Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ITS COMPUTING LIMITED
Company Information for

ITS COMPUTING LIMITED

205 AIRPORT ROAD WEST, BELFAST, BT3 9ED,
Company Registration Number
NI036763
Private Limited Company
Active

Company Overview

About Its Computing Ltd
ITS COMPUTING LIMITED was founded on 1999-08-23 and has its registered office in . The organisation's status is listed as "Active". Its Computing Limited is a Private Limited Company registered in 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 COMPUTING LIMITED
 
Legal Registered Office
205 AIRPORT ROAD WEST
BELFAST
BT3 9ED
Other companies in BT3
 
Previous Names
EQUINITI ICS LIMITED02/12/2022
Filing Information
Company Number NI036763
Company ID Number NI036763
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB431183230  
Last Datalog update: 2024-05-05 09:11:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ITS COMPUTING 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 ITS COMPUTING LIMITED
The following companies were found which have the same name as ITS COMPUTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ITS COMPUTING PTY LTD NSW 2120 Strike-off action in progress Company formed on the 2001-08-09

Company Officers of ITS COMPUTING LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONG
Company Secretary 2016-12-16
DAVID DUNBAR MAWHINNEY
Director 1999-12-01
SEEMA SANGAR
Director 2015-11-01
JOHN STIER
Director 2015-06-19
GUY RICHARD WAKELEY
Director 2015-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2013-09-20 2016-12-16
JOANNE KELLY
Director 2014-02-14 2016-12-16
MATTHEW GEOFFREY PORTER
Director 2015-11-01 2016-04-30
MARTYN JOHN HINDLEY
Director 2013-05-10 2015-02-20
ROBERT MERVYN ERSKINE
Director 1999-12-01 2014-02-14
WAYNE ANDREW STORY
Director 2009-04-30 2013-10-31
PETER SWABEY
Company Secretary 2009-04-30 2013-09-20
JOHN PARKER
Director 2009-10-22 2013-08-30
TONI BETTS
Director 2012-03-01 2013-05-10
ALAN FOLEY
Director 1999-12-01 2013-04-29
ELAINE MARGETTS
Director 2010-09-13 2011-06-30
RICHARD JOHN WOODBRIDGE
Director 2009-10-22 2010-07-02
WILLIAM DYE
Director 2009-04-30 2010-01-07
JEROME HENRY BAILEY
Director 2009-04-30 2009-09-04
PHILLIP DAVID ROWLAND
Director 2009-04-30 2009-08-05
GEOFFREY WILLIAM JORDAN
Company Secretary 1999-08-23 2009-04-30
WILLIAM BINGHAM BARNETT
Director 2004-03-30 2009-04-30
ADRIAN LOUIS THOMPSON
Director 1999-11-26 2009-04-30
BERNARD JOSEPH HILL
Director 1999-12-01 2006-10-31
DESMOND MILLIGAN
Director 1999-12-01 2004-11-30
JAMES ROSS CAMPBELL
Director 1999-12-01 2004-03-31
BRIAN LINDSAY HENDERSON
Director 1999-08-23 1999-12-01
PAUL MCBRIDE
Director 1999-08-23 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DUNBAR MAWHINNEY 360 CLINICAL LIMITED Director 2011-01-26 CURRENT 2003-11-10 Active
DAVID DUNBAR MAWHINNEY ICS COMPUTING LIMITED Director 2000-03-03 CURRENT 1999-12-01 Active
SEEMA SANGAR EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
SEEMA SANGAR ICENET LIMITED Director 2017-08-15 CURRENT 1997-03-12 Active
SEEMA SANGAR THE NOSTRUM GROUP LIMITED Director 2017-08-15 CURRENT 2001-08-21 Active
SEEMA SANGAR EQUINITI DATA LIMITED Director 2017-01-06 CURRENT 2005-02-02 Active
SEEMA SANGAR EQUINITI DELIVERY SERVICES LIMITED Director 2017-01-06 CURRENT 2014-01-21 Active - Proposal to Strike off
SEEMA SANGAR REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
SEEMA SANGAR PANCREDIT SYSTEMS LTD. Director 2016-12-31 CURRENT 1988-02-01 Active
SEEMA SANGAR PROSEARCH ASSET SOLUTIONS LIMITED Director 2016-12-31 CURRENT 1987-08-27 Active
SEEMA SANGAR TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
SEEMA SANGAR TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
SEEMA SANGAR TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
SEEMA SANGAR INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2016-03-04 CURRENT 2000-01-28 Active
SEEMA SANGAR RISKFACTOR SOLUTIONS LIMITED Director 2016-03-04 CURRENT 1992-11-24 Active
SEEMA SANGAR RISKFACTOR SOFTWARE LIMITED Director 2016-03-04 CURRENT 2000-02-10 Active
SEEMA SANGAR CIRCLE OF INSIGHT LIMITED Director 2014-10-15 CURRENT 2010-07-01 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA INTERNATIONAL LIMITED Director 2014-10-15 CURRENT 2011-03-29 Active
SEEMA SANGAR CHARTER UK LIMITED Director 2014-10-15 CURRENT 1989-12-19 Active
