Company NameIitac Limited
Company StatusActive
Company Number04579865
CategoryPrivate Limited Company
Incorporation Date1 November 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Craig Duffy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409-410 Kingfisher Centre Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8ES
Director NameMr Graham Robert Jewell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address409-410 Kingfisher Centre Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8ES
Secretary NameMr Graham Jewell
StatusCurrent
Appointed12 November 2015(13 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address409-410 Kingfisher Centre Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8ES
Director NameMr Alistair John Langford
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-410 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8ES
Director NameMr Brian Edward Williamson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address409-410 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8ES
Secretary NameMr Brian Edward Williamson
NationalityBritish
StatusResigned
Appointed01 November 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address409-410 Burnley Road
Rawtenstall
Rossendale
Lancashire
BB4 8ES
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteiitac.com
Email address[email protected]
Telephone0161 3581040
Telephone regionManchester

Location

Registered AddressStanmore House 64 - 68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

97 at £1Graham Robert Jewell
48.50%
Ordinary A
57 at £1Brian Edward Williamson
28.50%
Ordinary A
40 at £1Stephen Craig Duffy
20.00%
Ordinary A
3 at £1Kathryn Williamson
1.50%
Ordinary A
1 at £1Graham Jewell
0.50%
Ordinary B
1 at £1Kathryn Williamson
0.50%
Ordinary C
1 at £1Serena Duffy
0.50%
Ordinary D

