Background WavePink WaveYellow Wave

IATRO PARTNERS LTD (12271120)

IATRO PARTNERS LTD (12271120) is an active UK company. incorporated on 18 October 2019. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. IATRO PARTNERS LTD has been registered for 6 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
12271120
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
18 Jessops Riverside 800 Brightside Lane, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IATRO PARTNERS LTD

IATRO PARTNERS LTD is an active company incorporated on 18 October 2019 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. IATRO PARTNERS LTD was registered 6 years ago.(SIC: 62020)

Status

active

Active since 6 years ago

Company No

12271120

LTD Company

Age

6 Years

Incorporated 18 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

The Leeming Building Ludgate Hill Leeds LS2 7HZ England
From: 2 January 2020To: 7 September 2023
The Leeming Ludgate Hill Leeds LS2 7HZ England
From: 2 January 2020To: 2 January 2020
39 Longroyd Terrace Leeds West Yorkshire LS11 5HJ United Kingdom
From: 18 October 2019To: 2 January 2020
Timeline

14 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Share Issue
Jan 20
Funding Round
Mar 20
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
May 24
Director Joined
May 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Capital Update
Mar 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

KIRKLAND, Jenifer

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 05 Sept 2023
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 05 Sept 2023
Resigned 08 Sept 2025

PORTEUS, Thomas

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born November 1989
Director
Appointed 18 Oct 2019
Resigned 05 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2023

Thomas Porteus

Ceased
800 Brightside Lane, SheffieldS9 2RX
Born November 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 05 Sept 2023
Fundings
Financials
Latest Activities

Filing History

44

Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
22 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts Amended With Accounts Type Total Exemption Full
28 July 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Resolution
1 May 2020
RESOLUTIONSResolutions
Memorandum Articles
1 May 2020
MAMA
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 January 2020
PSC04Change of PSC Details
Incorporation Company
18 October 2019
NEWINCIncorporation