AWAKEN IT LTD

Register to unlock more data on OkredoRegister

AWAKEN IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842427

Incorporation date

10/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Suite, The Old Corn Mill Bullhouse Mill, Millhouse Green, Penistone, South Yorkshire S36 9NNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2009)
dot icon19/01/2026
Confirmation statement made on 2026-01-05 with no updates
dot icon05/01/2026
Registered office address changed from Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA England to Riverside Suite, the Old Corn Mill Bullhouse Mill Millhouse Green Penistone South Yorkshire S36 9NN on 2026-01-05
dot icon03/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/01/2025
Director's details changed for Mr Jonathan Nigel Palmer on 2022-11-28
dot icon20/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon07/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon12/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon20/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2022
Registered office address changed from Unit 25 (Ground Floor) President Buildings Saville Street East Sheffield S4 7UQ England to Fox House 1 Fox Valley Way Stocksbridge Sheffield South Yorkshire S36 2AA on 2022-11-28
dot icon06/01/2022
Change of details for Blue Box It Limited as a person with significant control on 2021-12-31
dot icon06/01/2022
Appointment of Mr Jonathan Nigel Palmer as a secretary on 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon05/01/2022
Termination of appointment of Melissa Claire Lee as a secretary on 2021-12-31
dot icon05/01/2022
Termination of appointment of Andrew Christopher Lee as a director on 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Registration of charge 068424270001, created on 2021-07-21
dot icon02/07/2021
Registered office address changed from Cedar Lodge York Road Shiptonthorpe York YO43 3PH England to Unit 25 (Ground Floor) President Buildings Saville Street East Sheffield S4 7UQ on 2021-07-02
dot icon28/06/2021
Termination of appointment of Melissa Claire Lee as a director on 2021-06-28
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-06-30
dot icon31/07/2020
Notification of Blue Box It Limited as a person with significant control on 2020-06-30
dot icon31/07/2020
Cessation of Melissa Claire Lee as a person with significant control on 2020-06-30
dot icon31/07/2020
Cessation of Andrew Christopher Lee as a person with significant control on 2020-06-30
dot icon13/03/2020
Confirmation statement made on 2020-03-10 with updates
dot icon20/12/2019
Director's details changed for Mrs Melissa Claire Lee on 2019-12-20
dot icon20/12/2019
Director's details changed for Mr Andrew Christopher Lee on 2019-12-20
dot icon20/12/2019
Change of details for Mrs Melissa Claire Lee as a person with significant control on 2019-12-20
dot icon20/12/2019
Change of details for Mr Andrew Christopher Lee as a person with significant control on 2019-12-20
dot icon08/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-10 with updates
dot icon13/09/2018
Resolutions
dot icon14/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Previous accounting period shortened from 2019-03-31 to 2018-06-30
dot icon13/07/2018
Appointment of Mr Jonathan Nigel Palmer as a director on 2018-07-13
dot icon08/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon11/10/2017
Director's details changed for Mr Andrew Christopher Lee on 2017-10-11
dot icon11/10/2017
Registered office address changed from 39 Back Lane Holme-on-Spalding-Moor York North Yorkshire YO43 4AP to Cedar Lodge York Road Shiptonthorpe York YO43 3PH on 2017-10-11
dot icon27/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon06/11/2014
Appointment of Mrs Melissa Claire Lee as a director on 2014-11-04
dot icon16/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon27/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Registered office address changed from Unit 18 Carlisle Street Goole North Humberside DN14 5DS United Kingdom on 2011-09-06
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 39 Back Lane Holme upon Spalding Moor York East Yorkshire YO43 4AP on 2011-04-05
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon11/03/2010
Secretary's details changed for Miss Melissa Claire Johnson on 2010-03-01
dot icon11/03/2010
Director's details changed for Mr Andrew Christopher Lee on 2010-03-01
dot icon10/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
57.53K
-
0.00
-
-
2022
6
63.82K
-
0.00
124.59K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Jonathan Nigel
Director
13/07/2018 - Present
7
Lee, Andrew Christopher
Director
10/03/2009 - 31/12/2021
3
Lee, Melissa Claire
Director
04/11/2014 - 28/06/2021
1
Palmer, Jonathan Nigel
Secretary
31/12/2021 - Present
-
Lee, Melissa Claire
Secretary
10/03/2009 - 31/12/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAKEN IT LTD

AWAKEN IT LTD is an(a) Active company incorporated on 10/03/2009 with the registered office located at Riverside Suite, The Old Corn Mill Bullhouse Mill, Millhouse Green, Penistone, South Yorkshire S36 9NN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAKEN IT LTD?

toggle

AWAKEN IT LTD is currently Active. It was registered on 10/03/2009 .

Where is AWAKEN IT LTD located?

toggle

AWAKEN IT LTD is registered at Riverside Suite, The Old Corn Mill Bullhouse Mill, Millhouse Green, Penistone, South Yorkshire S36 9NN.

What does AWAKEN IT LTD do?

toggle

AWAKEN IT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AWAKEN IT LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2026-01-05 with no updates.