Company NameIts Nottingham Limited
DirectorsDaren Andrew Steadman Baythorpe and Andrew Simpson
Company StatusActive
Company Number10258645
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Daren Andrew Steadman Baythorpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2018(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Andrew Simpson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Secretary NameMr Carl Stuart Kameen
StatusCurrent
Appointed06 June 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Roy Ernest Shelton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House Farm Saighton Lane
Saighton
Chester
Cheshire
CH3 6EN
Wales
Director NameMr David Richard Allison Cullen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm House Farm Saighton Lane
Saighton
Chester
Cheshire
CH3 6EN
Wales

Location

Registered Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 April 2022Delivered on: 6 May 2022
Persons entitled: Aviva Investors Infrastructure Income No.6B Limited as Lender

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 18 December 2019
Persons entitled: Aviva Investors Infrastructure Income No.6B Limited

Classification: A registered charge
Outstanding
5 March 2019Delivered on: 11 March 2019
Persons entitled:
John Hutchinson
Paul Pickering
Malcolm Barnett
David Taylor

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 28 September 2017
Persons entitled:
John Hutchinson
Paul Pickering
Malcolm Barnett
David Taylor
John Hutchinson
Paul Pickering
Malcolm Barnett
David Taylor

Classification: A registered charge
Outstanding
14 June 2017Delivered on: 22 June 2017
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

1 September 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 January 2020Satisfaction of charge 102586450003 in full (1 page)
6 January 2020Satisfaction of charge 102586450001 in full (1 page)
4 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
18 December 2019Registration of charge 102586450004, created on 16 December 2019 (47 pages)
3 December 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 March 2019Registration of charge 102586450003, created on 5 March 2019 (34 pages)
7 March 2019Satisfaction of charge 102586450002 in full (1 page)
23 November 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
8 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 February 2018Termination of appointment of Roy Ernest Shelton as a director on 12 February 2018 (1 page)
12 February 2018Appointment of Mr Daren Andrew Steadman Baythorpe as a director on 12 February 2018 (2 pages)
28 September 2017Registration of charge 102586450002, created on 12 September 2017 (31 pages)
28 September 2017Registration of charge 102586450002, created on 12 September 2017 (31 pages)
7 August 2017Notification of Its Technology Group Limited as a person with significant control on 28 December 2016 (2 pages)
7 August 2017Notification of Its Technology Group Limited as a person with significant control on 7 August 2017 (2 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
7 August 2017Notification of Its Technology Group Limited as a person with significant control on 28 December 2016 (2 pages)
7 August 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
22 June 2017Registration of charge 102586450001, created on 14 June 2017 (49 pages)
22 June 2017Registration of charge 102586450001, created on 14 June 2017 (49 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)