Background WavePink WaveYellow Wave

ID TECH SOLUTIONS LTD (12142451)

ID TECH SOLUTIONS LTD (12142451) is an active UK company. incorporated on 6 August 2019. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. ID TECH SOLUTIONS LTD has been registered for 6 years. Current directors include HORNER-GLISTER, Andrew, ORMEROD, Nicky.

Company Number
12142451
Status
active
Type
ltd
Incorporated
6 August 2019
Age
6 years
Address
Unit 26g Springfield Comercial Centre Bagley Lane, Leeds, LS28 5LY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HORNER-GLISTER, Andrew, ORMEROD, Nicky
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ID TECH SOLUTIONS LTD

ID TECH SOLUTIONS LTD is an active company incorporated on 6 August 2019 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ID TECH SOLUTIONS LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12142451

LTD Company

Age

6 Years

Incorporated 6 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Unit 26g Springfield Comercial Centre Bagley Lane Farsley Leeds, LS28 5LY,

Previous Addresses

Regent House Heaton Lane Stockport SK4 1BS England
From: 6 August 2019To: 9 December 2020
Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Jan 24
Loan Secured
Jul 24
New Owner
Sept 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

HORNER-GLISTER, Andrew

Active
Bagley Lane, LeedsLS28 5LY
Born December 1972
Director
Appointed 12 Jan 2024

ORMEROD, Nicky

Active
Bagley Lane, LeedsLS28 5LY
Born May 1979
Director
Appointed 06 Aug 2019

Persons with significant control

2

Mr Andrew Horner-Glister

Active
Bagley Lane, LeedsLS28 5LY
Born December 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jan 2024

Mr Nicky Ormerod

Active
Bagley Lane, LeedsLS28 5LY
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Made Up Date
6 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Memorandum Articles
22 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
6 August 2019
NEWINCIncorporation