Background WavePink WaveYellow Wave

ITAL HOLDINGS (UK) LTD (09654644)

ITAL HOLDINGS (UK) LTD (09654644) is an active UK company. incorporated on 24 June 2015. with registered office in Heywood. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITAL HOLDINGS (UK) LTD has been registered for 10 years. Current directors include DENTON, Philip David, DENTON-MORLEY, Dianne, EMSLEY, Dean and 5 others.

Company Number
09654644
Status
active
Type
ltd
Incorporated
24 June 2015
Age
10 years
Address
Unit 1 Birch Business Park, Heywood, OL10 2SX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENTON, Philip David, DENTON-MORLEY, Dianne, EMSLEY, Dean, MEARS, James Robert, MORLEY, Simon George, MORRIS, Ashleigh Elizabeth, REES, Kurtis, WHITNEY, Michael Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITAL HOLDINGS (UK) LTD

ITAL HOLDINGS (UK) LTD is an active company incorporated on 24 June 2015 with the registered office located in Heywood. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITAL HOLDINGS (UK) LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09654644

LTD Company

Age

10 Years

Incorporated 24 June 2015

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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Unit 1 Birch Business Park Whittle Lane Heywood, OL10 2SX,

Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Nov 15
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 26
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

DENTON, Philip David

Active
Birch Business Park, HeywoodOL10 2SX
Born January 1962
Director
Appointed 24 Jun 2015

DENTON-MORLEY, Dianne

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1961
Director
Appointed 24 Jun 2015

EMSLEY, Dean

Active
Birch Business Park, HeywoodOL10 2SX
Born July 1983
Director
Appointed 28 Sept 2022

MEARS, James Robert

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1983
Director
Appointed 28 Sept 2022

MORLEY, Simon George

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1985
Director
Appointed 23 Feb 2026

MORRIS, Ashleigh Elizabeth

Active
Birch Business Park, HeywoodOL10 2SX
Born May 1991
Director
Appointed 28 Sept 2022

REES, Kurtis

Active
Birch Business Park, HeywoodOL10 2SX
Born March 1980
Director
Appointed 28 Sept 2022

WHITNEY, Michael Robert

Active
Birch Business Park, HeywoodOL10 2SX
Born October 1969
Director
Appointed 28 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Birch Business Park, HeywoodOL10 2SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022

Mr Philip David Denton

Ceased
Birch Business Park, HeywoodOL10 2SX
Born January 1962

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 28 Sept 2022

Mrs Dianne Denton-Morley

Ceased
Birch Business Park, HeywoodOL10 2SX
Born May 1961

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 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Resolution
11 October 2022
RESOLUTIONSResolutions
Memorandum Articles
11 October 2022
MAMA
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Allotment Shares
13 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2015
NEWINCIncorporation