ITPE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameITPE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09245777
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ITPE LTD?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is ITPE LTD located?

    Registered Office Address
    Brew House Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ITPE LTD?

    Previous Company Names
    Company NameFromUntil
    IT POWER CONSULTING LIMITEDOct 02, 2014Oct 02, 2014

    What are the latest accounts for ITPE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ITPE LTD?

    Last Confirmation Statement Made Up ToMay 27, 2025
    Next Confirmation Statement DueJun 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2024
    OverdueNo

    What are the latest filings for ITPE LTD?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Bradley Garnet Andrews on Mar 12, 2025

    2 pagesCH01

    Termination of appointment of Alyn Rhys North as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Ian Clark as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Andrew John Bright as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Miss Catherine Amanda Mcglynn as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Alan Jonathan Edwards as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr Robin Simon Hounsome as a director on Dec 02, 2024

    2 pagesAP01

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Bradley Garnet Andrews as a director on Jan 22, 2024

    2 pagesAP01

    Appointment of Mr Alyn Rhys North as a director on Jan 22, 2024

    2 pagesAP01

    Current accounting period extended from Jun 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Alan Jonathan Edwards as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Adrian David Nickols as a director on Jan 22, 2024

    1 pagesTM01

    Termination of appointment of Adrian David Nickols as a secretary on Jan 22, 2024

    1 pagesTM02

    Registered office address changed from 33 Colston Avenue Bristol BS1 4UA England to Brew House Jacob Street Tower Hill Bristol BS2 0EQ on Mar 14, 2024

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2023

    14 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    13 pagesAA

    Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT to 33 Colston Avenue Bristol BS1 4UA on Jul 29, 2022

    1 pagesAD01

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    14 pagesAA

    Accounts for a small company made up to Jun 30, 2020

    14 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 092457770009 in full

    1 pagesMR04

    Confirmation statement made on May 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of ITPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Bradley Garnet
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    EnglandCanadianCeo315578170002
    HOUNSOME, Robin Simon
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    South AfricaSouth AfricanDirector330091180001
    MCGLYNN, Catherine Amanda
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    EnglandBritishDirector294212450001
    NICKOLS, Adrian David
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Secretary
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    193257410001
    BRIGHT, Andrew John
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    ScotlandBritishEnvironmental Consultant195684230001
    CHAUREY, Akanksha, Dr
    29 Great George Street
    BS1 5QT Bristol
    St Brandon's House
    Director
    29 Great George Street
    BS1 5QT Bristol
    St Brandon's House
    IndiaIndianEngineering Consultant193370200001
    CLARK, Jonathan Ian
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    ScotlandBritishConsultant125698650002
    DERRICK, Anthony
    Redwood Road
    EX10 9AB Sidmouth
    Fairlea
    Devon
    England
    Director
    Redwood Road
    EX10 9AB Sidmouth
    Fairlea
    Devon
    England
    United KingdomBritishEngineering Consultant19658450003
    EDWARDS, Alan Jonathan
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    EnglandBritishManaging Director102420500003
    MCNELIS, Bernard, Professor
    Bratton Clovelly
    EX20 4JF Okehampton
    Eversfield Manor
    Devon
    England
    Director
    Bratton Clovelly
    EX20 4JF Okehampton
    Eversfield Manor
    Devon
    England
    EnglandBritishEngineering Consultant19658430003
    NICKOLS, Adrian David
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    EnglandBritishDirector163967360001
    NORTH, Alyn Rhys
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    Director
    Jacob Street
    Tower Hill
    BS2 0EQ Bristol
    Brew House
    England
    EnglandBritishCfo271414850001

    Who are the persons with significant control of ITPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energised Environments Limited
    Dundas Street
    EH3 6QG Edinburgh
    7
    Scotland
    May 26, 2016
    Dundas Street
    EH3 6QG Edinburgh
    7
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredRegister Of Companies
    Registration NumberSc450178
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ITPE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 24, 2018
    Delivered On May 24, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Growthdeck Limited
    Transactions
    • May 24, 2018Registration of a charge (MR01)
    • Mar 11, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 17, 2014
    Delivered On Nov 17, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Simon Troman
    Transactions
    • Nov 17, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 13, 2014
    Delivered On Nov 14, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Anthony Derrick
    Transactions
    • Nov 14, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Keith Lovegrove
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2014
    Delivered On Nov 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Zhu Li
    Transactions
    • Nov 06, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Adrian David Nickols
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Akanksha Chaurey
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Claudia Sofia Pequito Raimundo
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Joseph Hussey
    Transactions
    • Nov 07, 2014Registration of a charge (MR01)
    • May 27, 2016Satisfaction of a charge (MR04)

    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