Background WavePink WaveYellow Wave

ITSSL LIMITED (09699835)

ITSSL LIMITED (09699835) is an active UK company. incorporated on 23 July 2015. with registered office in Bedford. The company operates in the Information and Communication sector, engaged in business and domestic software development. ITSSL LIMITED has been registered for 10 years. Current directors include JUDD, Neal Anthony, STONOR, James Alexander.

Company Number
09699835
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
5 Doolittle Yard, Bedford, MK45 2NW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JUDD, Neal Anthony, STONOR, James Alexander
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITSSL LIMITED

ITSSL LIMITED is an active company incorporated on 23 July 2015 with the registered office located in Bedford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ITSSL LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09699835

LTD Company

Age

10 Years

Incorporated 23 July 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 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Unaudited Abridged

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 22 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

ITS STONBURY LIMITED
From: 23 July 2015To: 20 December 2022
Contact
Address

5 Doolittle Yard Ampthill Bedford, MK45 2NW,

Previous Addresses

Chawston House Chawston Lane Chawston Bedford Bedfordshire MK44 3BH England
From: 26 January 2017To: 15 July 2022
187C High Street Cranfield Bedfordshire MK43 0JB England
From: 23 July 2015To: 26 January 2017
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 16
Capital Reduction
Jun 22
Share Buyback
Jun 22
Capital Reduction
Jul 22
New Owner
Jul 22
Share Buyback
Aug 22
Owner Exit
Aug 24
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JUDD, Neal Anthony

Active
Doolittle Yard, BedfordMK45 2NW
Born September 1971
Director
Appointed 05 Sept 2016

STONOR, James Alexander

Active
Doolittle Yard, BedfordMK45 2NW
Born February 1977
Director
Appointed 23 Jul 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Neal Anthony Judd

Ceased
Doolittle Yard, BedfordMK45 2NW
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2022
Ceased 20 Aug 2024

Mr James Alexander Stonor

Active
Doolittle Yard, BedfordMK45 2NW
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 March 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Return Purchase Own Shares
18 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 July 2022
SH06Cancellation of Shares
Notification Of A Person With Significant Control
15 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
28 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
23 July 2015
NEWINCIncorporation