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

IT TOOLS LIMITED

UNITS 8-9 RIVERSIDE COURT, HUDDERSFIELD ROAD, DELPH, OLDHAM, OL3 5FZ,
Company Registration Number
04235912
Private Limited Company
Active - Proposal to Strike off

Company Overview

About It Tools Ltd
IT TOOLS LIMITED was founded on 2001-06-15 and has its registered office in Oldham. The organisation's status is listed as "Active - Proposal to Strike off". It Tools Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IT TOOLS LIMITED
 
Legal Registered Office
UNITS 8-9 RIVERSIDE COURT, HUDDERSFIELD ROAD
DELPH
OLDHAM
OL3 5FZ
Other companies in OL3
 
Previous Names
AVIDCASE LIMITED19/03/2008
INCLUSIVE GROUP LIMITED29/09/2005
Filing Information
Company Number 04235912
Company ID Number 04235912
Date formed 2001-06-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-09 20:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IT TOOLS LIMITED
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 IT TOOLS LIMITED
The following companies were found which have the same name as IT TOOLS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IT TOOLS FOR YOU INC. C/O BRANON SARDINE 228-16 135TH AVENUE LAURELTON NY 11413 Active Company formed on the 2016-12-09
IT TOOLS LIMITED 15 THE VIEW WALSHESTOWN PARK NEWBRIDGE CO. KILDARE NEWBRIDGE, KILDARE, W12NW21, IRELAND W12NW21 Strike Off Listed Company formed on the 2015-04-16
IT TOOLS PTY LTD NSW 2208 Active Company formed on the 2008-07-01
IT TOOLS PROCESS LLC Georgia Unknown
IT TOOLS, LLC 4912 N. 42ND STREET TAMPA FL 33610 Inactive Company formed on the 2014-05-23

Company Officers of IT TOOLS LIMITED

Current Directors
Officer Role Date Appointed
SUKHJIT SINGH GILL
Director 2014-07-14
PETER ANDREW STEPHENSON
Director 2014-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN LITTLER
Company Secretary 2006-12-31 2018-01-25
PATRICIA MARGARET CAMPBELL HORNSEY
Director 2001-06-27 2018-01-25
MARTIN LITTLER
Director 2001-06-27 2018-01-25
ROGER LESLIE HILL BATES
Director 2001-06-27 2017-01-31
HELEN LOUISE CARR
Company Secretary 2001-06-27 2006-12-31
HELEN LOUISE CARR
Director 2001-06-27 2006-12-31
LORRAINE DOYLE
Company Secretary 2001-06-15 2001-06-27
HELEN CLAIRE TARBATT
Director 2001-06-15 2001-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUKHJIT SINGH GILL NEW INCLUSIVE LIMITED Director 2017-11-07 CURRENT 2017-11-07 Active
SUKHJIT SINGH GILL SPECIAL WORLD LIMITED Director 2015-02-26 CURRENT 2014-03-28 Active - Proposal to Strike off
SUKHJIT SINGH GILL HELPKIDZLEARN LIMITED Director 2014-07-14 CURRENT 2000-12-07 Active
SUKHJIT SINGH GILL INCLUSIVE DISTRIBUTION LIMITED Director 2014-07-14 CURRENT 2003-11-13 Active - Proposal to Strike off
SUKHJIT SINGH GILL INCLUSIVE LIMITED Director 2012-01-01 CURRENT 2003-01-07 Active
SUKHJIT SINGH GILL QUALITY ENABLING DEVICES LIMITED Director 2010-11-22 CURRENT 1998-11-20 Active - Proposal to Strike off
SUKHJIT SINGH GILL INCLUSIVE CONSULTANCY & TRAINING LIMITED Director 2009-06-30 CURRENT 1999-05-14 Active - Proposal to Strike off
SUKHJIT SINGH GILL INCLUSIVE GROUP LIMITED Director 2005-01-31 CURRENT 2004-12-02 Active
SUKHJIT SINGH GILL INCLUSIVE TECHNOLOGY LIMITED Director 2004-07-01 CURRENT 1998-03-11 Active
PETER ANDREW STEPHENSON NEW INCLUSIVE LIMITED Director 2018-01-29 CURRENT 2017-11-07 Active
PETER ANDREW STEPHENSON SPECIAL WORLD LIMITED Director 2015-02-26 CURRENT 2014-03-28 Active - Proposal to Strike off
PETER ANDREW STEPHENSON INCLUSIVE CONSULTANCY & TRAINING LIMITED Director 2014-07-14 CURRENT 1999-05-14 Active - Proposal to Strike off
PETER ANDREW STEPHENSON INCLUSIVE TECHNOLOGY LIMITED Director 2014-07-14 CURRENT 1998-03-11 Active
PETER ANDREW STEPHENSON QUALITY ENABLING DEVICES LIMITED Director 2014-07-14 CURRENT 1998-11-20 Active - Proposal to Strike off
PETER ANDREW STEPHENSON INCLUSIVE GROUP LIMITED Director 2014-07-14 CURRENT 2004-12-02 Active
PETER ANDREW STEPHENSON HELPKIDZLEARN LIMITED Director 2014-07-14 CURRENT 2000-12-07 Active
PETER ANDREW STEPHENSON INCLUSIVE LIMITED Director 2014-07-14 CURRENT 2003-01-07 Active
PETER ANDREW STEPHENSON INCLUSIVE DISTRIBUTION LIMITED Director 2014-07-14 CURRENT 2003-11-13 Active - Proposal to Strike off

