Background WavePink WaveYellow Wave

IOTHIC LTD (10900306)

IOTHIC LTD (10900306) is an active UK company. incorporated on 4 August 2017. with registered office in Waltham Abbey. The company operates in the Information and Communication sector, engaged in business and domestic software development. IOTHIC LTD has been registered for 8 years. Current directors include AUTRY, Christopher Patrick, CHRISTENSON, Stephen Arthur, GRODNITZKY, Luis Pablo.

Company Number
10900306
Status
active
Type
ltd
Incorporated
4 August 2017
Age
8 years
Address
54 Sun Street, Waltham Abbey, EN9 1EJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUTRY, Christopher Patrick, CHRISTENSON, Stephen Arthur, GRODNITZKY, Luis Pablo
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IOTHIC LTD

IOTHIC LTD is an active company incorporated on 4 August 2017 with the registered office located in Waltham Abbey. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IOTHIC LTD was registered 8 years ago.(SIC: 62012)

Status

active

Active since 8 years ago

Company No

10900306

LTD Company

Age

8 Years

Incorporated 4 August 2017

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 13 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

OXSEC LTD
From: 4 August 2017To: 13 March 2018
Contact
Address

54 Sun Street Waltham Abbey, EN9 1EJ,

Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Director Joined
Apr 18
New Owner
Aug 18
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Director Left
May 24
Loan Secured
May 24
Loan Cleared
Jul 24
Director Joined
Feb 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Dec 25
10
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

AUTRY, Christopher Patrick

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born July 1968
Director
Appointed 04 Aug 2017

CHRISTENSON, Stephen Arthur

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born August 1958
Director
Appointed 05 Dec 2025

GRODNITZKY, Luis Pablo

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born January 1968
Director
Appointed 19 Feb 2025

FROHN, Matthew Gerard Winston

Resigned
Manor Road, OxfordOX1 5AS
Born February 1967
Director
Appointed 31 May 2023
Resigned 09 May 2024

PENINGTON, Michael, Director

Resigned
Longwall Venture Partners, HarwellOX11 0RA
Born August 1958
Director
Appointed 01 Apr 2018
Resigned 31 May 2023

Persons with significant control

2

Becquerel Avenue, OxfordshireOX11 0RA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2018

Mr Christopher Patrick Autry

Active
Sun Street, Waltham AbbeyEN9 1EJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Aug 2017
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Resolution
3 October 2023
RESOLUTIONSResolutions
Resolution
26 September 2023
RESOLUTIONSResolutions
Memorandum Articles
26 September 2023
MAMA
Capital Allotment Shares
25 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2020
CS01Confirmation Statement
Memorandum Articles
1 July 2020
MAMA
Resolution
1 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Resolution
26 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Incorporation Company
4 August 2017
NEWINCIncorporation