ITSO LIMITED
Overview
| Company Name | ITSO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 04115311 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ITSO LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED TRANSPORT SMART CARD ORGANISATION LIMITED | Nov 27, 2000 | Nov 27, 2000 |
| ITSOCO LIMITED | Nov 22, 2000 | Nov 22, 2000 |
What are the latest accounts for ITSO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ITSO LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for ITSO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Alice Mary Maynard as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Catherine Louise Waller as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Sidney Wakeland as a director on Jun 15, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 27 pages | AA | ||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stephen William Holden as a director on Nov 17, 2020 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Michael William Hallisey as a secretary on Mar 31, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of ITSO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANNING, Gordon | Director | 302 Witan Gate West MK9 1EJ Milton Keynes Studio A1 England | Scotland | British | 140334970003 | |||||
| HOLDEN, Stephen William | Director | Deltic Avenue Rooksley MK13 8LW Milton Keynes Aurora House England | England | British | 160771950001 | |||||
| MAYNARD, Alice Mary | Director | 302 Witan Gate West MK9 1EJ Milton Keynes Studio A1 England | England | British | 81782670001 | |||||
| MCMAHON, Christian | Director | 302 Witan Gate West MK9 1EJ Milton Keynes Studio A1 England | England | British | 168636530001 | |||||
| SMITH, Alistair Douglas | Director | 302 Witan Gate West MK9 1EJ Milton Keynes Studio A1 England | United Kingdom | British | 86580610001 | |||||
| HALLISEY, David Michael William | Secretary | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | 163501370001 | |||||||
| LITTING, Michael Bernard | Secretary | 252-260 Broad Street B1 2HF Birmingham 4th Floor Quayside Tower West Mids | British | 155051490001 | ||||||
| MOTT, Leslie Donald | Secretary | 27 The Mount Cheylesmore CV3 5GR Coventry West Midlands | British | 78790060001 | ||||||
| OULDS, Christine | Secretary | 6 Heron Close GU2 9PH Guildford Surrey | British | 51982060001 | ||||||
| OUTRAM, Louise Ann | Secretary | Greystones 30 June Avenue Bromborough CH62 7HY Wirral Merseyside | British | 42961950003 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ACKLAM, Jeremy Charles | Director | New Taintree House, 6 Salford Audlem CW3 0AT Crewe Cheshire | England | British | 54412970002 | |||||
| ADAMS, Anthony George | Director | 42 Broomhurst Way Muxton TF2 8RG Telford Shropshire | British | 77303460001 | ||||||
| ANDERSON, Gwyneth Connie | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | Wales | British | 206717180001 | |||||
| ANSLOW, Christopher | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | England | British | 141082390001 | |||||
| BAILEY, Francis William | Director | 288 Musters Road West Bridgford NG2 7DF Nottingham Nottinghamshire | British | 77484350002 | ||||||
| BARCLAY, James Robert | Director | 9 Lammemoor Road L18 4QP Liverpool Merseyside | United Kingdom | British | 96770260001 | |||||
| BIRTWISTLE, John Robert | Director | Deltic Avenue MK13 8LW Milton Keynes Luminar House | United Kingdom | British | 113511230001 | |||||
| BISSON, Anthony Nicholas, Dr | Director | Kenley Road SW19 3JJ London 37 | England | British | 139420440001 | |||||
| BRADDOCK, David William | Director | Old Heyeswood House 427 Chester Road Hartford CW8 2AF Northwich Cheshire | England | British | 62135910002 | |||||
| BROWN, Nicholas Philip | Director | 27 Repton Road West Bridgford NG2 7EP Nottingham Nottinghamshire | British | 77484490001 | ||||||
| CAPSTICK, Martin Harold | Director | Marsham Street SW1P 4DR London Great Minster House Uk | England | British | 156973670001 | |||||
| CARR, John Dilworth | Director | 4 Miller Hill Denby Dale HD8 8RG Huddersfield West Yorkshire | United Kingdom | British | 26359030001 | |||||
| COLLINS, Brian Stanley, Professor | Director | 204 Greenvale Road Eltham SE9 1PQ London | United Kingdom | British | 38232660002 | |||||
| COLLINS, Vivien Margaret | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | Wales | British | 146376100001 | |||||
| COOK, Nicola Rowntree | Director | 15 Clement Way Cawston CV22 7FH Rugby Warwickshire | United Kingdom | British | 103230300001 | |||||
| COOPER, Justin Seth Lane | Director | 5 Tummel Close CF23 6LR Cardiff South Glamorgan | British | 104837650001 | ||||||
| DEAN, Martin Richard | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | United Kingdom | British | 79898300001 | |||||
| DEVLIN, Susan Helen | Director | 37 Foster Street PR6 0AY Chorley Lancashire | British | 91711460001 | ||||||
| DOWIE, John James | Director | Deltic Avenue MK13 8LW Milton Keynes Luminar House | England | British | 172297000001 | |||||
| DOWIE, John James | Director | Deltic Avenue MK13 8LW Milton Keynes Luminar House | England | British | 172297000001 | |||||
| ELLIS, David John Charles | Director | 4 The Courtyard Holt Green BH21 7DH Wimborne Dorset | England | British | 94337340001 | |||||
| EMERY, Anthony | Director | Deltic Avenue MK13 8LW Milton Keynes Luminar House | England | British | 125698970001 | |||||
| FREE, David William | Director | Halstead Hill House Halstead Hill Cheshunt EN7 5NB Waltham Cross Hertfordshire | England | British | 8085730001 | |||||
| FUHR, Michael John | Director | Deltic Avenue MK13 8LW Milton Keynes Aurora House England | United Kingdom | British | 101333430001 |
What are the latest statements on persons with significant control for ITSO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 23, 2016 | The 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