Background WavePink WaveYellow Wave

IT-WORX EOT LIMITED (SC678117)

IT-WORX EOT LIMITED (SC678117) is an active UK company. incorporated on 20 October 2020. with registered office in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. IT-WORX EOT LIMITED has been registered for 5 years. Current directors include BREBNER, Kyle David Thomas, HARRISON, Andrew John, MOWATT, Laura.

Company Number
SC678117
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 October 2020
Age
5 years
Address
I T Worx, 5-19, Unit 5 Holland Street, Aberdeen, AB25 3UJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREBNER, Kyle David Thomas, HARRISON, Andrew John, MOWATT, Laura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IT-WORX EOT LIMITED

IT-WORX EOT LIMITED is an active company incorporated on 20 October 2020 with the registered office located in Aberdeen. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. IT-WORX EOT LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

SC678117

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

I T Worx, 5-19, Unit 5 Holland Street Aberdeen, AB25 3UJ,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
New Owner
May 25
Director Joined
May 25
Director Left
May 25
Owner Exit
May 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BREBNER, Kyle David Thomas

Active
Holland Street, AberdeenAB25 3UJ
Born June 1995
Director
Appointed 02 May 2025

HARRISON, Andrew John

Active
Holland Street, AberdeenAB25 3UJ
Born July 1977
Director
Appointed 20 Oct 2020

MOWATT, Laura

Active
Holland Street, AberdeenAB25 3UJ
Born April 1981
Director
Appointed 20 Oct 2020

MASON, David

Resigned
Holland Street, AberdeenAB25 3UJ
Born August 1987
Director
Appointed 11 Nov 2021
Resigned 02 May 2025

UWINS, Craig

Resigned
Holland Street, AberdeenAB25 3UJ
Born October 1996
Director
Appointed 20 Oct 2020
Resigned 11 Nov 2021

Persons with significant control

5

3 Active
2 Ceased

Mr Kyle David Thomas Brebner

Active
Holland Street, AberdeenAB25 3UJ
Born June 1995

Nature of Control

Voting rights 25 to 50 percent
Notified 02 May 2025

Mr David Mason

Ceased
Holland Street, AberdeenAB25 3UJ
Born August 1987

Nature of Control

Voting rights 25 to 50 percent
Notified 09 Nov 2021
Ceased 02 May 2025

Mr Craig Uwins

Ceased
Holland Street, AberdeenAB25 3UJ
Born October 1996

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2020
Ceased 09 Nov 2021

Mrs Laura Mowatt

Active
Holland Street, AberdeenAB25 3UJ
Born April 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2020

Mr Andrew John Harrison

Active
Holland Street, AberdeenAB25 3UJ
Born July 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
27 December 2024
MAMA
Resolution
17 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Notification Of A Person With Significant Control
24 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Memorandum Articles
6 November 2020
MAMA
Resolution
6 November 2020
RESOLUTIONSResolutions
Incorporation Company
20 October 2020
NEWINCIncorporation