SEEMA SANGAR CHARTER.NET LIMITED Director 2014-10-15 CURRENT 1999-10-07 Active
SEEMA SANGAR CHARTER SYSTEMS LIMITED Director 2014-10-15 CURRENT 2007-03-08 Active - Proposal to Strike off
SEEMA SANGAR MYCUSTOMERFEEDBACK.COM LIMITED Director 2014-10-15 CURRENT 2009-02-25 Active - Proposal to Strike off
SEEMA SANGAR INVIGIA LIMITED Director 2014-10-15 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
JOHN STIER EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
JOHN STIER INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
JOHN STIER RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
JOHN STIER RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
JOHN STIER TOPLEVEL HOLDINGS LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER TOPLEVEL COMPUTING LIMITED Director 2016-07-22 CURRENT 1989-01-30 Active
JOHN STIER TOPLEVEL DEVELOPMENT LIMITED Director 2016-07-22 CURRENT 1983-04-15 Active
JOHN STIER TOPLEVEL SOFTWARE LIMITED Director 2016-07-22 CURRENT 1996-10-28 Active
JOHN STIER EQUINITI CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI DEBTCO LIMITED Director 2015-06-19 CURRENT 2007-04-23 Dissolved 2017-01-03
JOHN STIER EQUINITI ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
JOHN STIER EQUINITI PIK CLEANCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI PIKCO LIMITED Director 2015-06-19 CURRENT 2007-04-25 Dissolved 2017-01-03
JOHN STIER EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
JOHN STIER CIRCLE OF INSIGHT LIMITED Director 2015-06-19 CURRENT 2010-07-01 Active - Proposal to Strike off
JOHN STIER EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
JOHN STIER EQUINITI SHARE PLAN TRUSTEES LIMITED Director 2015-06-19 CURRENT 2000-02-14 Active
JOHN STIER 360 CLINICAL LIMITED Director 2015-06-19 CURRENT 2003-11-10 Active
JOHN STIER EQUINITI REGISTRARS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI ISA NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER EQUINITI SHAREVIEW LIMITED Director 2015-06-19 CURRENT 2009-05-07 Active
JOHN STIER INVIGIA INTERNATIONAL LIMITED Director 2015-06-19 CURRENT 2011-03-29 Active
JOHN STIER PANCREDIT SYSTEMS LTD. Director 2015-06-19 CURRENT 1988-02-01 Active
JOHN STIER SLC CORPORATE SERVICES LIMITED Director 2015-06-19 CURRENT 1996-04-01 Active
JOHN STIER TRUST RESEARCH SERVICES LIMITED Director 2015-06-19 CURRENT 2007-05-23 Active
JOHN STIER WEALTH NOMINEES LIMITED Director 2015-06-19 CURRENT 2008-11-07 Active
JOHN STIER CONNAUGHT SECRETARIES LIMITED Director 2015-06-19 CURRENT 1986-02-21 Active
JOHN STIER PROSEARCH ASSET SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1987-08-27 Active
JOHN STIER CHARTER UK LIMITED Director 2015-06-19 CURRENT 1989-12-19 Active
JOHN STIER L R NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-16 Active
JOHN STIER EQUINITI CORPORATE NOMINEES LIMITED Director 2015-06-19 CURRENT 1999-06-17 Active
JOHN STIER CHARTER.NET LIMITED Director 2015-06-19 CURRENT 1999-10-07 Active
JOHN STIER PRISM COMMUNICATIONS & MANAGEMENT LIMITED Director 2015-06-19 CURRENT 2002-01-14 Active
JOHN STIER CHARTER SYSTEMS LIMITED Director 2015-06-19 CURRENT 2007-03-08 Active - Proposal to Strike off
JOHN STIER EQUINITI HOLDINGS LIMITED Director 2015-06-19 CURRENT 2007-04-23 Active
JOHN STIER EQUINITI LIMITED Director 2015-06-19 CURRENT 2007-04-25 Active
JOHN STIER EQUINITI SAVINGS NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI NOMINEES LIMITED Director 2015-06-19 CURRENT 2007-05-16 Active
JOHN STIER EQUINITI DAVID VENUS LIMITED Director 2015-06-19 CURRENT 2007-08-23 Active
JOHN STIER MYCUSTOMERFEEDBACK.COM LIMITED Director 2015-06-19 CURRENT 2009-02-25 Active - Proposal to Strike off
JOHN STIER EQUINITI GROUP LIMITED Director 2015-06-19 CURRENT 2009-11-30 Active
JOHN STIER SLC REGISTRARS LIMITED Director 2015-06-19 CURRENT 1982-09-02 Active
JOHN STIER CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
JOHN STIER PETER EVANS & ASSOCIATES LIMITED Director 2015-06-19 CURRENT 1984-12-11 Active
JOHN STIER INVIGIA LIMITED Director 2015-06-19 CURRENT 1997-02-14 Active
JOHN STIER EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
JOHN STIER EQUINITI BENEFACTOR LIMITED Director 2015-06-19 CURRENT 2002-03-26 Active
JOHN STIER PRISM COSEC LIMITED Director 2015-06-19 CURRENT 2005-08-10 Active
JOHN STIER CUSTODIAN NOMINEES LIMITED Director 2015-06-19 CURRENT 2013-01-25 Active
