Background WavePink WaveYellow Wave

ITS TECHNOLOGY GROUP LIMITED (08786229)

ITS TECHNOLOGY GROUP LIMITED (08786229) is an active UK company. incorporated on 22 November 2013. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ITS TECHNOLOGY GROUP LIMITED has been registered for 12 years. Current directors include BAYTHORPE, Daren Andrew Steadman, GASKELL, Kevin Derek, MURPHY, Darryl Guy and 1 others.

Company Number
08786229
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
6600 Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAYTHORPE, Daren Andrew Steadman, GASKELL, Kevin Derek, MURPHY, Darryl Guy, SHERVELL, Ian, Mr.
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITS TECHNOLOGY GROUP LIMITED

ITS TECHNOLOGY GROUP LIMITED is an active company incorporated on 22 November 2013 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ITS TECHNOLOGY GROUP LIMITED was registered 12 years ago.(SIC: 61900)

Status

active

Active since 12 years ago

Company No

08786229

LTD Company

Age

12 Years

Incorporated 22 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

ITS NETWORKS (UK) LIMITED
From: 22 November 2013To: 7 August 2014
Contact
Address

6600 Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

, Elm House Farm Saighton Lane, Saighton, Chester, CH3 6EN, United Kingdom
From: 18 February 2016To: 20 June 2022
, 5205 Science Block the Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
From: 3 November 2015To: 18 February 2016
, the Heath Business and Technical Park the Heath Business & Technical Park, Runcorn, Cheshire, WA7 4QX
From: 22 November 2013To: 3 November 2015
Timeline

57 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Share Issue
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Cleared
Aug 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Funding Round
Sept 16
Share Issue
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Loan Secured
Sept 17
Funding Round
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Nov 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Jun 19
Funding Round
Jun 19
Loan Secured
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jan 20
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Secured
Oct 23
Director Left
Jan 25
Loan Secured
Oct 25
Owner Exit
Feb 26
16
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

KAMEEN, Carl Stuart

Active
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 06 Jun 2022

BAYTHORPE, Daren Andrew Steadman

Active
Daresbury Park, WarringtonWA4 4GE
Born March 1970
Director
Appointed 30 Jun 2017

GASKELL, Kevin Derek

Active
Daresbury Park, WarringtonWA4 4GE
Born November 1958
Director
Appointed 20 Sept 2016

MURPHY, Darryl Guy

Active
1 Undershaft, LondonEC3P 3DQ
Born January 1966
Director
Appointed 12 Apr 2023

SHERVELL, Ian, Mr.

Active
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 16 Dec 2019

BEVINGTON, Ryan Scott

Resigned
Clarence Street, ManchesterM2 4DW
Born October 1976
Director
Appointed 14 Jun 2017
Resigned 16 Dec 2019

CULLEN, David Richard Allison

Resigned
RuncornWA7 4QX
Born January 1961
Director
Appointed 26 Jun 2014
Resigned 16 Dec 2019

KAMEEN, Carl Stuart

Resigned
Saighton Lane, ChesterCH3 6EN
Born February 1974
Director
Appointed 14 Jan 2020
Resigned 06 Jun 2022

KEEN, Mark Andrew

Resigned
Saighton Lane, ChesterCH3 6EN
Born May 1963
Director
Appointed 20 Sept 2016
Resigned 31 Oct 2017

MAINMAN, Ian Howard

Resigned
The Heath Business & Technical Park, RuncornWA7 4QX
Born May 1954
Director
Appointed 22 Nov 2013
Resigned 26 Jun 2014

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 16 Dec 2019
Resigned 12 Apr 2023

SHELTON, Roy Ernest

Resigned
Heath Road South, RuncornWA7 4QX
Born July 1966
Director
Appointed 26 Jun 2014
Resigned 31 Dec 2017

SIMPSON, Andrew

Resigned
Daresbury Park, WarringtonWA4 4GE
Born February 1980
Director
Appointed 06 Jun 2022
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Daresbury Park, WarringtonWA4 4GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2023
Saighton Lane, ChesterCH3 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Ceased 20 Oct 2023
Fundings
Financials
Latest Activities

Filing History

114

Notification Of A Person With Significant Control
2 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2026
AAAnnual Accounts
Legacy
27 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
10 March 2025
PARENT_ACCPARENT_ACC
Legacy
10 March 2025
GUARANTEE2GUARANTEE2
Legacy
10 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 October 2023
RP04CS01RP04CS01
Move Registers To Sail Company With New Address
5 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Confirmation Statement
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Resolution
4 January 2020
RESOLUTIONSResolutions
Resolution
4 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 December 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2019
AAAnnual Accounts
Resolution
2 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Resolution
8 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Resolution
30 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Resolution
28 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
20 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
13 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Certificate Change Of Name Company
7 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Capital Alter Shares Consolidation
21 July 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Resolution
8 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
22 November 2013
NEWINCIncorporation