ITSO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameITSO LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04115311
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITSO LIMITED?

    • Other passenger land transport (49390) / Transportation and storage
    • Other information technology service activities (62090) / Information and communication

    Where is ITSO LIMITED located?

    Registered Office Address
    Studio A1
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITSO LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED TRANSPORT SMART CARD ORGANISATION LIMITEDNov 27, 2000Nov 27, 2000
    ITSOCO LIMITEDNov 22, 2000Nov 22, 2000

    What are the latest accounts for ITSO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ITSO LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for ITSO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Alice Mary Maynard as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Catherine Louise Waller as a director on May 16, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Studio a1 Witan Gate West Milton Keynes MK9 1EJ England to Studio a1 302 Witan Gate West Milton Keynes MK9 1EJ on Nov 27, 2024

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Aurora House Deltic Avenue Milton Keynes MK13 8LW England to Studio a1 Witan Gate West Milton Keynes MK9 1EJ on Oct 11, 2022

    1 pagesAD01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Mar 31, 2021

    28 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Steven Sidney Wakeland as a director on Jun 15, 2021

    1 pagesTM01

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    27 pagesAA

    Memorandum and Articles of Association

    18 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Stephen William Holden as a director on Nov 17, 2020

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2019

    29 pagesAA

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Termination of appointment of David Michael William Hallisey as a secretary on Mar 31, 2019