GUY RICHARD WAKELEY BOUDICCA PROXY LTD Director 2018-04-26 CURRENT 2011-11-15 Active
GUY RICHARD WAKELEY EQUINITI FINANCE (HOLDINGS) LTD Director 2017-12-04 CURRENT 2017-12-04 Active
GUY RICHARD WAKELEY EQUINITI (UK) FINANCE LTD Director 2017-12-01 CURRENT 2017-12-01 Active
GUY RICHARD WAKELEY EQUINITI GATEWAY LIMITED Director 2017-11-30 CURRENT 2008-10-21 Active
GUY RICHARD WAKELEY INFORMATION SOFTWARE SOLUTIONS LIMITED Director 2017-08-16 CURRENT 2000-01-28 Active
GUY RICHARD WAKELEY RISKFACTOR SOLUTIONS LIMITED Director 2017-08-16 CURRENT 1992-11-24 Active
GUY RICHARD WAKELEY RISKFACTOR SOFTWARE LIMITED Director 2017-08-16 CURRENT 2000-02-10 Active
GUY RICHARD WAKELEY ICENET LIMITED Director 2017-08-02 CURRENT 1997-03-12 Active
GUY RICHARD WAKELEY THE NOSTRUM GROUP LIMITED Director 2017-08-02 CURRENT 2001-08-21 Active
GUY RICHARD WAKELEY PETER EVANS & ASSOCIATES LIMITED Director 2017-01-09 CURRENT 1984-12-11 Active
GUY RICHARD WAKELEY REFRESH PERSONAL FINANCE LTD Director 2017-01-06 CURRENT 2010-09-08 Active
GUY RICHARD WAKELEY EQUINITI NEWCO 2 LIMITED Director 2015-06-19 CURRENT 2013-05-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 ENTERPRISES LIMITED Director 2015-06-19 CURRENT 2009-11-28 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI X2 MEZZ CLEANCO LIMITED Director 2015-06-19 CURRENT 2009-12-07 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI SERVICES LIMITED Director 2015-06-19 CURRENT 1963-04-05 Active
GUY RICHARD WAKELEY CLAYBROOK COMPUTING LIMITED Director 2015-06-19 CURRENT 1976-11-19 Active
GUY RICHARD WAKELEY EQUINITI SOLUTIONS LIMITED Director 2015-06-19 CURRENT 1997-03-18 Active
GUY RICHARD WAKELEY PAYMASTER (1836) LIMITED Director 2015-05-12 CURRENT 1996-09-13 Active
GUY RICHARD WAKELEY EQUINITI LIMITED Director 2015-05-12 CURRENT 2007-04-25 Active
GUY RICHARD WAKELEY EQUINITI FINANCIAL SERVICES LIMITED Director 2015-04-14 CURRENT 2007-04-11 Active
GUY RICHARD WAKELEY PANCREDIT LIMITED Director 2014-03-20 CURRENT 2009-09-24 Dissolved 2015-05-05
GUY RICHARD WAKELEY PANCREDIT SYSTEMS LTD. Director 2014-03-20 CURRENT 1988-02-01 Active
GUY RICHARD WAKELEY EQUINITI CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI DEBTCO LIMITED Director 2014-02-03 CURRENT 2007-04-23 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI ENTERPRISES LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIK CLEANCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI PIKCO LIMITED Director 2014-02-03 CURRENT 2007-04-25 Dissolved 2017-01-03
GUY RICHARD WAKELEY EQUINITI HOLDINGS LIMITED Director 2014-01-27 CURRENT 2007-04-23 Active
GUY RICHARD WAKELEY EQUINITI GROUP LIMITED Director 2014-01-27 CURRENT 2009-11-30 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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
2024-01-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-20APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-12-20DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20AP01DIRECTOR APPOINTED MR JOHN MARTIN PITCHER
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE JONATHON FELL
2021-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STIER
2021-08-31AP01DIRECTOR APPOINTED MR ROBERT DAVID BLOOR
2021-06-02PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2021-06-01
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DUNBAR MAWHINNEY
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GUY RICHARD WAKELEY
2020-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-01TM02Termination of appointment of Katherine Cong on 2020-08-26
2020-09-01AP04Appointment of Prism Cosec Limited as company secretary on 2020-08-26
2020-08-10AP01DIRECTOR APPOINTED MR NEVILLE JONATHON FELL
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SEEMA SANGAR
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-06CH01Director's details changed for Ms Seema Sangar on 2019-01-31
2019-02-06PSC05Change of details for Equiniti Holdings Limited as a person with significant control on 2019-02-01
2018-11-12CH01Director's details changed for Mr John Stier on 2018-11-05
2018-11-05CH01Director's details changed for Ms Seema Sangar on 2018-10-23
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 900000
