Company NameITMT Limited
DirectorRoger Ian Tyrrell
Company StatusActive
Company Number04717752
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roger Ian Tyrrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Perendale Rise
Bolton
BL1 6RY
Secretary NameCaroline Tyrrell
NationalityBritish
StatusCurrent
Appointed03 April 2003(2 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address29 Perendale Rise
Bolton
BL1 6RY
Director NameRoger Ian Tyrrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Templecombe Drive
Bolton
BL1 7LT
Secretary NameCaroline Tyrrell
NationalityBritish
StatusResigned
Appointed01 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Templecombe Drive
Bolton
BL1 7LT
Director NameCaroline Tyrrell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(1 day after company formation)
Appointment Duration1 day (resigned 03 April 2003)
RoleCompany Director
Correspondence Address42 Templecombe Drive
Bolton
BL1 7LT
Secretary NameRoger Ian Tyrrell
NationalityBritish
StatusResigned
Appointed02 April 2003(1 day after company formation)
Appointment Duration1 day (resigned 03 April 2003)
RoleCompany Director
Correspondence Address42 Templecombe Drive
Bolton
BL1 7LT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Beever And Struthers One Express
1 George Leigh Street
Manchester
Greater Manchester
M4 5DL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Caroline Tyrrell
50.00%
Ordinary B
1 at £1Roger Ian Tyrrell
50.00%
Ordinary A

Financials

Year2014
Net Worth£23,744
Cash£40,509
Current Liabilities£25,447

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

8 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
30 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 2
(5 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
13 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(5 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
28 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(5 pages)
8 November 2013Registered office address changed from 29 Perendale Rise Bolton Lancashire BL1 6RY on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 29 Perendale Rise Bolton Lancashire BL1 6RY on 8 November 2013 (1 page)
8 November 2013Registered office address changed from 29 Perendale Rise Bolton Lancashire BL1 6RY on 8 November 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
6 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
30 April 2011Director's details changed for Roger Ian Tyrrell on 30 April 2011 (2 pages)
30 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
30 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
30 April 2011Director's details changed for Roger Ian Tyrrell on 30 April 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 June 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
30 April 2009Return made up to 01/04/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 01/04/08; full list of members (3 pages)
12 May 2008Return made up to 01/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2007Return made up to 01/04/07; full list of members (2 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 01/04/07; full list of members (2 pages)
17 October 2006Registered office changed on 17/10/06 from: 10 romney close bolton lancashire BL1 6RZ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 10 romney close bolton lancashire BL1 6RZ (1 page)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
3 April 2006Return made up to 01/04/06; full list of members (2 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
6 April 2005Return made up to 01/04/05; full list of members (2 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
27 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Director resigned (1 page)
11 December 2003Ad 02/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
1 April 2003Incorporation (9 pages)
1 April 2003Incorporation (9 pages)