Background WavePink WaveYellow Wave

ITH SYSTEMS LIMITED (08757488)

ITH SYSTEMS LIMITED (08757488) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). ITH SYSTEMS LIMITED has been registered for 12 years. Current directors include BLOOM, Adam Simon, BLOOM, Karen Joy, FINLAY, Ross Frazer.

Company Number
08757488
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
BLOOM, Adam Simon, BLOOM, Karen Joy, FINLAY, Ross Frazer
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITH SYSTEMS LIMITED

ITH SYSTEMS LIMITED is an active company incorporated on 31 October 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). ITH SYSTEMS LIMITED was registered 12 years ago.(SIC: 47749)

Status

active

Active since 12 years ago

Company No

08757488

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

ITH DISTRIBUTION LIMITED
From: 14 March 2015To: 6 June 2022
MAVEN MEDICAL LIMITED
From: 31 October 2013To: 14 March 2015
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

C/O Rpgcc 40 Gracechurch Street London EC3V 0BT England
From: 4 December 2024To: 7 August 2025
Unit 4 Premier Park Premier Park Road London NW10 7NZ
From: 19 May 2015To: 4 December 2024
62 Wilson Street London EC2A 2BU
From: 31 October 2013To: 19 May 2015
Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Nov 15
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLOOM, Adam Simon

Active
95 Gresham Street, LondonEC2V 7AB
Born January 1973
Director
Appointed 31 Oct 2013

BLOOM, Karen Joy

Active
95 Gresham Street, LondonEC2V 7AB
Born October 1965
Director
Appointed 31 Oct 2013

FINLAY, Ross Frazer

Active
95 Gresham Street, LondonEC2V 7AB
Born March 1971
Director
Appointed 03 Mar 2025

WINSTANLEY, Andrew

Resigned
Wilson Street, LondonEC2A 2BU
Born December 1966
Director
Appointed 31 Oct 2013
Resigned 01 Apr 2015

Persons with significant control

1

40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

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

Filing History

40

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
6 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2015
AD01Change of Registered Office Address
Memorandum Articles
17 March 2015
MAMA
Certificate Change Of Name Company
14 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
9 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Incorporation Company
31 October 2013
NEWINCIncorporation