Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IT2 LIMITED
Company Information for

IT2 LIMITED

SUITE 4 ONSITE LODGE, MANSFIELD ROAD EASTWOOD, NOTTINGHAM, UK, NG16 3AR,
Company Registration Number
03404191
Private Limited Company
Active

Company Overview

About It2 Ltd
IT2 LIMITED was founded on 1997-07-16 and has its registered office in Nottingham. The organisation's status is listed as "Active". It2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IT2 LIMITED
 
Legal Registered Office
SUITE 4 ONSITE LODGE
MANSFIELD ROAD EASTWOOD
NOTTINGHAM
UK
NG16 3AR
Other companies in NG16
 
Telephone01332 793399
 
Filing Information
Company Number 03404191
Company ID Number 03404191
Date formed 1997-07-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB745792590  
Last Datalog update: 2023-09-05 14:06:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IT2 LIMITED
The following companies were found which have the same name as IT2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IT2 CONSILIUM LTD 72 GREAT SUFFOLK STREET LONDON SE1 0BL Dissolved Company formed on the 2010-07-23
IT2 CONSULTING LIMITED 24 CECIL AVENUE BOURNEMOUTH DORSET UNITED KINGDOM BH8 9EJ Dissolved Company formed on the 2015-10-08
IT2 CORPORATION North Carolina Unknown
IT2 HOLDINGS LLC 35 BEHRENDT CT Suffolk SAYVILLE NY 11782 Active Company formed on the 2023-07-05
IT2 INCORPORATED California Unknown
IT2 LLC Delaware Unknown
It2 LLC Maryland Unknown
IT2 Modular, Inc. 4445 CORPORATION LN STE 264 VIRGINIA BEACH VA 23462 REVOKED-AUTO AR/$ CORP-NO REPORT AND/OR FEES Company formed on the 2016-01-13
IT2 POWER, INC. 40-29 27TH STREET, 2ND FLOOR Queens LONG ISLAND CITY NY 11101 Active Company formed on the 2009-11-30
IT2 SOLUTIONS LIMITED 35 MERTON ROAD BASINGSTOKE RG21 5UB Active - Proposal to Strike off Company formed on the 2017-01-06
IT2 TECHNOLOGIES, LLC 6821 OAK PARK LN PLANO TX 75023 Active Company formed on the 2019-06-27
IT2 TREASURY SOLUTIONS LIMITED C/O ION 10 QUEEN STREET PLACE LONDON EC4R 1BE Active Company formed on the 1982-07-05
IT2 TREASURY SOLUTIONS INC Delaware Unknown
IT2 UK SERVICES LIMITED 7 BOURNEMOUTH ROAD CHANDLER'S FORD EASTLEIGH SO53 3DA Active Company formed on the 2023-09-15
IT2, LLC 6070 GATEWAY BLVD. E STE 100 EL PASO Texas 79905 Dissolved Company formed on the 2015-02-13
IT20 INC Delaware Unknown
IT20 LLC Delaware Unknown
IT20 LLC California Unknown
IT20 LLC North Carolina Unknown
IT20 LTD 344 VICTORIA ROAD GLASGOW G42 7RP Active Company formed on the 2024-02-09

