Background WavePink WaveYellow Wave

ITERNAL LIMITED (10849262)

ITERNAL LIMITED (10849262) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ITERNAL LIMITED has been registered for 8 years. Current directors include CAMPBELL, Timothy Anthony, ILUBE, Thomas Segun, WISEALL, Paul James.

Company Number
10849262
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
6th Floor 60 Gracechurch Street, London, EC3V 0HR
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, Timothy Anthony, ILUBE, Thomas Segun, WISEALL, Paul James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITERNAL LIMITED

ITERNAL LIMITED is an active company incorporated on 4 July 2017 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ITERNAL LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10849262

LTD Company

Age

8 Years

Incorporated 4 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

DEATHIO LIMITED
From: 4 July 2017To: 20 May 2021
Contact
Address

6th Floor 60 Gracechurch Street London, EC3V 0HR,

Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jul 18
Funding Round
Sept 18
Director Joined
Jun 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Oct 20
Funding Round
Dec 21
Director Joined
Jul 22
Funding Round
Oct 22
Director Left
Aug 25
Funding Round
Aug 25
Director Joined
Aug 25
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HARBER, Ben

Active
60 Gracechurch Street, LondonEC3V 0HR
Secretary
Appointed 04 Jul 2017

CAMPBELL, Timothy Anthony

Active
60 Gracechurch Street, LondonEC3V 0HR
Born June 1977
Director
Appointed 14 Apr 2019

ILUBE, Thomas Segun

Active
60 Gracechurch Street, LondonEC3V 0HR
Born July 1963
Director
Appointed 04 Jul 2017

WISEALL, Paul James

Active
60 Gracechurch Street, LondonEC3V 0HR
Born November 1986
Director
Appointed 24 Mar 2025

WIGGLESWORTH, Gary

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1966
Director
Appointed 18 Jul 2022
Resigned 24 Mar 2025

Persons with significant control

1

Mr Thomas Segun Ilube

Active
60 Gracechurch Street, LondonEC3V 0HR
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

39

Change Account Reference Date Company Previous Extended
13 January 2026
AA01Change of Accounting Reference Date
Resolution
15 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Resolution
25 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Resolution
13 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
22 April 2020
PSC04Change of PSC Details
Capital Allotment Shares
22 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Resolution
7 September 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Incorporation Company
4 July 2017
NEWINCIncorporation