UKBizDB.co.uk

ITOOTH LIMITED

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

This company is commonly known as Itooth Limited. The company was founded 14 years ago and was given the registration number 06952635. The firm's registered office is in ROMSEY. You can find them at 28a The Hundred, , Romsey, Hampshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ITOOTH LIMITED
Company Number:06952635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2009
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:28a The Hundred, Romsey, Hampshire, SO51 8BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Surgery, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2ZH

Director29 October 2021Active
Park Surgery, Hursley Road, Chandler's Ford, Eastleigh, England, SO53 2ZH

Director29 October 2021Active
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN

Director29 October 2021Active
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN

Secretary06 July 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director06 July 2009Active
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN

Director06 July 2009Active
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN

Director06 July 2009Active

People with Significant Control

Tdmp Two Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Robert Krum
Notified on:06 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:28a, The Hundred, Romsey, SO51 8BW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Elizabeth Helen Krum
Notified on:06 July 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:28a, The Hundred, Romsey, SO51 8BW
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 (8 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
2024-03-05Address

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

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-11Change of constitution

Statement of companys objects.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Change account reference date company current extended.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination secretary company with name termination date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-05Address

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

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.