Company NameIts (Holdco) Limited
Company StatusActive
Company Number12320566
CategoryPrivate Limited Company
Incorporation Date18 November 2019(4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameDaren Andrew Steadman Baythorpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Kevin Derek Gaskell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(4 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(4 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(4 weeks after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Andrew Simpson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(2 years, 6 months after company formation)
Appointment Duration1 year, 9 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(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
Director NameMr Carl Stuart Kameen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm House Farm Saighton Lane
Saighton
Chester
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 Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

14 April 2022Delivered on: 5 May 2022
Persons entitled: Aviva Investors Infrastructure Income No.6B Limited as Lender

Classification: A registered charge
Outstanding
16 December 2019Delivered on: 17 December 2019
Persons entitled: Aviva Investors Infrastructure Income No.6B Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
4 December 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
25 October 2023Registration of charge 123205660003, created on 20 October 2023 (57 pages)
18 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
18 October 2023Memorandum and Articles of Association (75 pages)
9 October 2023Solvency Statement dated 05/10/23 (2 pages)
9 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 October 2023Statement by Directors (2 pages)
9 October 2023Statement of capital on 9 October 2023
  • GBP 17,059.207
(8 pages)
5 October 2023Register(s) moved to registered inspection location Grosvenor House Grosvenor Square Southampton SO15 2BE (1 page)
4 October 2023Register inspection address has been changed to Grosvenor House Grosvenor Square Southampton SO15 2BE (1 page)
19 April 2023Second filing for the appointment of Mr Darryl Guy Murphy as a director (3 pages)
12 April 2023Appointment of Mr Darryl Guy Murphy as a director on 12 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 19/04/2023.
(3 pages)
12 April 2023Termination of appointment of Sean Kent Mclachlan as a director on 12 April 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 December 2022Confirmation statement made on 17 November 2022 with updates (8 pages)
15 November 2022Reduction of iss capital and minute (oc) (1 page)
15 November 2022Certificate of reduction of issued capital (1 page)
15 November 2022Statement of capital on 15 November 2022
  • GBP 17,111.856
(8 pages)
12 October 2022Resolutions
  • RES13 ‐ Issued share capital of the company be reduced by cancelling, buyback of the cancellation shares 27/09/2022
(8 pages)
20 June 2022Registered office address changed from Elm House Farm Saighton Lane Saighton Chester CH3 6EN England to 6600 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 20 June 2022 (1 page)
7 June 2022Appointment of Mr Carl Stuart Kameen as a secretary on 6 June 2022 (2 pages)
7 June 2022Appointment of Mr Andrew Simpson as a director on 6 June 2022 (2 pages)
7 June 2022Termination of appointment of Carl Stuart Kameen as a director on 6 June 2022 (1 page)
5 May 2022Registration of charge 123205660002, created on 14 April 2022 (49 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
1 December 2021Confirmation statement made on 17 November 2021 with updates (8 pages)
16 November 2021Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 17,108.356
(9 pages)
4 October 2021Purchase of own shares. (3 pages)
4 October 2021Purchase of own shares. (3 pages)
16 September 2021Cancellation of shares. Statement of capital on 9 September 2021
  • GBP 17,113.331
(9 pages)
15 September 2021Memorandum and Articles of Association (51 pages)
15 September 2021Statement of capital following an allotment of shares on 9 September 2021
  • GBP 17,111.856
(10 pages)
15 September 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
10 May 2021Statement of capital following an allotment of shares on 9 April 2021
  • GBP 17,115.681
(9 pages)
24 January 2021Confirmation statement made on 17 November 2020 with updates (7 pages)
30 November 2020Statement of capital following an allotment of shares on 11 November 2020
  • GBP 17,092.571
(10 pages)
1 September 2020Solvency Statement dated 14/08/20 (1 page)
1 September 2020Statement by Directors (2 pages)
1 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 14/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 September 2020Statement of capital on 1 September 2020
  • GBP 16,997.506
(8 pages)
22 August 2020Statement of capital following an allotment of shares on 30 July 2020
  • GBP 17,086.696
(9 pages)
27 January 2020Second filing of a statement of capital following an allotment of shares on 16 December 2019
  • GBP 17,055.477
(14 pages)
16 January 2020Particulars of variation of rights attached to shares (2 pages)
16 January 2020Change of share class name or designation (2 pages)
13 January 2020Appointment of Mr Carl Stuart Kameen as a director on 13 January 2020 (2 pages)
9 January 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 17,055.477
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2020.
(7 pages)
8 January 2020Notification of Aviva Investors Infrastructure Income No.6B Limited as a person with significant control on 16 December 2019 (2 pages)
8 January 2020Cessation of Daren Andrew Steadman Baythorpe as a person with significant control on 16 December 2019 (1 page)
8 January 2020Current accounting period extended from 30 November 2020 to 31 December 2020 (1 page)
6 January 2020Appointment of Mr Sean Kent Mclachlan as a director on 16 December 2019 (2 pages)
6 January 2020Appointment of Mr Ian Shervell as a director on 16 December 2019 (2 pages)
6 January 2020Appointment of Mr Kevin Derek Gaskell as a director on 16 December 2019 (2 pages)
4 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
17 December 2019Registration of charge 123205660001, created on 16 December 2019 (48 pages)
18 November 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-18
  • GBP .01
(16 pages)