Company NameITD Software Limited
DirectorHoushang Teimouri
Company StatusActive
Company Number06773866
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Houshang Teimouri
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2008(6 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BU
Secretary NameMrs Paula Teimouri
NationalityBritish
StatusCurrent
Appointed22 December 2008(6 days after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address115 Buxton Old Road
Disley
Stockport
Cheshire
SK12 2BU
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr David Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 March 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address46 Devon Road
Cadishead
Manchester
M44 5HA
Director NameMartin Vesey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(6 days after company formation)
Appointment DurationResigned same day (resigned 22 December 2008)
RoleManager
Correspondence Address16 Hollingworth Close
Stockport
Cheshire
SK1 3NJ
Director NameMr David Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2011)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address46 Devon Road
Cadishead
Manchester
M44 5HA
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.itdsoftware.co.uk/
Telephone0161 4568400
Telephone regionManchester

Location

Registered AddressUnit 1, Simpson Business Centre Buxton Road
Hazel Grove
Stockport
SK7 6LZ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaGreater Manchester

Shareholders

50 at £1Houshang Teimouri
50.00%
Ordinary
50 at £1Paula Teimouri
50.00%
Ordinary

Financials

Year2014
Net Worth£635
Cash£1,453
Current Liabilities£109,659

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

17 April 2009Delivered on: 22 April 2009
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
21 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
25 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 July 2018Satisfaction of charge 1 in full (2 pages)
28 January 2018Micro company accounts made up to 30 April 2017 (1 page)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
24 August 2015Director's details changed for Mr. Houshang Teimouri on 21 August 2015 (2 pages)
24 August 2015Director's details changed for Mr. Houshang Teimouri on 21 August 2015 (2 pages)
24 August 2015Secretary's details changed for Mrs Paula Teimouri on 21 August 2015 (1 page)
24 August 2015Secretary's details changed for Mrs Paula Teimouri on 21 August 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
28 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
15 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
28 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
28 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
17 January 2011Termination of appointment of David Lynch as a director (1 page)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
17 January 2011Termination of appointment of David Lynch as a director (1 page)
17 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 August 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
23 August 2010Previous accounting period shortened from 30 November 2009 to 31 October 2009 (1 page)
19 March 2010Director's details changed for David Lynch on 16 December 2009 (2 pages)
19 March 2010Director's details changed for David Lynch on 16 December 2009 (2 pages)
19 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Houshang Teimouri on 16 December 2009 (2 pages)
19 March 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Mr Houshang Teimouri on 16 December 2009 (2 pages)
17 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
17 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
4 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O Rohans Adamson House Towers Business Park Didsbury Manchester Gt Manchester M20 2YY on 4 December 2009 (1 page)
21 May 2009Director appointed david lynch (1 page)
21 May 2009Director appointed david lynch (1 page)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 March 2009Appointment terminated director david lynch (1 page)
12 March 2009Appointment terminated director david lynch (1 page)
6 March 2009Ad 22/12/08-22/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
6 March 2009Ad 22/12/08-22/12/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 March 2009Director appointed mr houshang teimouri (1 page)
4 March 2009Appointment terminated director martin vesey (1 page)
4 March 2009Secretary appointed mrs paula teimouri (1 page)
4 March 2009Appointment terminated director martin vesey (1 page)
4 March 2009Director appointed mr houshang teimouri (1 page)
4 March 2009Secretary appointed mrs paula teimouri (1 page)
10 February 2009Registered office changed on 10/02/2009 from p & l accountancy LIMITED future house south place chesterfield S40 1SZ (1 page)
10 February 2009Registered office changed on 10/02/2009 from p & l accountancy LIMITED future house south place chesterfield S40 1SZ (1 page)
31 December 2008Director appointed martin vesey (1 page)
31 December 2008Director appointed martin vesey (1 page)
31 December 2008Director appointed david lynch (1 page)
31 December 2008Director appointed david lynch (1 page)
17 December 2008Appointment terminated director aderyn hurworth (1 page)
17 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 December 2008Appointment terminated director aderyn hurworth (1 page)
17 December 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 December 2008Incorporation (6 pages)
16 December 2008Incorporation (6 pages)