Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IITAC LIMITED
Company Information for

IITAC LIMITED

STANMORE HOUSE 64 - 68 BLACKBURN STREET, RADCLIFFE, MANCHESTER, M26 2JS,
Company Registration Number
04579865
Private Limited Company
Active

Company Overview

About Iitac Ltd
IITAC LIMITED was founded on 2002-11-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Iitac Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
IITAC LIMITED
 
Legal Registered Office
STANMORE HOUSE 64 - 68 BLACKBURN STREET
RADCLIFFE
MANCHESTER
M26 2JS
Other companies in BB4
 
Filing Information
Company Number 04579865
Company ID Number 04579865
Date formed 2002-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB786345783  
Last Datalog update: 2024-01-08 11:48:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IITAC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IITAC LIMITED
The following companies were found which have the same name as IITAC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IITAC (SCOTLAND) LIMITED THE STABLES STANDALANE SALINE FIFE KY12 9LF Active Company formed on the 2017-03-27

Company Officers of IITAC LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JEWELL
Company Secretary 2015-11-12
STEPHEN CRAIG DUFFY
Director 2002-11-01
GRAHAM ROBERT JEWELL
Director 2002-11-01
ALISTAIR JOHN LANGFORD
Director 2016-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN EDWARD WILLIAMSON
Company Secretary 2002-11-01 2015-11-12
BRIAN EDWARD WILLIAMSON
Director 2002-11-01 2015-11-12
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2002-11-01 2002-11-01
ONLINE NOMINEES LIMITED
Director 2002-11-01 2002-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CRAIG DUFFY IITAC (SCOTLAND) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
GRAHAM ROBERT JEWELL IITAC (SCOTLAND) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active
ALISTAIR JOHN LANGFORD IITAC (SCOTLAND) LIMITED Director 2017-03-27 CURRENT 2017-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 29/11/23, WITH UPDATES
2023-08-18Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-08-17Cancellation of shares. Statement of capital on 2023-08-03 GBP 179.00
2023-07-24Unaudited abridged accounts made up to 2022-10-31
2021-12-13CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2021-10-24SH10Particulars of variation of rights attached to shares
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM 409-410 Kingfisher Centre Burnley Road Rawtenstall Rossendale Lancashire BB4 8EQ
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-22CH01Director's details changed for Mr Stephen Craig Duffy on 2017-11-01
2017-05-04RES12Resolution of varying share rights or name
2017-04-29SH08Change of share class name or designation
2017-02-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11CH01Director's details changed for Mr Alistair John Langford on 2016-11-10
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-12CH01Director's details changed for Stephen Craig Duffy on 2016-10-11
2016-10-11CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM JEWELL on 2016-10-11
2016-10-11CH01Director's details changed for Mr Graham Robert Jewell on 2016-10-11
2016-07-01AP01DIRECTOR APPOINTED MR ALISTAIR JOHN LANGFORD
2015-12-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17AP03Appointment of Mr Graham Jewell as company secretary on 2015-11-12
2015-11-17TM02Termination of appointment of Brian Edward Williamson on 2015-11-12
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EDWARD WILLIAMSON
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-03AR0101/11/15 ANNUAL RETURN FULL LIST
2015-01-15CH01Director's details changed for Mr Graham Robert Jewell on 2015-01-12
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 05/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN EDWARD WILLIAMSON / 05/01/2015
2015-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN EDWARD WILLIAMSON on 2015-01-05
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT JEWELL / 05/01/2015
2014-12-03AA31/10/14 TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-04AR0101/11/14 FULL LIST
2013-12-18AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-04AR0101/11/13 FULL LIST
2013-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 409-410 KINGFISHER CENTRE BURNLEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 8ES UNITED KINGDOM
2013-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 26 CHISWICK DRIVE MANOR PARK RADCLIFFE LANCS M26 3XB
2012-12-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-02AR0101/11/12 FULL LIST
2011-12-23AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-07AR0101/11/11 FULL LIST
2011-01-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-15AR0101/11/10 FULL LIST
2010-01-26AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-10AR0101/11/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD WILLIAMSON / 05/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROBERT JEWELL / 05/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CRAIG DUFFY / 05/11/2009
2009-03-12AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM SUITE 209/210, WARTH BUSINESS CENTRE, WARTH ROAD BURY LANCASHIRE BL9 9NB
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEWELL / 02/04/2008
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-18363sRETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 136A BURY NEW ROAD WHITEFIELD MANCHESTER LANCASHIRE M45 6AD
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-14363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-11363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-08287REGISTERED OFFICE CHANGED ON 08/09/05 FROM: ST MARYS CHAMBERS SUITE 2 HASLINGDEN ROAD RAWTENSTALL ROSSENDALE BB4 6QX
2005-08-31288cDIRECTOR'S PARTICULARS CHANGED
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2004-01-3188(2)RAD 01/11/02--------- £ SI 94@1=94 £ IC 1/95
2004-01-3188(2)RAD 01/11/02--------- £ SI 50@1=50 £ IC 95/145
2004-01-3188(2)RAD 01/11/02--------- £ SI 55@1=55 £ IC 145/200
2004-01-14RES12VARYING SHARE RIGHTS AND NAMES
2004-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-05225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/10/03
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA
2003-07-26288cDIRECTOR'S PARTICULARS CHANGED
2003-07-26288aNEW DIRECTOR APPOINTED
2002-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288bSECRETARY RESIGNED
2002-11-11287REGISTERED OFFICE CHANGED ON 11/11/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IITAC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IITAC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-10-31 £ 163,977
Creditors Due Within One Year 2012-10-31 £ 166,651
Provisions For Liabilities Charges 2013-10-31 £ 5,587
Provisions For Liabilities Charges 2012-10-31 £ 5,099

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IITAC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-10-31 £ 160,692
Cash Bank In Hand 2012-10-31 £ 194,849
Current Assets 2013-10-31 £ 264,902
Current Assets 2012-10-31 £ 247,033
Debtors 2013-10-31 £ 34,964
Debtors 2012-10-31 £ 40,123
Fixed Assets 2013-10-31 £ 29,875
Fixed Assets 2012-10-31 £ 27,866
Shareholder Funds 2013-10-31 £ 125,213
Shareholder Funds 2012-10-31 £ 103,149
Stocks Inventory 2013-10-31 £ 69,246
Stocks Inventory 2012-10-31 £ 12,061
Tangible Fixed Assets 2013-10-31 £ 29,875
Tangible Fixed Assets 2012-10-31 £ 27,866

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IITAC LIMITED registering or being granted any patents
Domain Names

IITAC LIMITED owns 7 domain names.

classicintcruises.co.uk   iitac.co.uk   cherrytreepreschool.co.uk   studiobrick.co.uk   frimovel.co.uk   nl2.co.uk   olympice.co.uk  

Trademarks
We have not found any records of IITAC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IITAC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IITAC LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IITAC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IITAC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IITAC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.