UKBizDB.co.uk

ITM SYSTEMS LIMITED

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

This company is commonly known as Itm Systems Limited. The company was founded 12 years ago and was given the registration number 07747218. The firm's registered office is in PETERBOROUGH. You can find them at North Wing Broadway Court, Broadway Court, Peterborough, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ITM SYSTEMS LIMITED
Company Number:07747218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:North Wing Broadway Court, Broadway Court, Peterborough, England, PE1 1RP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Wing Broadway Court, Broadway Court, Peterborough, England, PE1 1RP

Director28 August 2012Active
North Wing Broadway Court, Broadway Court, Peterborough, England, PE1 1RP

Director30 August 2015Active
23, Church Walk, Peterborough, England, PE1 2TP

Director01 June 2015Active
Northwing, Broadway Court, Peterborough, England, PE1 1RP

Director22 August 2011Active

People with Significant Control

Mr Stanislas Bael Nyokas-Mountsambote
Notified on:30 June 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:18, Barkston Drive, Peterborough, England, PE1 4LA
Nature of control:
  • Right to appoint and remove directors
Mrs Marie-Rose Nyokas
Notified on:30 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:18, Barkston Drive, Peterborough, England, PE1 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Inneh Emmanuel Aig-Imoru
Notified on:30 June 2016
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:67, Eyrescroft, Peterborough, England, PE3 8ET
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-07Gazette

Gazette filings brought up to date.

Download
2020-02-18Gazette

Gazette notice compulsory.

Download
2019-10-05Gazette

Gazette filings brought up to date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Officers

Change person director company with change date.

Download
2018-03-27Officers

Termination director company with name termination date.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download
2018-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Officers

Change person director company with change date.

Download
2018-02-01Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.