    1 pagesTM02

    Termination of appointment of Michael John Fuhr as a director on Mar 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Who are the officers of ITSO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNING, Gordon
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    Director
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    ScotlandBritishCivil Servant140334970003
    HOLDEN, Stephen William
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    Rooksley
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritishChief Executive160771950001
    MAYNARD, Alice Mary
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    Director
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    EnglandBritishNon-Executive Director81782670001
    MCMAHON, Christian
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    Director
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    EnglandBritishCompany Director168636530001
    SMITH, Alistair Douglas
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    Director
    302 Witan Gate West
    MK9 1EJ Milton Keynes
    Studio A1
    England
    United KingdomBritishIt Director86580610001
    HALLISEY, David Michael William
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Secretary
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    163501370001
    LITTING, Michael Bernard
    252-260 Broad Street
    B1 2HF Birmingham
    4th Floor Quayside Tower
    West Mids
    Secretary
    252-260 Broad Street
    B1 2HF Birmingham
    4th Floor Quayside Tower
    West Mids
    British155051490001
    MOTT, Leslie Donald
    27 The Mount
    Cheylesmore
    CV3 5GR Coventry
    West Midlands
    Secretary
    27 The Mount
    Cheylesmore
    CV3 5GR Coventry
    West Midlands
    British78790060001
    OULDS, Christine
    6 Heron Close
    GU2 9PH Guildford
    Surrey
    Secretary
    6 Heron Close
    GU2 9PH Guildford
    Surrey
    BritishProject Manager51982060001
    OUTRAM, Louise Ann
    Greystones 30 June Avenue
    Bromborough
    CH62 7HY Wirral
    Merseyside
    Secretary
    Greystones 30 June Avenue
    Bromborough
    CH62 7HY Wirral
    Merseyside
    BritishLawyer42961950003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ACKLAM, Jeremy Charles
    New Taintree House, 6 Salford
    Audlem
    CW3 0AT Crewe
    Cheshire
    Director
    New Taintree House, 6 Salford
    Audlem
    CW3 0AT Crewe
    Cheshire
    EnglandBritishHead Of I T54412970002
    ADAMS, Anthony George
    42 Broomhurst Way
    Muxton
    TF2 8RG Telford
    Shropshire
    Director
    42 Broomhurst Way
    Muxton
    TF2 8RG Telford
    Shropshire
    BritishPost Office77303460001
    ANDERSON, Gwyneth Connie
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    WalesBritishCivil Servant206717180001
    ANSLOW, Christopher
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritishLocal Government141082390001
    BAILEY, Francis William
    288 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    Nottinghamshire
    Director
    288 Musters Road
    West Bridgford
    NG2 7DF Nottingham
    Nottinghamshire
    BritishLocal Government Manager77484350002
    BARCLAY, James Robert
    9 Lammemoor Road
    L18 4QP Liverpool
    Merseyside
    Director
    9 Lammemoor Road
    L18 4QP Liverpool
    Merseyside
    United KingdomBritishManager96770260001
    BIRTWISTLE, John Robert
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    United KingdomBritishProjects Director113511230001
    BISSON, Anthony Nicholas, Dr
    Kenley Road
    SW19 3JJ London
    37
    Director
    Kenley Road
    SW19 3JJ London
    37
    EnglandBritishCivil Servant139420440001
    BRADDOCK, David William
    Old Heyeswood House 427 Chester Road
    Hartford
    CW8 2AF Northwich
    Cheshire
    Director
    Old Heyeswood House 427 Chester Road
    Hartford
    CW8 2AF Northwich
    Cheshire
    EnglandBritishManager62135910002
    BROWN, Nicholas Philip
    27 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    Nottinghamshire
    Director
    27 Repton Road
    West Bridgford
    NG2 7EP Nottingham
    Nottinghamshire
    BritishLocal Governmemt Manager77484490001
    CAPSTICK, Martin Harold
    Marsham Street
    SW1P 4DR London
    Great Minster House
    Uk
    Director
    Marsham Street
    SW1P 4DR London
    Great Minster House
    Uk
    EnglandBritishCivil Servant156973670001
    CARR, John Dilworth
    4 Miller Hill
    Denby Dale
    HD8 8RG Huddersfield
    West Yorkshire
    Director
    4 Miller Hill
    Denby Dale
    HD8 8RG Huddersfield
    West Yorkshire
    United KingdomBritishLocal Government Chief Officer26359030001
    COLLINS, Brian Stanley, Professor
    204 Greenvale Road
    Eltham
    SE9 1PQ London
    Director
    204 Greenvale Road
    Eltham
    SE9 1PQ London
    United KingdomBritishCivil Servant38232660002
    COLLINS, Vivien Margaret
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    WalesBritishCivil Servant146376100001
    COOK, Nicola Rowntree
    15 Clement Way
    Cawston
    CV22 7FH Rugby
    Warwickshire
    Director
    15 Clement Way
    Cawston
    CV22 7FH Rugby
    Warwickshire
    United KingdomBritishIt Manager103230300001
    COOPER, Justin Seth Lane
    5 Tummel Close
    CF23 6LR Cardiff
    South Glamorgan
    Director
    5 Tummel Close
    CF23 6LR Cardiff
    South Glamorgan
    BritishLocal Govt104837650001
    DEAN, Martin Richard
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    EnglandBritishManaging Director-Bus Development79898300001
    DEVLIN, Susan Helen
    37 Foster Street
    PR6 0AY Chorley
    Lancashire
    Director
    37 Foster Street
    PR6 0AY Chorley
    Lancashire
    BritishIct Manager91711460001
    DOWIE, John James
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    EnglandBritishCivil Servant/Director Department Of Transport172297000001
    DOWIE, John James
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    EnglandBritishCivil Servant/Director, Department Of Transport172297000001
    ELLIS, David John Charles
    4 The Courtyard
    Holt Green
    BH21 7DH Wimborne
    Dorset
    Director
    4 The Courtyard
    Holt Green
    BH21 7DH Wimborne
    Dorset
    EnglandBritishEngineer94337340001
    EMERY, Anthony
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Luminar House
    EnglandBritishEngineer125698970001
    FREE, David William
    Halstead Hill House Halstead Hill
    Cheshunt
    EN7 5NB Waltham Cross
    Hertfordshire
    Director
    Halstead Hill House Halstead Hill
    Cheshunt
    EN7 5NB Waltham Cross
    Hertfordshire
    EnglandBritishCompany Director8085730001
    FUHR, Michael John
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    Director
    Deltic Avenue
    MK13 8LW Milton Keynes
    Aurora House
    England
    United KingdomBritishCivil Servant101333430001

    What are the latest statements on persons with significant control for ITSO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0