Funding Round
May 21
Funding Round
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Sept 24
Director Joined
May 25
6
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RIDING, Mark

Active
Sway Road, BrockenhurstSO42 7SH
Secretary
Appointed 20 Jun 2024

BIRD, Michael William

Active
Lutley Lane, HalesowenB63 1EZ
Born March 1962
Director
Appointed 16 May 2025

HAIT, David

Active
#1800, New YorkNY 10019
Born March 1962
Director
Appointed 20 Mar 2023

RIDING, Mark

Resigned
Sway Road, BrockenhurstSO42 7SH
Secretary
Appointed 22 Sept 2011
Resigned 20 Mar 2023

DEAN, Edward James Oliver

Resigned
Sulgrave Road, LondonW6 7QH
Born January 1973
Director
Appointed 29 Jun 2017
Resigned 20 Mar 2023

HORSMAN, Jonathon David

Resigned
VancouverV5V 4T4
Born January 1981
Director
Appointed 29 Jun 2017
Resigned 20 Mar 2023

MILLER, Steve

Resigned
40th Floor, New YorkNY 10022
Born November 1966
Director
Appointed 20 Mar 2023
Resigned 31 Jul 2023

NEVERSON, David

Resigned
40th Floor, New YorkNY 10022
Born October 1980
Director
Appointed 20 Mar 2023
Resigned 31 Jul 2023

RIDING, Mark

Resigned
Sway Road, BrockenhurstSO42 7SH
Born June 1964
Director
Appointed 22 Sept 2011
Resigned 20 Mar 2023

VANHOY, Scott

Resigned
40th Floor, New YorkNY 10022
Born June 1977
Director
Appointed 20 Mar 2023
Resigned 31 Jul 2023

WELCH, Steven Richard

Resigned
Careys Cottages, BrockenhurstSO42 7TF
Born August 1967
Director
Appointed 01 Aug 2020
Resigned 20 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
Madison Avenue, New York

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2023

Mr Edward James Oliver Dean

Ceased
Sulgrave Road, LondonW6 7QH
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 20 Mar 2023

Mr Jonathon David Horsman

Ceased
Glen Drive, Vancouver
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 20 Mar 2023

Mr Edward James Oliver Dean

Ceased
Sulgrave Road, LondonW6 7QH
Born January 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2017
Ceased 27 Jun 2017

Mr Mark Riding

Ceased
Sway Road, BrockenhurstSO42 7SH
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Mar 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Resolution
20 April 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
13 March 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Capital Allotment Shares
24 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Director Company With Change Date
1 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Incorporation Company
22 September 2011
NEWINCIncorporation