UKBizDB.co.uk

IIOT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iiot Limited. The company was founded 8 years ago and was given the registration number 09704795. The firm's registered office is in TOWCESTER. You can find them at The Stables, Caswell Science Park, Towcester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IIOT LIMITED
Company Number:09704795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Stables, Caswell Science Park, Towcester, England, NN12 8EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stables, Caswell Science Park, Towcester, England, NN12 8EQ

Director01 February 2019Active
Caswell House, Caswell Science Park, Towcester, England, NN12 8EQ

Director05 April 2016Active
The Stables, Caswell Science Park, Towcester, England, NN12 8EQ

Director01 February 2023Active
Caswell House, Caswell Science Park, Towcester, England, NN12 8EQ

Director05 April 2016Active
Caswell House, Caswell Science Park, Towcester, England, NN12 8EQ

Director05 April 2016Active
The Stables, Caswell Science Park, Towcester, England, NN12 8EQ

Director27 July 2015Active

People with Significant Control

Ms Joanne Marshall
Notified on:01 February 2023
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:The Stables, Caswell Science Park, Towcester, England, NN12 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Marshall
Notified on:19 June 2020
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:The Stables, Caswell Science Park, Towcester, England, NN12 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Marshall
Notified on:25 December 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:The Stables, Caswell Science Park, Towcester, England, NN12 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Minesh Chunilal Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:The Stables, Caswell Science Park, Towcester, England, NN12 8EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Address

Move registers to sail company with new address.

Download
2023-02-09Persons with significant control

Notification of a person with significant control.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Address

Change sail address company with new address.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Change of name

Certificate change of name company.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Capital

Capital name of class of shares.

Download
2020-08-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Capital

Capital allotment shares.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-07Accounts

Change account reference date company previous shortened.

Download
2019-04-22Capital

Capital allotment shares.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.