Background WavePink WaveYellow Wave

ITS (HOLDCO) LIMITED (12320566)

ITS (HOLDCO) LIMITED (12320566) is an active UK company. incorporated on 18 November 2019. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. ITS (HOLDCO) LIMITED has been registered for 6 years. Current directors include BAYTHORPE, Daren Andrew Steadman, GASKELL, Kevin Derek, MURPHY, Darryl Guy and 1 others.

Company Number
12320566
Status
active
Type
ltd
Incorporated
18 November 2019
Age
6 years
Address
6600 Cinnabar Court Daresbury Park, Warrington, WA4 4GE
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
BAYTHORPE, Daren Andrew Steadman, GASKELL, Kevin Derek, MURPHY, Darryl Guy, SHERVELL, Ian, Mr.
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITS (HOLDCO) LIMITED

ITS (HOLDCO) LIMITED is an active company incorporated on 18 November 2019 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. ITS (HOLDCO) LIMITED was registered 6 years ago.(SIC: 61200)

Status

active

Active since 6 years ago

Company No

12320566

LTD Company

Age

6 Years

Incorporated 18 November 2019

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 5 January 2026 (2 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

6600 Cinnabar Court Daresbury Park Daresbury Warrington, WA4 4GE,

Previous Addresses

Elm House Farm Saighton Lane Saighton Chester CH3 6EN England
From: 18 November 2019To: 20 June 2022
Timeline

31 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Funding Round
Aug 20
Capital Update
Aug 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
Sept 21
Capital Reduction
Sept 21
Share Buyback
Oct 21
Share Buyback
Oct 21
Capital Reduction
Nov 21
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Jun 22
Capital Update
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Capital Update
Oct 23
Loan Secured
Oct 23
Funding Round
Oct 24
Director Left
Jan 25
Capital Update
Jan 25
Capital Update
Jan 25
Capital Update
Jun 25
Funding Round
Sept 25
17
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

KAMEEN, Carl Stuart

Active
Daresbury Park, WarringtonWA4 4GE
Secretary
Appointed 06 Jun 2022

BAYTHORPE, Daren Andrew Steadman

Active
Daresbury Park, WarringtonWA4 4GE
Born March 1970
Director
Appointed 18 Nov 2019

GASKELL, Kevin Derek

Active
Daresbury Park, WarringtonWA4 4GE
Born November 1958
Director
Appointed 16 Dec 2019

MURPHY, Darryl Guy

Active
1 Undershaft, LondonEC3P 3DQ
Born January 1966
Director
Appointed 12 Apr 2023

SHERVELL, Ian, Mr.

Active
1 Undershaft, LondonEC3P 3DQ
Born October 1978
Director
Appointed 16 Dec 2019

KAMEEN, Carl Stuart

Resigned
Saighton Lane, SaightonCH3 6EN
Born February 1974
Director
Appointed 13 Jan 2020
Resigned 06 Jun 2022

MCLACHLAN, Sean Kent

Resigned
1 Undershaft, LondonEC3P 3DQ
Born June 1970
Director
Appointed 16 Dec 2019
Resigned 12 Apr 2023

SIMPSON, Andrew

Resigned
Daresbury Park, WarringtonWA4 4GE
Born February 1980
Director
Appointed 06 Jun 2022
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
1 Undershaft, LondonEC3P 3DQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2019

Daren Andrew Steadman Baythorpe

Ceased
Saighton Lane, SaightonCH3 6EN
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Capital Allotment Shares
2 September 2025
SH01Allotment of Shares
Legacy
6 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 June 2025
SH19Statement of Capital
Legacy
6 June 2025
CAP-SSCAP-SS
Resolution
6 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 January 2025
SH19Statement of Capital
Legacy
20 January 2025
SH20SH20
Legacy
20 January 2025
CAP-SSCAP-SS
Resolution
20 January 2025
RESOLUTIONSResolutions
Legacy
10 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2025
SH19Statement of Capital
Legacy
10 January 2025
CAP-SSCAP-SS
Resolution
10 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
11 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2023
MR01Registration of a Charge
Resolution
18 October 2023
RESOLUTIONSResolutions
Memorandum Articles
18 October 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
9 October 2023
SH19Statement of Capital
Legacy
9 October 2023
SH20SH20
Legacy
9 October 2023
CAP-SSCAP-SS
Resolution
9 October 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
5 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
19 April 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 November 2022
SH19Statement of Capital
Legacy
15 November 2022
OC138OC138
Certificate Capital Reduction Issued Capital
15 November 2022
CERT15CERT15
Resolution
12 October 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2022
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Capital Cancellation Shares
16 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 October 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 September 2021
SH06Cancellation of Shares
Resolution
15 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Memorandum Articles
15 September 2021
MAMA
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
1 September 2020
SH19Statement of Capital
Legacy
1 September 2020
SH20SH20
Legacy
1 September 2020
CAP-SSCAP-SS
Resolution
1 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 January 2020
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Resolution
4 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Incorporation Company
18 November 2019
NEWINCIncorporation