ITI DIGITAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ITI DIGITAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477109

Incorporation date

05/12/1997

Size

Small

Contacts

Registered address

Registered address

Iti Group Rotherside Road, Eckington, Sheffield S21 4HLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1997)
dot icon18/12/2025
Confirmation statement made on 2025-11-19 with no updates
dot icon13/11/2025
Registration of charge 034771090003, created on 2025-11-12
dot icon30/05/2025
Accounts for a small company made up to 2024-12-31
dot icon15/05/2025
Termination of appointment of Michael David Hodge as a director on 2025-03-28
dot icon28/03/2025
Termination of appointment of James Osborne Sykes as a director on 2025-03-28
dot icon05/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon05/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/01/2024
Registered office address changed from Salts Mill Victoria Road Saltaire Shipley West Yorkshire BD18 3LF to Iti Group Rotherside Road Eckington Sheffield S21 4HL on 2024-01-04
dot icon16/12/2023
Certificate of change of name
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon09/06/2023
Accounts for a small company made up to 2022-12-31
dot icon16/03/2023
Appointment of Mr Marcus Richard Royle as a director on 2023-03-13
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon13/12/2022
Termination of appointment of Andrew Ian Mills as a director on 2022-11-08
dot icon06/12/2022
Termination of appointment of Craig Edward Harrad as a director on 2022-11-24
dot icon06/12/2022
Appointment of Mr Mark Edward Hardy as a director on 2022-11-24
dot icon22/07/2022
Registration of charge 034771090002, created on 2022-07-15
dot icon05/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Resolutions
dot icon05/07/2022
Change of share class name or designation
dot icon04/07/2022
Particulars of variation of rights attached to shares
dot icon29/06/2022
Notification of Iti Operations Limited as a person with significant control on 2022-06-22
dot icon29/06/2022
Cessation of Michael David Hodge as a person with significant control on 2022-06-22
dot icon29/06/2022
Appointment of Mr Paul William Bayliss as a director on 2022-06-22
dot icon29/06/2022
Appointment of Mr Craig Edward Harrad as a director on 2022-06-22
dot icon29/06/2022
Appointment of Mr Andrew Ian Mills as a director on 2022-06-22
dot icon20/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/05/2022
Satisfaction of charge 034771090001 in full
dot icon28/01/2022
Purchase of own shares.
dot icon27/01/2022
Cancellation of shares. Statement of capital on 2021-12-21
dot icon10/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Resolutions
dot icon02/09/2021
Memorandum and Articles of Association
dot icon05/02/2021
Confirmation statement made on 2020-12-05 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/06/2018
Registration of charge 034771090001, created on 2018-06-29
dot icon10/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr James Osborne Sykes on 2015-12-01
dot icon08/12/2015
Director's details changed for Mr Michael David Hodge on 2015-12-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Registered office address changed from 10 Baildon Mills Baildon Shipley West Yorkshire BD17 6JX on 2014-03-20
dot icon17/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Lucy Sykes as a secretary
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2013
Registered office address changed from 18 Hallfield Road Bradford West Yorkshire BD1 3RQ on 2013-05-15
dot icon20/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon14/01/2010
Director's details changed for James Sykes on 2010-01-12
dot icon14/01/2010
Director's details changed for Michael David Hodge on 2010-01-12
dot icon24/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Nc inc already adjusted 12/12/08
dot icon21/03/2009
Resolutions
dot icon03/03/2009
Director appointed james sykes
dot icon17/12/2008
Return made up to 05/12/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 05/12/07; full list of members
dot icon17/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/12/2006
Return made up to 05/12/06; full list of members
dot icon27/11/2006
Ad 13/10/06--------- £ si 100@1=100 £ ic 100/200
dot icon21/11/2006
Nc inc already adjusted 11/10/06
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 05/12/05; full list of members
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/12/2004
Return made up to 05/12/04; full list of members
dot icon20/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/01/2004
Return made up to 05/12/03; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/02/2003
Return made up to 05/12/02; full list of members
dot icon07/11/2002
Ad 28/10/02--------- £ si 99@1=99 £ ic 1/100
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon10/10/2002
Registered office changed on 10/10/02 from: c/o smith poynter & co, albion house 113 station road, hampton, middlesex TW12 2AL
dot icon13/12/2001
Return made up to 05/12/01; full list of members
dot icon06/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/02/2001
Return made up to 05/12/00; full list of members
dot icon26/02/2001
Registered office changed on 26/02/01 from: enterprise house, 5 briar road, twickenham, middlesex TW2 6RB
dot icon09/11/2000
Accounts for a small company made up to 1999-12-31
dot icon13/01/2000
Return made up to 05/12/99; full list of members
dot icon05/10/1999
Accounts for a small company made up to 1998-12-31
dot icon24/12/1998
Return made up to 05/12/98; full list of members
dot icon15/12/1997
New secretary appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Registered office changed on 15/12/97 from: 61 fairview avenue, gillingham, kent ME8 0QP
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon05/12/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

58
2021
change arrow icon0 % *

* during past year

Cash in Bank

£851,613.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.54M
-
0.00
851.61K
-
2021
58
1.54M
-
0.00
851.61K
-

Employees

2021

Employees

58 Ascended- *

Net Assets(GBP)

1.54M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

851.61K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
05/12/1997 - 05/12/1997
3072
Graeme, Lesley Joyce
Nominee Director
05/12/1997 - 05/12/1997
9756
Hardy, Mark Edward
Director
24/11/2022 - Present
22
Mr Michael David Hodge
Director
05/12/1997 - 28/03/2025
3
Sykes, James Osborne
Director
17/02/2009 - 28/03/2025
4

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ITI DIGITAL SOLUTIONS LIMITED

ITI DIGITAL SOLUTIONS LIMITED is an(a) Active company incorporated on 05/12/1997 with the registered office located at Iti Group Rotherside Road, Eckington, Sheffield S21 4HL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of ITI DIGITAL SOLUTIONS LIMITED?

toggle

ITI DIGITAL SOLUTIONS LIMITED is currently Active. It was registered on 05/12/1997 .

Where is ITI DIGITAL SOLUTIONS LIMITED located?

toggle

ITI DIGITAL SOLUTIONS LIMITED is registered at Iti Group Rotherside Road, Eckington, Sheffield S21 4HL.

What does ITI DIGITAL SOLUTIONS LIMITED do?

toggle

ITI DIGITAL SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ITI DIGITAL SOLUTIONS LIMITED have?

toggle

ITI DIGITAL SOLUTIONS LIMITED had 58 employees in 2021.

What is the latest filing for ITI DIGITAL SOLUTIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-19 with no updates.