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

ITS TECHNOLOGY GROUP LIMITED

6600 CINNABAR COURT DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4GE,
Company Registration Number
08786229
Private Limited Company
Active

Company Overview

About Its Technology Group Ltd
ITS TECHNOLOGY GROUP LIMITED was founded on 2013-11-22 and has its registered office in Warrington. The organisation's status is listed as "Active". Its Technology Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ITS TECHNOLOGY GROUP LIMITED
 
Legal Registered Office
6600 CINNABAR COURT DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4GE
Other companies in WA7
 
Previous Names
ITS NETWORKS (UK) LIMITED07/08/2014
Filing Information
Company Number 08786229
Company ID Number 08786229
Date formed 2013-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:11:08
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.

Company Officers of ITS TECHNOLOGY GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAREN ANDREW STEADMAN BAYTHORPE
Director 2017-06-30
RYAN SCOTT BEVINGTON
Director 2017-06-14
DAVID RICHARD ALLISON CULLEN
Director 2014-06-26
KEVIN DEREK GASKELL
Director 2016-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ERNEST SHELTON
Director 2014-06-26 2017-12-31
MARK ANDREW KEEN
Director 2016-09-20 2017-10-31
IAN HOWARD MAINMAN
Director 2013-11-22 2014-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAREN ANDREW STEADMAN BAYTHORPE ITS TELECOM SOLUTIONS LIMITED Director 2018-02-12 CURRENT 2011-04-21 Active
DAREN ANDREW STEADMAN BAYTHORPE ITS HAMMERSMITH AND FULHAM LIMITED Director 2018-02-12 CURRENT 2014-04-28 Active
DAREN ANDREW STEADMAN BAYTHORPE ITS NOTTINGHAM LIMITED Director 2018-02-12 CURRENT 2016-06-30 Active
DAREN ANDREW STEADMAN BAYTHORPE BNET ULTRA LIMITED Director 2018-02-12 CURRENT 2015-10-16 Active
DAREN ANDREW STEADMAN BAYTHORPE GREEN13 LTD Director 2016-09-21 CURRENT 2016-09-21 Active
DAVID RICHARD ALLISON CULLEN ITS NOTTINGHAM LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
DAVID RICHARD ALLISON CULLEN BNET ULTRA LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
DAVID RICHARD ALLISON CULLEN ITS TELECOM SOLUTIONS LIMITED Director 2014-06-26 CURRENT 2011-04-21 Active
DAVID RICHARD ALLISON CULLEN ITS HAMMERSMITH AND FULHAM LIMITED Director 2014-06-26 CURRENT 2014-04-28 Active
DAVID RICHARD ALLISON CULLEN PRISM BUSINESS CONSULTING LIMITED Director 2006-06-30 CURRENT 2006-06-27 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Field Engineer - Networks (Wireless)Chester*Field Engineer - Networks* *Location: * North West *Salary: * 23,000 to 25,000 dependent on experience *Duration: * Permanent *The #1 Independent2016-06-30

