UKBizDB.co.uk

ITD SOFTWARE LIMITED

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

This company is commonly known as Itd Software Limited. The company was founded 15 years ago and was given the registration number 06773866. The firm's registered office is in STOCKPORT. You can find them at 140a London Road, Hazel Grove, Stockport, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ITD SOFTWARE LIMITED
Company Number:06773866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2008
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:140a London Road, Hazel Grove, Stockport, Cheshire, SK7 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, Buxton Old Road, Disley, Stockport, England, SK12 2BU

Secretary22 December 2008Active
115, Buxton Old Road, Disley, Stockport, England, SK12 2BU

Director22 December 2008Active
44, Upper Belgrave Road, Bristol, BS8 2XN

Secretary16 December 2008Active
44, Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Director16 December 2008Active
46, Devon Road, Cadishead, Manchester, M44 5HA

Director01 March 2009Active
46, Devon Road, Cadishead, Manchester, M44 5HA

Director22 December 2008Active
16 Hollingworth Close, Stockport, SK1 3NJ

Director22 December 2008Active

People with Significant Control

Mr Houshang Teimouri
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:115, Buxton Old Road, Stockport, England, SK12 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Teimouri
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:115, Buxton Old Road, Stockport, England, SK12 2BU
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Address

Change registered office address company with date old address new address.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-12-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-23Accounts

Change account reference date company previous shortened.

Download
2021-04-26Accounts

Change account reference date company previous extended.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2019-12-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-12-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Mortgage

Mortgage satisfy charge full.

Download
2018-01-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Officers

Change person director company with change date.

Download
2015-08-24Officers

Change person secretary company with change date.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.