Background WavePink WaveYellow Wave

ITOM SOLUTIONS LTD (11836520)

ITOM SOLUTIONS LTD (11836520) is an active UK company. incorporated on 20 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ITOM SOLUTIONS LTD has been registered for 7 years. Current directors include BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James and 1 others.

Company Number
11836520
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
12 Gough Square, London, EC4A 3DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James, ROTTER, Norbert
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITOM SOLUTIONS LTD

ITOM SOLUTIONS LTD is an active company incorporated on 20 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ITOM SOLUTIONS LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11836520

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

12 Gough Square London, EC4A 3DW,

Previous Addresses

The Shard C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England
From: 9 July 2021To: 8 November 2023
31-32 C/- Sapphire Systems Ltd 31-32 London Bridge Street London SE1 9SG England
From: 9 July 2021To: 9 July 2021
Vintage House 37 Albert Embankment London SE1 7TL England
From: 21 September 2020To: 9 July 2021
3 Sheen Road Richmond upon Thames Richmond TW9 1AD England
From: 17 September 2019To: 21 September 2020
10 Alton Road Richmond TW9 1UJ United Kingdom
From: 20 February 2019To: 17 September 2019
Timeline

26 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Sept 19
Loan Cleared
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Loan Secured
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Mar 24
Director Joined
Jun 25
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADING, Justin John

Active
Gough Square, LondonEC4A 3DW
Born July 1964
Director
Appointed 07 Nov 2023

CZYMEK-LAUER, Nicola Andrea

Active
Gough Square, LondonEC4A 3DW
Born July 1970
Director
Appointed 10 Jun 2025

NEWMAN, Philip James

Active
Gough Square, LondonEC4A 3DW
Born December 1958
Director
Appointed 07 Nov 2023

ROTTER, Norbert

Active
Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 07 Nov 2023

ROYLE, Martin

Resigned
Finchley Road, LondonNW11 8NA
Secretary
Appointed 24 Dec 2020
Resigned 10 Aug 2021

TAPHOUSE, Philip

Resigned
Albert Embankment, LondonSE1 7TL
Secretary
Appointed 20 Feb 2019
Resigned 24 Dec 2020

CASWELL, Ian Edward

Resigned
C/- Sapphire Systems Ltd, LondonSE1 9SG
Born June 1962
Director
Appointed 24 Dec 2020
Resigned 01 Feb 2022

DELUCA, Vince, Mr.

Resigned
Gough Square, LondonEC4A 3DW
Born March 1964
Director
Appointed 25 Jan 2022
Resigned 07 Nov 2023

PUERZER, Juergen

Resigned
Gough Square, LondonEC4A 3DW
Born June 1973
Director
Appointed 07 Nov 2023
Resigned 20 Mar 2024

RODE, Paul

Resigned
C/- Sapphire Systems Ltd, LondonSE1 9SG
Born September 1976
Director
Appointed 10 Aug 2021
Resigned 25 Jan 2022

ROYLE, Martin

Resigned
Finchley Road, LondonNW11 8NA
Born August 1962
Director
Appointed 24 Dec 2020
Resigned 10 Aug 2021

TAPHOUSE, Philip

Resigned
Albert Embankment, LondonSE1 7TL
Born March 1982
Director
Appointed 20 Feb 2019
Resigned 07 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2026
Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Nov 2023
Ceased 07 Nov 2023
London Bridge Street, LonoonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 13 Mar 2026

Mr Philip Taphouse

Ceased
Albert Embankment, LondonSE1 7TL
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

84

Notification Of A Person With Significant Control
16 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
9 January 2024
AGREEMENT2AGREEMENT2
Legacy
9 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Court Order
22 February 2021
OCOC
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Resolution
19 January 2021
RESOLUTIONSResolutions
Memorandum Articles
19 January 2021
MAMA
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
23 December 2020
MR04Satisfaction of Charge
Memorandum Articles
12 November 2020
MAMA
Accounts With Accounts Type Micro Entity
9 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Resolution
3 August 2020
RESOLUTIONSResolutions
Resolution
30 July 2020
RESOLUTIONSResolutions
Resolution
24 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 June 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
23 June 2020
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
23 June 2020
SH10Notice of Particulars of Variation
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
31 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 January 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
30 January 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Incorporation Company
20 February 2019
NEWINCIncorporation