Jobs results powered by Indeed
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
2024-04-11Register inspection address changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05Registers moved to registered inspection location of Grosvenor House Grosvenor Square Southampton SO15 2BE
2023-10-04Register inspection address changed to Grosvenor House Grosvenor Square Southampton SO15 2BE
2023-04-12APPOINTMENT TERMINATED, DIRECTOR SEAN KENT MCLACHLAN
2023-04-12DIRECTOR APPOINTED MR DARRYL GUY MURPHY
2022-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-06-20REGISTERED OFFICE CHANGED ON 20/06/22 FROM Elm House Farm Saighton Lane Saighton Chester CH3 6EN United Kingdom
2022-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/22 FROM Elm House Farm Saighton Lane Saighton Chester CH3 6EN United Kingdom
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL STUART KAMEEN
2022-06-07AP03Appointment of Mr Carl Stuart Kameen as company secretary on 2022-06-06
2022-06-07AP01DIRECTOR APPOINTED MR ANDREW SIMPSON
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290010
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2021-01-20Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/10/2023
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-16SH08Change of share class name or designation
2020-01-16SH10Particulars of variation of rights attached to shares
2020-01-14AP01DIRECTOR APPOINTED MR CARL STUART KAMEEN
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087862290006
2020-01-04RES01ADOPT ARTICLES 04/01/20
2020-01-04RES12Resolution of varying share rights or name
2019-12-31PSC02Notification of Its (Holdco) Limited as a person with significant control on 2019-12-16
2019-12-30PSC09Withdrawal of a person with significant control statement on 2019-12-30
2019-12-30AP01DIRECTOR APPOINTED MR SEAN KENT MCLACHLAN
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR RYAN SCOTT BEVINGTON
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290009
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-06-27SH0131/05/19 STATEMENT OF CAPITAL GBP 16857.67
2019-06-05SH0109/05/19 STATEMENT OF CAPITAL GBP 15766.09
2019-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-03-29SH0105/03/19 STATEMENT OF CAPITAL GBP 15665.20
2019-03-26SH0125/01/19 STATEMENT OF CAPITAL GBP 15532.46
2019-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290008
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087862290007
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-11-12SH0105/11/18 STATEMENT OF CAPITAL GBP 14647.48
2018-10-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17SH0114/06/18 STATEMENT OF CAPITAL GBP 14612.08
2018-05-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-08RES01ADOPT ARTICLES 23/04/2018
2018-05-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-02-05LATEST SOC05/02/18 STATEMENT OF CAPITAL;GBP 12930.67
2018-02-05SH0121/12/17 STATEMENT OF CAPITAL GBP 12930.67
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ROY ERNEST SHELTON
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2018-01-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-01-30RES01ADOPT ARTICLES 21/12/2017
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW KEEN
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 11267.87
2017-10-03SH0112/09/17 STATEMENT OF CAPITAL GBP 11267.87
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290007
2017-09-26RES13INVESTMENT AGREEMENT 12/09/2017
2017-09-26RES01ADOPT ARTICLES 12/09/2017
2017-09-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Investment agreement 12/09/2017
  • Resolution of adoption of Articles of Association
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 10793.98
2017-07-05SH0114/06/17 STATEMENT OF CAPITAL GBP 10793.98
2017-07-04AP01DIRECTOR APPOINTED MR DAREN ANDREW STEADMAN BAYTHORPE
2017-07-04AP01DIRECTOR APPOINTED MR RYAN SCOTT BEVINGTON
2017-06-28RES01ADOPT ARTICLES 28/06/17
2017-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290006
2017-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290005
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087862290001
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087862290003
2017-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087862290004
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 8006.37
2017-05-22SH0116/05/17 STATEMENT OF CAPITAL GBP 8006.37
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-21SH0102/12/16 STATEMENT OF CAPITAL GBP 7864.08
2016-10-24AP01DIRECTOR APPOINTED MR KEVIN DEREK GASKELL
2016-10-24AP01DIRECTOR APPOINTED MR MARK ANDREW KEEN
2016-10-20SH02SUB-DIVISION 20/09/16
2016-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-13RES01ADOPT ARTICLES 20/09/2016
2016-10-01AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-27SH0129/04/16 STATEMENT OF CAPITAL GBP 3416
2016-06-08AA31/08/15 TOTAL EXEMPTION SMALL
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 5205 SCIENCE BLOCK THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290003
2016-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290004
2015-12-21AA01CURRSHO FROM 31/08/2016 TO 31/12/2015
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 3250
2015-12-18AR0122/11/15 FULL LIST
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM THE HEATH BUSINESS AND TECHNICAL PARK THE HEATH BUSINESS & TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX
2015-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087862290002
2015-06-08AA31/08/14 TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 3250
2015-02-19AR0122/11/14 FULL LIST
2014-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290002
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 087862290001
2014-09-25AA01PREVSHO FROM 30/11/2014 TO 31/08/2014
2014-08-20SH0126/06/14 STATEMENT OF CAPITAL GBP 2925
2014-08-15AP01DIRECTOR APPOINTED MR DAVID RICHARD ALLISON CULLEN
2014-08-07RES15CHANGE OF NAME 26/06/2014
2014-08-07CERTNMCOMPANY NAME CHANGED ITS NETWORKS (UK) LIMITED CERTIFICATE ISSUED ON 07/08/14
2014-07-29AP01DIRECTOR APPOINTED MR ROY ERNEST SHELTON
2014-07-21SH02CONSOLIDATION 26/06/14
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAINMAN
2014-07-08RES15CHANGE OF NAME 26/06/2014
2014-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ITS TECHNOLOGY GROUP 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 ITS TECHNOLOGY GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
We do not yet have the details of ITS TECHNOLOGY GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ITS TECHNOLOGY GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ITS TECHNOLOGY GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ITS TECHNOLOGY GROUP LIMITED
Trademarks
We have not found any records of ITS TECHNOLOGY GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ITS TECHNOLOGY GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2015-01-28 GBP £17,700 Supplies and services

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 ITS TECHNOLOGY GROUP 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 ITS TECHNOLOGY GROUP 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 ITS TECHNOLOGY GROUP 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.