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
2022-12-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM Riverside Court Huddersfield Road Delph Oldham OL3 5FZ
2022-05-14SOAS(A)Voluntary dissolution strike-off suspended
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-20DS01Application to strike the company off the register
2022-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJIT SINGH GILL
2021-12-07DS02Withdrawal of the company strike off application
2021-09-11SOAS(A)Voluntary dissolution strike-off suspended
2021-08-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-21DS01Application to strike the company off the register
2021-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-20PSC07CESSATION OF INCLUSIVE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHJIT SINGH GILL
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LITTLER
2018-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HORNSEY
2018-02-04TM02Termination of appointment of Martin Littler on 2018-01-25
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LESLIE HILL BATES
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-09AR0101/06/16 ANNUAL RETURN FULL LIST
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0101/06/15 ANNUAL RETURN FULL LIST
2015-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-07-15AP01DIRECTOR APPOINTED MR SUKHJIT SINGH GILL
2014-07-15AP01DIRECTOR APPOINTED MR PETER ANDREW STEPHENSON
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-23AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-07-10AR0115/06/13 ANNUAL RETURN FULL LIST
2013-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-21AR0115/06/12 ANNUAL RETURN FULL LIST
2012-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-27AR0115/06/11 ANNUAL RETURN FULL LIST
2011-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-06AR0115/06/10 ANNUAL RETURN FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/10/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARGARET CAMPBELL HORNSEY / 01/10/2009
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LESLIE HILL BATES / 01/10/2009
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LITTLER / 01/10/2009
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-03363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-08-01363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-03-17CERTNMCOMPANY NAME CHANGED AVIDCASE LIMITED CERTIFICATE ISSUED ON 19/03/08
2008-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-12363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-03-06288aNEW SECRETARY APPOINTED
2007-03-06287REGISTERED OFFICE CHANGED ON 06/03/07 FROM: GATEHEAD BUSINESS PARK DELPH OLDHAM LANCASHIRE OL3 5BX
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-15363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-29CERTNMCOMPANY NAME CHANGED INCLUSIVE GROUP LIMITED CERTIFICATE ISSUED ON 29/09/05
2005-09-14363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2002-07-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-02-15225ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02288bSECRETARY RESIGNED
2001-07-02288aNEW DIRECTOR APPOINTED
2001-07-02225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/07/02
2001-07-02288bDIRECTOR RESIGNED
2001-07-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IT TOOLS 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 IT TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IT TOOLS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 IT TOOLS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IT TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IT TOOLS LIMITED
Trademarks
We have not found any records of IT TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IT TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IT TOOLS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IT TOOLS 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 IT TOOLS 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 IT TOOLS 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.