Financials

Year2014
Net Worth£121,543
Cash£177,353
Current Liabilities£164,162

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

3 August 2004Delivered on: 7 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
18 August 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2023Cancellation of shares. Statement of capital on 3 August 2023
  • GBP 179.00
(6 pages)
24 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
12 December 2022Confirmation statement made on 29 November 2022 with updates (6 pages)
8 December 2022Termination of appointment of Alistair John Langford as a director on 8 December 2022 (1 page)
27 July 2022Unaudited abridged accounts made up to 31 October 2021 (9 pages)
13 December 2021Confirmation statement made on 29 November 2021 with updates (6 pages)
24 October 2021Particulars of variation of rights attached to shares (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
11 December 2020Confirmation statement made on 29 November 2020 with updates (6 pages)
31 August 2020Unaudited abridged accounts made up to 31 October 2019 (9 pages)
31 August 2020Satisfaction of charge 1 in full (1 page)
20 November 2019Registered office address changed from 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ to Stanmore House 64 - 68 Blackburn Street Radcliffe Manchester M26 2JS on 20 November 2019 (1 page)
18 November 2019Confirmation statement made on 1 November 2019 with updates (6 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
10 December 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
22 November 2017Director's details changed for Mr Stephen Craig Duffy on 1 November 2017 (2 pages)
22 November 2017Director's details changed for Mr Stephen Craig Duffy on 1 November 2017 (2 pages)
22 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
22 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2017Change of share class name or designation (2 pages)
29 April 2017Change of share class name or designation (2 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
11 November 2016Director's details changed for Mr Alistair John Langford on 10 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Alistair John Langford on 10 November 2016 (2 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
12 October 2016Director's details changed for Stephen Craig Duffy on 11 October 2016 (2 pages)
12 October 2016Director's details changed for Stephen Craig Duffy on 11 October 2016 (2 pages)
11 October 2016Director's details changed for Mr Graham Robert Jewell on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Graham Jewell on 11 October 2016 (1 page)
11 October 2016Director's details changed for Mr Graham Robert Jewell on 11 October 2016 (2 pages)
11 October 2016Secretary's details changed for Mr Graham Jewell on 11 October 2016 (1 page)
1 July 2016Appointment of Mr Alistair John Langford as a director on 1 March 2016 (2 pages)
1 July 2016Appointment of Mr Alistair John Langford as a director on 1 March 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
2 December 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
17 November 2015Termination of appointment of Brian Edward Williamson as a director on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Brian Edward Williamson as a director on 12 November 2015 (1 page)
17 November 2015Appointment of Mr Graham Jewell as a secretary on 12 November 2015 (2 pages)
17 November 2015Termination of appointment of Brian Edward Williamson as a secretary on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Brian Edward Williamson as a secretary on 12 November 2015 (1 page)
17 November 2015Appointment of Mr Graham Jewell as a secretary on 12 November 2015 (2 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(8 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(8 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(8 pages)
15 January 2015Director's details changed for Mr Graham Robert Jewell on 12 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Graham Robert Jewell on 12 January 2015 (2 pages)
14 January 2015Director's details changed for Stephen Craig Duffy on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Brian Edward Williamson on 5 January 2015 (2 pages)
14 January 2015Secretary's details changed for Mr Brian Edward Williamson on 5 January 2015 (1 page)
14 January 2015Secretary's details changed for Mr Brian Edward Williamson on 5 January 2015 (1 page)
14 January 2015Director's details changed for Mr Brian Edward Williamson on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Stephen Craig Duffy on 5 January 2015 (2 pages)
14 January 2015Director's details changed for Stephen Craig Duffy on 5 January 2015 (2 pages)
14 January 2015Secretary's details changed for Mr Brian Edward Williamson on 5 January 2015 (1 page)
14 January 2015Director's details changed for Mr Brian Edward Williamson on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Robert Jewell on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Robert Jewell on 5 January 2015 (2 pages)
13 January 2015Director's details changed for Mr Graham Robert Jewell on 5 January 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
3 December 2014Total exemption small company accounts made up to 31 October 2014 (9 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(8 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(8 pages)
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 200
(8 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 October 2013 (9 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(8 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(8 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 200
(8 pages)
28 March 2013Registered office address changed from 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES United Kingdom on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8ES United Kingdom on 28 March 2013 (1 page)
27 March 2013Registered office address changed from 26 Chiswick Drive Manor Park Radcliffe Lancs M26 3XB on 27 March 2013 (1 page)
27 March 2013Registered office address changed from 26 Chiswick Drive Manor Park Radcliffe Lancs M26 3XB on 27 March 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
2 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (8 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
10 November 2009Director's details changed for Brian Edward Williamson on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Graham Robert Jewell on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Graham Robert Jewell on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Graham Robert Jewell on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Brian Edward Williamson on 5 November 2009 (2 pages)
10 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Stephen Craig Duffy on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Craig Duffy on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen Craig Duffy on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Brian Edward Williamson on 5 November 2009 (2 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
3 November 2008Return made up to 01/11/08; full list of members (7 pages)
3 November 2008Return made up to 01/11/08; full list of members (7 pages)
29 April 2008Registered office changed on 29/04/2008 from suite 209/210, warth business centre, warth road bury lancashire BL9 9NB (1 page)
29 April 2008Registered office changed on 29/04/2008 from suite 209/210, warth business centre, warth road bury lancashire BL9 9NB (1 page)
15 April 2008Director's change of particulars / graham jewell / 02/04/2008 (1 page)
15 April 2008Director's change of particulars / graham jewell / 02/04/2008 (1 page)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
18 January 2008Return made up to 01/11/07; no change of members (7 pages)
18 January 2008Return made up to 01/11/07; no change of members (7 pages)
12 July 2007Registered office changed on 12/07/07 from: 136A bury new road whitefield manchester lancashire M45 6AD (1 page)
12 July 2007Registered office changed on 12/07/07 from: 136A bury new road whitefield manchester lancashire M45 6AD (1 page)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
14 November 2006Return made up to 01/11/06; full list of members (10 pages)
14 November 2006Return made up to 01/11/06; full list of members (10 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
11 January 2006Return made up to 01/11/05; full list of members (10 pages)
11 January 2006Return made up to 01/11/05; full list of members (10 pages)
8 September 2005Registered office changed on 08/09/05 from: st marys chambers suite 2 haslingden road rawtenstall rossendale BB4 6QX (1 page)
8 September 2005Registered office changed on 08/09/05 from: st marys chambers suite 2 haslingden road rawtenstall rossendale BB4 6QX (1 page)
31 August 2005Director's particulars changed (1 page)
31 August 2005Director's particulars changed (1 page)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 November 2004Return made up to 01/11/04; full list of members (10 pages)
25 November 2004Return made up to 01/11/04; full list of members (10 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2004Return made up to 01/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Ad 01/11/02--------- £ si 50@1=50 £ ic 95/145 (2 pages)
31 January 2004Ad 01/11/02--------- £ si 50@1=50 £ ic 95/145 (2 pages)
31 January 2004Ad 01/11/02--------- £ si 55@1=55 £ ic 145/200 (2 pages)
31 January 2004Ad 01/11/02--------- £ si 55@1=55 £ ic 145/200 (2 pages)
31 January 2004Ad 01/11/02--------- £ si 94@1=94 £ ic 1/95 (2 pages)
31 January 2004Ad 01/11/02--------- £ si 94@1=94 £ ic 1/95 (2 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
19 December 2003Total exemption small company accounts made up to 31 October 2003 (7 pages)
5 December 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
5 December 2003Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page)
9 October 2003Registered office changed on 09/10/03 from: 78-82 church street eccles manchester M30 0DA (1 page)
9 October 2003Registered office changed on 09/10/03 from: 78-82 church street eccles manchester M30 0DA (1 page)
26 July 2003New director appointed (2 pages)
26 July 2003Director's particulars changed (1 page)
26 July 2003Director's particulars changed (1 page)
26 July 2003New director appointed (2 pages)
26 November 2002New director appointed (1 page)
26 November 2002New director appointed (1 page)
26 November 2002New secretary appointed;new director appointed (1 page)
26 November 2002New secretary appointed;new director appointed (1 page)
11 November 2002Registered office changed on 11/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 November 2002Incorporation (12 pages)
1 November 2002Incorporation (12 pages)