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 900000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-03TM02Termination of appointment of David Venus & Company Llp on 2016-12-16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE KELLY
2017-01-03AP03Appointment of Katherine Cong as company secretary on 2016-12-16
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16CH01Director's details changed for Seema Sangar on 2016-06-16
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 900000
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GEOFFREY PORTER
2016-04-22ANNOTATIONClarification
2016-02-08AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2016-02-08AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-12-01AP01DIRECTOR APPOINTED SEEMA SANGAR
2015-12-01AP01DIRECTOR APPOINTED MR MATTHEW GEOFFREY PORTER
2015-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0367630003
2015-09-22CH01Director's details changed for Mr John Stier on 2015-09-21
2015-08-25AP01DIRECTOR APPOINTED GUY RICHARD WAKELEY
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 900000
2015-08-24AR0123/08/15 FULL LIST
2015-08-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STIER / 19/06/2015
2015-08-12AP01DIRECTOR APPOINTED MR JOHN STIER
2015-03-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN HINDLEY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 900000
2014-08-28AR0123/08/14 FULL LIST
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERSKINE
2014-02-17AP01DIRECTOR APPOINTED JOANNE KELLY
2013-12-20AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE STORY
2013-09-25TM02APPOINTMENT TERMINATED, SECRETARY PETER SWABEY
2013-09-25TM02TERMINATE SEC APPOINTMENT
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FOLEY
2013-08-27AR0123/08/13 FULL LIST
2013-08-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0367630003
2013-06-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-12MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12RES01ALTER ARTICLES 16/05/2013
2013-06-12RES13INDENTURE AND CREDIT AGREEMENT 16/05/2013
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR TONI BETTS
2013-05-15AP01DIRECTOR APPOINTED MARTYN JOHN HINDLEY
2012-09-06AR0123/08/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-03AP01DIRECTOR APPOINTED TONI BETTS
2011-09-13AR0123/08/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MARGETTS
2010-12-14MISCRE SECTION 519 CEASING TO HOLD OFFICE AS AUDITORS
2010-12-03AUDAUDITOR'S RESIGNATION
2010-10-05AP01DIRECTOR APPOINTED MS ELAINE MARGETTS
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-09-14AR0123/08/10 FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DUNBAR MAWHINNEY / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN FOLEY / 23/08/2010
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MERVYN ERSKINE / 23/08/2010
2010-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODBRIDGE
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DYE
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-28MISCSECTION 519(2) "WE CONFIRM THAT THERE ARE NO CIRCUMSTANCES CONNECTED WITH OUR RESIGNATION WHICH WE CONSIDER SHOULD BE BROUGHT TO THE ATTENTION OF MEMBERS OR CREDITORS OF THE COMPANY"
2010-01-27AP01DIRECTOR APPOINTED MR JOHN PARKER
2010-01-25AP01DIRECTOR APPOINTED MR RICHARD JOHN WOODBRIDGE
2009-10-19AR0123/08/09 FULL LIST
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP ROWLAND
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JEROME BAILEY
2009-07-07UDM+A(NI)UPDATED MEM AND ARTS
2009-06-30402R(NI)0000
2009-06-26CERTC(NI)CERT CHANGE
2009-06-26CNRES(NI)RESOLUTION TO CHANGE NAME
2009-06-05295(NI)CHANGE IN SIT REG ADD
2009-05-27296(NI)CHANGE OF DIRS/SEC
2009-05-27296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-22296(NI)CHANGE OF DIRS/SEC
2009-05-20411A(NI)MORTGAGE SATISFACTION
2008-09-22371S(NI)23/08/08 ANNUAL RETURN SHUTTLE
2008-07-04AC(NI)31/03/08 ANNUAL ACCTS
2007-09-27371S(NI)23/08/07 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ITS COMPUTING 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 COMPUTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-21 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2009-06-11 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OR CHARGE 1999-12-01 Satisfied W&R BARNETT LIMITED
Intangible Assets
Patents
We have not found any records of ITS COMPUTING LIMITED registering or being granted any patents
Domain Names

