Its Computing Limited


Founded in 1999, Its Computing, classified under reg no. NI036763 is an active company. Currently registered at 205 Airport Road West BT3 9ED, Belfast the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2022/12/02 Its Computing Limited is no longer carrying the name Equiniti Ics.

Currently there are 2 directors in the the firm, namely Mark T. and Alexander S.. In addition one secretary - Brad T. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Its Computing Limited Address / Contact

Office Address 205 Airport Road West
Office Address2 Belfast
Town Belfast
Post code BT3 9ED
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036763
Date of Incorporation Mon, 23rd Aug 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 30 November 2022

Alexander S.

Position: Director

Appointed: 30 November 2022

Brad T.

Position: Secretary

Appointed: 30 November 2022

John P.

Position: Director

Appointed: 16 December 2021

Resigned: 30 November 2022

Robert B.

Position: Director

Appointed: 31 August 2021

Resigned: 30 November 2022

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 26 August 2020

Resigned: 30 November 2022

Neville F.

Position: Director

Appointed: 03 August 2020

Resigned: 16 December 2021

Katherine C.

Position: Secretary

Appointed: 16 December 2016

Resigned: 26 August 2020

Seema S.

Position: Director

Appointed: 01 November 2015

Resigned: 29 July 2020

Matthew P.

Position: Director

Appointed: 01 November 2015

Resigned: 30 April 2016

Guy W.

Position: Director

Appointed: 19 June 2015

Resigned: 04 January 2021

John S.

Position: Director

Appointed: 19 June 2015

Resigned: 31 August 2021

Joanne K.

Position: Director

Appointed: 14 February 2014

Resigned: 16 December 2016

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 20 September 2013

Resigned: 16 December 2016

Martyn H.

Position: Director

Appointed: 10 May 2013

Resigned: 20 February 2015

Toni B.

Position: Director

Appointed: 01 March 2012

Resigned: 10 May 2013

Elaine M.

Position: Director

Appointed: 13 September 2010

Resigned: 30 June 2011

John P.

Position: Director

Appointed: 22 October 2009

Resigned: 30 August 2013

Richard W.

Position: Director

Appointed: 22 October 2009

Resigned: 02 July 2010

Peter S.

Position: Secretary

Appointed: 30 April 2009

Resigned: 20 September 2013

Wayne S.

Position: Director

Appointed: 30 April 2009

Resigned: 31 October 2013

Phillip R.

Position: Director

Appointed: 30 April 2009

Resigned: 05 August 2009

William D.

Position: Director

Appointed: 30 April 2009

Resigned: 07 January 2010

Jerome B.

Position: Director

Appointed: 30 April 2009

Resigned: 04 September 2009

William B.

Position: Director

Appointed: 30 March 2004

Resigned: 30 April 2009

Alan F.

Position: Director

Appointed: 01 December 1999

Resigned: 29 April 2013

David M.

Position: Director

Appointed: 01 December 1999

Resigned: 30 April 2021

James C.

Position: Director

Appointed: 01 December 1999

Resigned: 31 March 2004

Robert E.

Position: Director

Appointed: 01 December 1999

Resigned: 14 February 2014

Bernard H.

Position: Director

Appointed: 01 December 1999

Resigned: 31 October 2006

Desmond M.

Position: Director

Appointed: 01 December 1999

Resigned: 30 November 2004

Adrian T.

Position: Director

Appointed: 26 November 1999

Resigned: 30 April 2009

Paul M.

Position: Director

Appointed: 23 August 1999

Resigned: 26 November 1999

Brian H.

Position: Director

Appointed: 23 August 1999

Resigned: 01 December 1999

Geoffrey J.

Position: Secretary

Appointed: 23 August 1999

Resigned: 30 April 2009

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Vela Uk Holdco Ltd from Chippenham, England. This PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Equiniti Holdings Limited that put Worthing, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vela Uk Holdco Ltd

Unit A1 Methuen Park, Chippenham, SN14 0GT, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered Company Registry For England And Wales
Registration number 13937206
Notified on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Equiniti Holdings Limited

Highdown House Yeoman Way, Brooklands Road, Worthing, West Sussex, BN99 3HH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6223360
Notified on 6 April 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Equiniti Ics December 2, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, January 2024
Free Download (31 pages)

Company search

Advertisements