Background WavePink WaveYellow Wave

ITB1 LIMITED (SC604702)

ITB1 LIMITED (SC604702) is an active UK company. incorporated on 8 August 2018. with registered office in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ITB1 LIMITED has been registered for 7 years. Current directors include MASON, Robert Guy, REDDY, Thomas Richard Hamilton.

Company Number
SC604702
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
Rbs Gogarburn, Edinburgh, EH12 1HQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MASON, Robert Guy, REDDY, Thomas Richard Hamilton
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITB1 LIMITED

ITB1 LIMITED is an active company incorporated on 8 August 2018 with the registered office located in Edinburgh. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ITB1 LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

SC604702

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Rbs Gogarburn 175 Glasgow Road Edinburgh, EH12 1HQ,

Previous Addresses

24/25 st Andrew Square Edinburgh EH2 1AF Scotland
From: 8 August 2018To: 3 August 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 24
Director Left
May 25
Director Joined
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 08 Aug 2018

MASON, Robert Guy

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born March 1972
Director
Appointed 08 Aug 2018

REDDY, Thomas Richard Hamilton

Active
175 Glasgow Road, EdinburghEH12 1HQ
Born October 1977
Director
Appointed 19 May 2025

MALONE, Sean Kevin

Resigned
Bishopsgate, LondonEC2M 4AA
Born June 1965
Director
Appointed 08 Aug 2018
Resigned 31 Mar 2021

ROWNEY, James Mccubbin

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born August 1964
Director
Appointed 08 Aug 2018
Resigned 19 May 2025

TAYLOR, Joseph David, Mr.

Resigned
175 Glasgow Road, EdinburghEH12 1HQ
Born April 1980
Director
Appointed 31 Mar 2021
Resigned 27 Jun 2024

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Memorandum Articles
21 November 2022
MAMA
Resolution
21 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 June 2021
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
17 June 2021
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2018
NEWINCIncorporation