Background WavePink WaveYellow Wave

ITT INVESTMENTS LIMITED (13226712)

ITT INVESTMENTS LIMITED (13226712) is an active UK company. incorporated on 25 February 2021. with registered office in Appleton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ITT INVESTMENTS LIMITED has been registered for 5 years. Current directors include PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John.

Company Number
13226712
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Griffin House Lyncastle Way, Appleton, WA4 4ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PICKERING, David Brian, RIDDLE, Kevin John, STOBART, Edward John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITT INVESTMENTS LIMITED

ITT INVESTMENTS LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Appleton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ITT INVESTMENTS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13226712

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 December 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Griffin House Lyncastle Way Barleycastle Trading Estate Appleton, WA4 4ST,

Previous Addresses

Unit 2 Ashville Way Industrial Estate Sutton Weaver Runcorn WA7 3EZ England
From: 5 March 2021To: 20 November 2025
First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE United Kingdom
From: 25 February 2021To: 5 March 2021
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jul 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PICKERING, David Brian

Active
Lyncastle Way, AppletonWA4 4ST
Born March 1973
Director
Appointed 05 Jan 2026

RIDDLE, Kevin John

Active
Blakeney Way, CannockWS11 8LD
Born November 1965
Director
Appointed 07 Oct 2025

STOBART, Edward John

Active
Lyncastle Way, AppletonWA4 4ST
Born November 1990
Director
Appointed 02 Mar 2021

DE VRIES, Evert Pieter

Resigned
Park Plaza, CannockWS12 2DE
Born May 1961
Director
Appointed 25 Feb 2021
Resigned 02 Mar 2021

MCMULLAN, Nigel

Resigned
Lyncastle Way, AppletonWA4 4ST
Born August 1979
Director
Appointed 02 Mar 2021
Resigned 20 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Ashville Way Industrial Estate, RuncornWA7 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Mar 2021
Park Plaza, CannockWS12 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Incorporation Company
25 February 2021
NEWINCIncorporation