COMPLETE ITC LIMITED

Register to unlock more data on OkredoRegister

COMPLETE ITC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07819819

Incorporation date

21/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2011)
dot icon01/05/2026
Total exemption full accounts made up to 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-21 with updates
dot icon11/11/2024
Director's details changed for Mr Richard John Culley on 2024-10-20
dot icon11/11/2024
Change of details for Mr Richard John Culley as a person with significant control on 2024-10-20
dot icon11/11/2024
Change of details for Mrs Jennifer Mary Culley as a person with significant control on 2024-10-20
dot icon22/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with updates
dot icon17/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon19/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon29/10/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon18/10/2018
Director's details changed for Mr Richard John Culley on 2018-10-17
dot icon18/10/2018
Change of details for Mr Richard John Culley as a person with significant control on 2018-10-17
dot icon18/10/2018
Change of details for Mrs Jennifer Mary Culley as a person with significant control on 2018-10-17
dot icon02/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon04/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon31/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon16/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon04/08/2014
Resolutions
dot icon04/08/2014
Change of share class name or designation
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon22/07/2014
Director's details changed for Mr Richard Culley on 2014-07-11
dot icon26/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon12/02/2013
Accounts for a dormant company made up to 2011-10-31
dot icon12/02/2013
Current accounting period shortened from 2012-10-31 to 2011-10-31
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon26/06/2012
Director's details changed for Mr Richard Culley on 2012-06-26
dot icon25/11/2011
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2011-11-25
dot icon08/11/2011
Registered office address changed from 173 St Albans Road Lytham St. Annes Lancashire FY8 3NQ United Kingdom on 2011-11-08
dot icon21/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.01K
-
0.00
9.76K
-
2022
0
521.00
-
0.00
-
-
2022
0
521.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

521.00 £Descended-48.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Culley, Richard John
Director
21/10/2011 - Present
-

Persons with Significant Control

2
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 COMPLETE ITC LIMITED

COMPLETE ITC LIMITED is an(a) Active company incorporated on 21/10/2011 with the registered office located at 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire PR7 7NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLETE ITC LIMITED?

toggle

COMPLETE ITC LIMITED is currently Active. It was registered on 21/10/2011 .

Where is COMPLETE ITC LIMITED located?

toggle

COMPLETE ITC LIMITED is registered at 28 Eaton Avenue, Matrix Office Park Buckshaw Village, Chorley, Lancashire PR7 7NA.

What does COMPLETE ITC LIMITED do?

toggle

COMPLETE ITC LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPLETE ITC LIMITED?

toggle

The latest filing was on 01/05/2026: Total exemption full accounts made up to 2025-10-31.