Background WavePink WaveYellow Wave

ITS OPERATING GROUP LTD (16020697)

ITS OPERATING GROUP LTD (16020697) is an active UK company. incorporated on 16 October 2024. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ITS OPERATING GROUP LTD has been registered for 1 year. Current directors include MILLS, Andrew Ian.

Company Number
16020697
Status
active
Type
ltd
Incorporated
16 October 2024
Age
1 years
Address
Its House High Force Road, Middlesbrough, TS2 1RH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILLS, Andrew Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITS OPERATING GROUP LTD

ITS OPERATING GROUP LTD is an active company incorporated on 16 October 2024 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ITS OPERATING GROUP LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16020697

LTD Company

Age

1 Years

Incorporated 16 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to N/A
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 16 July 2026
Period: 16 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

AGHOCO 2322 LIMITED
From: 16 October 2024To: 22 October 2024
Contact
Address

Its House High Force Road Riverside Park Middlesbrough, TS2 1RH,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 16 October 2024To: 22 October 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Funding Round
Jul 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MILLS, Andrew Ian

Active
High Force Road, MiddlesbroughTS2 1RH
Born December 1979
Director
Appointed 22 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 16 Oct 2024
Resigned 22 Oct 2024

HART, Roger

Resigned
High Force Road, MiddlesbroughTS2 1RH
Born January 1971
Director
Appointed 16 Oct 2024
Resigned 22 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Oct 2024
Resigned 22 Oct 2024

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 16 Oct 2024
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Ian Mills

Active
High Force Road, MiddlesbroughTS2 1RH
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Current Extended
20 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2024
NEWINCIncorporation