Background WavePink WaveYellow Wave

ITW UK FINANCE LIMITED (09903137)

ITW UK FINANCE LIMITED (09903137) is an active UK company. incorporated on 4 December 2015. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ITW UK FINANCE LIMITED has been registered for 10 years. Current directors include HUDSON, Giles Matthew, ROWELL, Stephen James.

Company Number
09903137
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
Saxon House, Windsor, SL4 1EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUDSON, Giles Matthew, ROWELL, Stephen James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITW UK FINANCE LIMITED

ITW UK FINANCE LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ITW UK FINANCE LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09903137

LTD Company

Age

10 Years

Incorporated 4 December 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 25 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

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

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

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

Previous Addresses

13th Floor 5 Aldermanbury Square London EC2V 7HR United Kingdom
From: 4 December 2015To: 12 January 2023
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
May 16
Funding Round
Feb 17
Director Left
Mar 17
Director Left
Nov 17
Capital Update
May 18
Owner Exit
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Capital Update
Dec 19
Funding Round
Dec 22
Capital Update
Nov 25
Capital Update
Dec 25
Funding Round
Dec 25
9
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 Dec 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 Dec 2015
Resigned 30 Jun 2021

DEAKIN, Philip Matthew

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born August 1975
Director
Appointed 04 Dec 2015
Resigned 30 Oct 2017

UFLAND, Edward

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born September 1969
Director
Appointed 04 Dec 2015
Resigned 13 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
2-4 Victoria Street, WindsorSL4 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2018
Boulevard De La Foire, LuxembourgL-1528

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Resolution
19 December 2025
RESOLUTIONSResolutions
Memorandum Articles
19 December 2025
MAMA
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Legacy
4 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 December 2025
SH19Statement of Capital
Legacy
4 December 2025
CAP-SSCAP-SS
Resolution
4 December 2025
RESOLUTIONSResolutions
Legacy
27 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 November 2025
SH19Statement of Capital
Legacy
27 November 2025
CAP-SSCAP-SS
Resolution
27 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
4 January 2024
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Resolution
30 December 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
20 December 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
14 December 2022
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 January 2020
CS01Confirmation Statement
Legacy
10 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2019
SH19Statement of Capital
Legacy
10 December 2019
CAP-SSCAP-SS
Resolution
10 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
14 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 May 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
4 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 May 2018
SH19Statement of Capital
Legacy
4 May 2018
CAP-SSCAP-SS
Resolution
4 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
20 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Incorporation Company
4 December 2015
NEWINCIncorporation