Company Officers of IT2 LIMITED

Current Directors
Officer Role Date Appointed
DAVID CYRIL SHIPMAN
Company Secretary 2001-03-16
MARK FRETWELL
Director 2001-03-16
DAVID CYRIL SHIPMAN
Director 1997-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE SHIPMAN
Company Secretary 1997-07-16 2001-03-14
HELEN LOUISE SHIPMAN
Director 1997-07-16 2001-03-14
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-07-16 1997-07-16
WILDMAN & BATTELL LIMITED
Nominated Director 1997-07-16 1997-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FRETWELL EAST MIDLANDS ONLINE LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active
MARK FRETWELL ASPHIRE LIMITED Director 2005-04-04 CURRENT 2005-04-04 Active
DAVID CYRIL SHIPMAN 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS LIMITED Director 2016-10-12 CURRENT 1989-01-03 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
DAVID CYRIL SHIPMAN ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
DAVID CYRIL SHIPMAN A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
DAVID CYRIL SHIPMAN A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
DAVID CYRIL SHIPMAN HI-LIFT EQUIPMENT LIMITED Director 2013-05-31 CURRENT 1991-10-31 Active
DAVID CYRIL SHIPMAN AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
DAVID CYRIL SHIPMAN WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
DAVID CYRIL SHIPMAN UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
DAVID CYRIL SHIPMAN LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
DAVID CYRIL SHIPMAN INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
DAVID CYRIL SHIPMAN A J RENTALS LIMITED Director 2011-07-28 CURRENT 1990-12-05 Active
DAVID CYRIL SHIPMAN INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID CYRIL SHIPMAN CENTRAL ACCESS LIMITED Director 2007-11-21 CURRENT 1998-09-15 Active
DAVID CYRIL SHIPMAN NORTH EAST ACCESS LIMITED Director 2007-10-09 CURRENT 2000-05-04 Active
DAVID CYRIL SHIPMAN HI-REACH LIMITED Director 2007-10-09 CURRENT 2004-05-19 Active
DAVID CYRIL SHIPMAN AFI AERIAL PLATFORMS LIMITED Director 2006-10-16 CURRENT 2006-09-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS LIMITED Director 2006-09-12 CURRENT 2001-04-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2006-09-12 CURRENT 2005-09-19 Active
DAVID CYRIL SHIPMAN AFI HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-02-24 Active
DAVID CYRIL SHIPMAN AFI GROUP LIMITED Director 2006-05-03 CURRENT 1974-05-13 Active
DAVID CYRIL SHIPMAN FINDMYTRAINING.CO.UK LIMITED Director 2006-05-03 CURRENT 1999-01-25 Active
DAVID CYRIL SHIPMAN AERIALS FOR INDUSTRY LIMITED Director 2006-04-07 CURRENT 2002-05-30 Active
DAVID CYRIL SHIPMAN AFI-UPLIFT LIMITED Director 2002-05-01 CURRENT 1998-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08Unaudited abridged accounts made up to 2023-03-31
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-08-28CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2019-09-17CH01Director's details changed for Mr David Cyril Shipman on 2019-04-01
2019-09-09CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID CYRIL SHIPMAN on 2019-04-01
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 600100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 600100
2015-08-19AR0116/07/15 ANNUAL RETURN FULL LIST
2015-08-19CH01Director's details changed for Mark Fretwell on 2015-03-16
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 600100
2014-08-12AR0116/07/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0116/07/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0116/07/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-03AR0116/07/11 ANNUAL RETURN FULL LIST
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/11 FROM 65 Nottingham Road Eastwood Nottingham NG16 3AL
2010-11-08AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-18AR0116/07/10 ANNUAL RETURN FULL LIST
2010-01-30AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-08363aReturn made up to 16/07/09; full list of members
2009-01-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-17363aReturn made up to 16/07/08; full list of members
2008-11-14288cDirector's change of particulars / mark fretwell / 27/03/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-09-06353LOCATION OF REGISTER OF MEMBERS
2007-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-25363sRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-25123NC INC ALREADY ADJUSTED 09/10/03
2005-01-25RES04£ NC 441000/750000 09/10
2005-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-2588(2)RAD 12/11/02--------- £ SI 120000@1
2005-01-2588(2)RAD 09/10/03--------- £ SI 180000@1
2004-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-27363sRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-09-04363sRETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS
2002-07-19287REGISTERED OFFICE CHANGED ON 19/07/02 FROM: NO 1 MILL THE WHARF, SHARDLOW DERBY DERBYSHIRE DE72 2GH
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-03363sRETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS
2001-05-26395PARTICULARS OF MORTGAGE/CHARGE
2001-04-05288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-26123£ NC 1000/441000 16/03/01
2001-03-26RES04NC INC ALREADY ADJUSTED 16/03/01
2001-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-2688(2)RAD 16/03/01--------- £ SI 300000@1=300000 £ IC 100/300100
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-10-12363sRETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS
2000-07-04CERTNMCOMPANY NAME CHANGED DCS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/07/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: 14 EDWARD STREET BLACKPOOL LANCASHIRE FY1 1BA
1999-07-30363sRETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1998-07-21AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-21363sRETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS
1997-08-15225ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98
1997-08-1588(2)RAD 16/07/97--------- £ SI 98@1=98 £ IC 2/100
1997-07-21288bSECRETARY RESIGNED
1997-07-21288bDIRECTOR RESIGNED
1997-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-21288aNEW DIRECTOR APPOINTED
1997-07-21287REGISTERED OFFICE CHANGED ON 21/07/97 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
1997-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IT2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IT2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IT2 LIMITED

Intangible Assets
Patents
We have not found any records of IT2 LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IT2 LIMITED owns 13 domain names.

it2group.co.uk   it2network.co.uk   it2secure.co.uk   it2web.co.uk   craneaccess.co.uk   doningtongroup.co.uk   plantwelding.co.uk   it2dev.co.uk   it2help.co.uk   it2pro.co.uk   thecableguys.co.uk   asphire.co.uk   chemicalssuppliers.co.uk  

Trademarks
We have not found any records of IT2 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IT2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-06-01 GBP £3,000 CAP Sport and Recreation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IT2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IT2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IT2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NG16 3AR