Background WavePink WaveYellow Wave

IOTECH ENGINE LIMITED (10309969)

IOTECH ENGINE LIMITED (10309969) is an active UK company. incorporated on 3 August 2016. with registered office in Southam. The company operates in the Information and Communication sector, engaged in other information technology service activities. IOTECH ENGINE LIMITED has been registered for 9 years. Current directors include PAYNE, Lewis James, TAIT, Rebecca Christine.

Company Number
10309969
Status
active
Type
ltd
Incorporated
3 August 2016
Age
9 years
Address
Codemasters Campus, Southam, CV47 2DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
PAYNE, Lewis James, TAIT, Rebecca Christine
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOTECH ENGINE LIMITED

IOTECH ENGINE LIMITED is an active company incorporated on 3 August 2016 with the registered office located in Southam. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IOTECH ENGINE LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10309969

LTD Company

Age

9 Years

Incorporated 3 August 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Codemasters Campus Stoneythorpe Southam, CV47 2DL,

Previous Addresses

5th Floor Mill House 8 Mill Street London SE1 2BA United Kingdom
From: 3 August 2016To: 12 December 2019
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Sept 16
New Owner
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Loan Cleared
May 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Sept 24
Owner Exit
Nov 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PAYNE, Lewis James

Active
Onslow Street, GuildfordGU1 4TN
Born September 1986
Director
Appointed 23 Jun 2023

TAIT, Rebecca Christine

Active
Onslow Street, GuildfordGU1 4TN
Born October 1980
Director
Appointed 23 Jun 2023

ELYSIUM FUND MANAGEMENT LIMITED

Resigned
St Julian's Avenue, St Peter PortGY1 3JX
Corporate secretary
Appointed 03 Dec 2019
Resigned 13 Jul 2021

BELL, William Ian

Resigned
Stoneythorpe, SouthamCV47 2DL
Born January 1969
Director
Appointed 03 Aug 2016
Resigned 31 Oct 2021

CALONGE, Carlos Brian

Resigned
Onslow Street, GuildfordGU1 4TN
Born October 1978
Director
Appointed 30 Jul 2021
Resigned 19 Sept 2024

CHAN, Derek Wai Seng

Resigned
Onslow Street, GuildfordGU1 4TN
Born November 1979
Director
Appointed 30 Jul 2021
Resigned 11 Aug 2023

SAGNIER, Frank Theodore

Resigned
Stoneythorpe, SouthamCV47 2DL
Born November 1962
Director
Appointed 03 Dec 2019
Resigned 30 Jul 2021

VARACHIA, Rashid

Resigned
Stoneythorpe, SouthamCV47 2DL
Born July 1971
Director
Appointed 03 Dec 2019
Resigned 30 Jul 2021

WEBSTER, Matthew Charles Stewart

Resigned
Onslow Street, GuildfordGU1 4TN
Born July 1972
Director
Appointed 30 Jul 2021
Resigned 09 Dec 2022

Persons with significant control

4

1 Active
3 Ceased
Onslow Street, GuildfordGU1 4TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2025
Mill House, LondonSE1 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2016
Ceased 13 Aug 2016
Mill Street, LondonSE1 2BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2016
Ceased 27 Oct 2025

Mr William Ian Bell

Ceased
8 Mill Street, LondonSE1 2BA
Born January 1969

Nature of Control

Significant influence or control
Notified 03 Aug 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
3 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 September 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
18 August 2021
MAMA
Resolution
18 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
13 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Resolution
14 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2016
NEWINCIncorporation