Company NameITEK Computer Solutions Limited
Company StatusActive
Company Number07053583
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

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

Directors

Director NameBen Mitchinson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed03 December 2009(1 month, 1 week after company formation)
Appointment Duration14 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address136 Highgate
Kendal
Cumbria
LA9 4HW
Director NameMr Simon Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Simon Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMrs Rachel Mitchinson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(2 years, 4 months after company formation)
Appointment Duration8 years (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Highgate
Kendal
LA9 4HW
Director NameMr Simon Andrew Howitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(10 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Simon Russell Newton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(10 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ

Contact

Websiteitekcomputersolutions.co.uk
Email address[email protected]
Telephone01539 898125
Telephone regionKendal

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1Ben Mitchinson
90.91%
Ordinary
1 at £1Rachel Mitchinson
9.09%
Ordinary A

Financials

Year2014
Net Worth£244,799
Cash£121,797
Current Liabilities£83,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

21 July 2021Delivered on: 28 July 2021
Persons entitled: Duke Royalty UK Limited

Classification: A registered charge
Outstanding
14 October 2020Delivered on: 22 October 2020
Persons entitled: Growth Lending 2020 Limited

Classification: A registered charge
Particulars: By way of fixed charge:. 1. all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1) in the future;. 2. all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of this clause in, or over, freehold or leasehold property;. 3. all the borrower's present and future patents, trade-marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
10 March 2020Delivered on: 21 March 2020
Persons entitled: IL2 (2018)

Classification: A registered charge
Outstanding

Filing History

5 March 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
16 February 2021Previous accounting period shortened from 10 March 2021 to 31 December 2020 (1 page)
18 December 2020Satisfaction of charge 070535830001 in full (1 page)
4 December 2020Appointment of Mr Simon Andrew Howitt as a director on 4 December 2020 (2 pages)
4 December 2020Appointment of Mr Simon Russell Newton as a director on 4 December 2020 (2 pages)
4 December 2020Termination of appointment of Simon Russell Newton as a director on 4 December 2020 (1 page)
4 December 2020Termination of appointment of Simon Andrew Howitt as a director on 4 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 10 March 2020 (11 pages)
22 October 2020Registration of charge 070535830002, created on 14 October 2020 (29 pages)
28 July 2020Previous accounting period shortened from 31 March 2020 to 10 March 2020 (1 page)
21 March 2020Registration of charge 070535830001, created on 10 March 2020 (27 pages)
17 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1.00
(4 pages)
17 March 2020Change of share class name or designation (2 pages)
13 March 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 March 2020Registered office address changed from 136 Highgate Kendal LA9 4HW to Reedham House 31 King Street West Manchester M3 2PJ on 12 March 2020 (1 page)
11 March 2020Cessation of Ben Mitchinson as a person with significant control on 10 March 2020 (1 page)
11 March 2020Appointment of Mr Simon Andrew Howitt as a director on 10 March 2020 (2 pages)
11 March 2020Notification of Intec Business Technology Limited as a person with significant control on 10 March 2020 (2 pages)
11 March 2020Appointment of Mr Simon Russell Newton as a director on 10 March 2020 (2 pages)
11 March 2020Termination of appointment of Rachel Mitchinson as a director on 10 March 2020 (1 page)
11 March 2020Cessation of Ben Mitchinson as a person with significant control on 10 March 2020 (1 page)
10 February 2020Confirmation statement made on 21 January 2020 with updates (6 pages)
20 January 2020Director's details changed for Ben Mitchinson on 20 January 2020 (2 pages)
20 January 2020Director's details changed for Mrs Rachel Mitchinson on 20 January 2020 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 January 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 21 January 2018 with updates (6 pages)
27 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 12
(4 pages)
27 October 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 12
(4 pages)
27 October 2017Notification of Ben Mitchinson as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Notification of Ben Mitchinson as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 11
(5 pages)
29 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 11
(5 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11
(5 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 8 September 2014 with a full list of shareholders (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(4 pages)
9 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 10
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2012Appointment of Mrs Rachel Mitchinson as a director (2 pages)
6 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10
(3 pages)
6 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10
(3 pages)
6 March 2012Appointment of Mrs Rachel Mitchinson as a director (2 pages)
6 March 2012Statement of capital following an allotment of shares on 6 March 2012
  • GBP 10
(3 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
8 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
15 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
15 September 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 December 2009Appointment of Ben Mitchinson as a director (3 pages)
11 December 2009Appointment of Ben Mitchinson as a director (3 pages)
30 October 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
30 October 2009Termination of appointment of Aderyn Hurworth as a director (2 pages)
22 October 2009Incorporation (28 pages)
22 October 2009Incorporation (28 pages)