ITS COMPUTING LIMITED owns 11 domain names.

ics-hr.co.uk   ics-pay.co.uk   icscomputing.co.uk   case-management-solutions.co.uk   equiniti-payroll-outsourcing.co.uk   equinitipayroll.co.uk   nhs-esr-experts.co.uk   nhspayrolls.co.uk   payroll-news.co.uk   edrm-solutions.co.uk   complaints-handling-solutions.co.uk  

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

Government spend with ITS COMPUTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
BASSETLAW DISTRICT COUNCIL 2014-07-30 GBP £850 Computing
Ministry of Defence 2013-11-21 GBP £21,235
Ministry of Defence 2013-10-17 GBP £21,235
Ministry of Defence 2013-09-27 GBP £21,235
Ministry of Defence 2013-08-22 GBP £21,235
Ministry of Defence 2013-08-08 GBP £21,235
Ministry of Defence 2013-07-05 GBP £25,973
Ministry of Defence 2013-05-23 GBP £3,527
Ministry of Defence 2013-05-23 GBP £2,861
Ministry of Defence 2013-03-26 GBP £25,217
Ministry of Defence 2013-02-15 GBP £25,217
Ministry of Defence 2013-01-30 GBP £25,217
0000-00-00 GBP £
0000-00-00 GBP £
0000-00-00 GBP £

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Solent NHS Trust Medical software package 2012/10/07 GBP 475,118

Solent NHS Trust is looking to source a fully integrated Electronic Patient Record (EPR) and performance management system to support the Sexual Health service for Southampton, Portsmouth and Hampshire. The service to be supported includes the following specialisms: Integrated sexual health services (STI, reproductive and sexual health), HIV care, outreach services, unplanned pregnancy/termination services, psychosexual counselling, vasectomy services, Chlamydia screening programme, health promotion services, network management and professional training.

North Middlesex University Hospital NHS Trust payroll management services 2012/02/13 GBP

The Trust is seeking a contractor to provide a payroll serice. A more detailed specification is available from the contact point in Section I.1.

Outgoings
Business Rates/Property Tax
No properties were found where ITS COMPUTING 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 COMPUTING 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 COMPUTING 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.