Background WavePink WaveYellow Wave

ITI ENGINEERING HOLDINGS LIMITED (11589419)

ITI ENGINEERING HOLDINGS LIMITED (11589419) is an active UK company. incorporated on 26 September 2018. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITI ENGINEERING HOLDINGS LIMITED has been registered for 7 years.

Company Number
11589419
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Iti Operations Limited Rotherside Road, Sheffield, S21 4HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITI ENGINEERING HOLDINGS LIMITED

ITI ENGINEERING HOLDINGS LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITI ENGINEERING HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11589419

LTD Company

Age

7 Years

Incorporated 26 September 2018

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CONSENSUS TOPCO LIMITED
From: 26 September 2018To: 7 August 2020
Contact
Address

Iti Operations Limited Rotherside Road Eckington Sheffield, S21 4HL,

Previous Addresses

Servelec Controls Rotherside Road Eckington Sheffield S21 4HL England
From: 27 March 2019To: 26 August 2020
35 New Bridge Street London EC4V 6BW United Kingdom
From: 26 September 2018To: 27 March 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Joined
Dec 18
Share Issue
Dec 18
Funding Round
Jan 19
Loan Secured
Jun 19
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Jun 22
Loan Secured
Jun 22
Director Left
Dec 22
Funding Round
Apr 23
Owner Exit
Sept 23
Funding Round
Feb 24
Funding Round
May 24
Director Joined
May 24
Loan Secured
Nov 25
7
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

48

Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Resolution
15 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 May 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 June 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Memorandum Articles
19 May 2023
MAMA
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2020
AD01Change of Registered Office Address
Resolution
7 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2020
AAAnnual Accounts
Legacy
17 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
4 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 December 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
27 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Incorporation Company
26 September 2018
NEWINCIncorporation