Background WavePink WaveYellow Wave

ITW HOLDINGS I LIMITED (09857022)

ITW HOLDINGS I LIMITED (09857022) is an active UK company. incorporated on 4 November 2015. with registered office in Windsor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITW HOLDINGS I LIMITED has been registered for 10 years. Current directors include HUDSON, Giles Matthew, ROWELL, Stephen James.

Company Number
09857022
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Saxon House, Windsor, SL4 1EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUDSON, Giles Matthew, ROWELL, Stephen James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITW HOLDINGS I LIMITED

ITW HOLDINGS I LIMITED is an active company incorporated on 4 November 2015 with the registered office located in Windsor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITW HOLDINGS I LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09857022

LTD Company

Age

10 Years

Incorporated 4 November 2015

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Saxon House 2-4 Victoria Street Windsor, SL4 1EN,

Previous Addresses

Nexus House Station Road Egham Surrey TW20 9LB England
From: 16 March 2017To: 26 July 2022
Admiral House St. Leonards Road Windsor Berkshire SL4 3BL United Kingdom
From: 4 November 2015To: 16 March 2017
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Jan 16
Director Joined
May 16
Director Left
Mar 17
Director Left
Nov 17
Funding Round
Nov 21
Owner Exit
Nov 23
Capital Update
Sept 24
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Jonathan

Active
2-4 Victoria Street, WindsorSL4 1EN
Secretary
Appointed 17 Jul 2023

HUDSON, Giles Matthew

Active
2-4 Victoria Street, WindsorSL4 1EN
Born February 1972
Director
Appointed 04 Nov 2015

ROWELL, Stephen James

Active
2-4 Victoria Street, WindsorSL4 1EN
Born December 1967
Director
Appointed 01 Apr 2016

DALE, Ryan Ronald

Resigned
2-4 Victoria Street, WindsorSL4 1EN
Secretary
Appointed 18 Dec 2017
Resigned 17 Jul 2023

S & J REGISTRARS LIMITED

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Corporate secretary
Appointed 04 Nov 2015
Resigned 30 Jun 2021

DEAKIN, Philip Matthew

Resigned
13th Floor, LondonEC2V 7HR
Born August 1975
Director
Appointed 04 Nov 2015
Resigned 30 Oct 2017

UFLAND, Edward

Resigned
13th Floor, LondonEC2V 7HR
Born September 1969
Director
Appointed 04 Nov 2015
Resigned 13 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Harlem Avenue, Glenview 60025

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 September 2024
SH19Statement of Capital
Legacy
2 September 2024
SH20SH20
Legacy
2 September 2024
CAP-SSCAP-SS
Resolution
2 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 November 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Memorandum Articles
16 March 2021
MAMA
Capital Name Of Class Of Shares
16 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 March 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
6 November 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
6 November 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
16 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Legacy
23 January 2017
RP04CS01RP04CS01
Legacy
8 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Capital Allotment Shares
18 January 2016
SH01Allotment of Shares
Resolution
14 January 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2015
NEWINCIncorporation