Background WavePink WaveYellow Wave

ITACONIX EBT LIMITED (08249172)

ITACONIX EBT LIMITED (08249172) is an active UK company. incorporated on 11 October 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITACONIX EBT LIMITED has been registered for 13 years. Current directors include DENNER, Laura Elizabeth, Ms., SHAW, John Roger.

Company Number
08249172
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENNER, Laura Elizabeth, Ms., SHAW, John Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITACONIX EBT LIMITED

ITACONIX EBT LIMITED is an active company incorporated on 11 October 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITACONIX EBT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08249172

LTD Company

Age

13 Years

Incorporated 11 October 2012

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 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

REVOLYMER EBT LIMITED
From: 11 October 2012To: 13 December 2019
Contact
Address

Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

1 Newtech Square Zone 2 Deeside Industrial Park Deeside Flintshire CH5 2NT
From: 23 July 2013To: 1 February 2019
One London Wall London EC2Y 5AB
From: 11 October 2012To: 23 July 2013
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
May 15
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Left
Apr 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DENNER, Laura Elizabeth, Ms.

Active
Marin Way, Stratham
Born April 1983
Director
Appointed 13 Sept 2018

SHAW, John Roger

Active
Marin Way, Stratham
Born September 1959
Director
Appointed 13 Sept 2018

CRIDLAND, Robin James Scott

Resigned
Zone 2, DeesideCH5 2NT
Secretary
Appointed 01 Oct 2013
Resigned 31 Aug 2018

MACLAY MURRAY & SPENS LLP

Resigned
London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 11 Oct 2012
Resigned 01 Oct 2013

CRIDLAND, Robin James Scott

Resigned
Zone 2, DeesideCH5 2NT
Born December 1967
Director
Appointed 11 Oct 2012
Resigned 31 Aug 2018

DOBSON, Bryan Crawford, Dr

Resigned
2 Swan Lane, LondonEC4R 3TT
Born November 1952
Director
Appointed 31 Dec 2016
Resigned 15 Apr 2022

KEENAN, John Michael

Resigned
Zone 2, DeesideCH5 2NT
Born October 1936
Director
Appointed 11 Oct 2012
Resigned 31 Dec 2016

MATTHEWS, Kevin Roger Kenneth, Dr

Resigned
Zone 2, DeesideCH5 2NT
Born November 1963
Director
Appointed 20 May 2015
Resigned 21 Dec 2018

Persons with significant control

1

Newtech Square, DeesideCH5 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Resolution
13 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Appoint Person Secretary Company With Name
16 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2012
NEWINCIncorporation