Background WavePink WaveYellow Wave

ITS NOTTINGHAM LIMITED (10258645)

ITS NOTTINGHAM LIMITED (10258645) is an active UK company. incorporated on 30 June 2016. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. ITS NOTTINGHAM LIMITED has been registered for 9 years. Current directors include BAYTHORPE, Daren Andrew Steadman.

Company Number
10258645
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 years
Address
6600 Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BAYTHORPE, Daren Andrew Steadman
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITS NOTTINGHAM LIMITED

ITS NOTTINGHAM LIMITED is an active company incorporated on 30 June 2016 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. ITS NOTTINGHAM LIMITED was registered 9 years ago.(SIC: 61100)

Status

active

Active since 9 years ago

Company No

10258645

LTD Company

Age

9 Years

Incorporated 30 June 2016

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 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

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

Previous Addresses

Elm House Farm Saighton Lane Saighton Chester Cheshire CH3 6EN United Kingdom
From: 30 June 2016To: 20 June 2022
Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Jun 17
Loan Secured
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Oct 23
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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 12 Feb 2018

CULLEN, David Richard Allison

Resigned
Saighton Lane, ChesterCH3 6EN
Born January 1961
Director
Appointed 30 Jun 2016
Resigned 06 Jun 2022

SHELTON, Roy Ernest

Resigned
Saighton Lane, ChesterCH3 6EN
Born July 1966
Director
Appointed 30 Jun 2016
Resigned 12 Feb 2018

SIMPSON, Andrew

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

Persons with significant control

1

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 28 Dec 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Move Registers To Sail Company With New Address
4 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 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 Director Company With Name Date
7 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2017
MR01Registration of a Charge
Incorporation Company
30 June 2016
NEWINCIncorporation