Iti Network Services Limited SHEFFIELD


Iti Network Services started in year 1995 as Private Limited Company with registration number 03015303. The Iti Network Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Sheffield at Access House. Postal code: S4 7JS. Since Thursday 2nd March 2017 Iti Network Services Limited is no longer carrying the name I.t. Installations.

The company has 3 directors, namely David N., Steven C. and Jason D.. Of them, Jason D. has been with the company the longest, being appointed on 10 April 2015 and David N. has been with the company for the least time - from 22 September 2016. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Allan M. who worked with the the company until 13 June 2016.

Iti Network Services Limited Address / Contact

Office Address Access House
Office Address2 41 Clun Street
Town Sheffield
Post code S4 7JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015303
Date of Incorporation Fri, 27th Jan 1995
Industry Other telecommunications activities
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

David N.

Position: Director

Appointed: 22 September 2016

Steven C.

Position: Director

Appointed: 13 June 2016

Jason D.

Position: Director

Appointed: 10 April 2015

Ian M.

Position: Director

Appointed: 28 January 1999

Resigned: 01 March 2005

Allan M.

Position: Secretary

Appointed: 09 March 1995

Resigned: 13 June 2016

Jayne P.

Position: Director

Appointed: 09 March 1995

Resigned: 13 June 2016

Allan M.

Position: Director

Appointed: 09 March 1995

Resigned: 13 June 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 January 1995

Resigned: 09 March 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 January 1995

Resigned: 09 March 1995

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we discovered, there is Jeremy L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jason D. This PSC has significiant influence or control over the company,. Moving on, there is Steven C., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Jeremy L.

Notified on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason D.

Notified on 30 June 2016
Nature of control: significiant influence or control

Steven C.

Notified on 30 June 2016
Nature of control: significiant influence or control

The Templand Group Limited

Charlotte House 500 Charlotte Road, Sheffield, South Yorkshire, S2 4ER, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10132319
Notified on 30 June 2016
Ceased on 1 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

David N.

Notified on 22 September 2016
Ceased on 21 June 2021
Nature of control: significiant influence or control

Company previous names

I.t. Installations March 2, 2017
Swirlbyte March 22, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-327 665117 311140 450       
Balance Sheet
Cash Bank On Hand  23 23027 70467 300324 204362 756332 732373 253111 697
Current Assets1 004 2141 107 0071 408 380849 3521 143 7851 517 9741 780 8971 524 9062 704 0201 751 555
Debtors657 557642 934803 852818 5491 073 3151 192 4851 415 0061 174 7822 305 6871 541 862
Net Assets Liabilities  140 450-111 942139 810590 525704 024533 436610 158471 817
Other Debtors  124 14954 24980 41039 40459 05680 09682 93982 788
Property Plant Equipment  39 65760 87851 39240 028141 52782 017125 644143 776
Total Inventories  581 2983 0993 1701 2853 13517 39225 080 
Cash Bank In Hand53 95563 15123 230       
Net Assets Liabilities Including Pension Asset Liability-327 665117 311        
Stocks Inventory292 702400 922581 298       
Tangible Fixed Assets15 99333 97939 657       
Reserves/Capital
Called Up Share Capital9 0029 0029 002       
Profit Loss Account Reserve-339 281105 695128 834       
Shareholder Funds-327 665117 311140 450       
Other
Accumulated Amortisation Impairment Intangible Assets  27 04227 04227 042     
Accumulated Depreciation Impairment Property Plant Equipment  94 74749 13867 02283 603103 89091 168126 260179 479
Additions Other Than Through Business Combinations Property Plant Equipment   57 40420 57815 696143 90355 880158 00881 351
Amounts Owed By Related Parties    34 881251 916271 540432 72375 0005 000
Amounts Owed To Group Undertakings  229 210   38 53560 188
Average Number Employees During Period     2224212129
Bank Borrowings   214 871166 844     
Bank Borrowings Overdrafts   167 172117 304  212 500162 500112 500
Corporation Tax Payable  50       
Corporation Tax Recoverable  15 278161 70123 135 41 267 9 90814 576
Creditors  460 479174 109119 46212 79044 546214 275162 500121 442
Deferred Tax Asset Debtors    81 31368 43272 41696 787125 000201 000
Finance Lease Payments Owing Minimum Gross     27 15889 47416 806  
Fixed Assets20 99538 98144 65965 88056 39340 028    
Future Minimum Lease Payments Under Non-cancellable Operating Leases     2 395   45 000
Income From Related Parties     10 44731 418   
Increase From Depreciation Charge For Year Property Plant Equipment   9 02330 06424 89142 40446 75857 49454 051
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   24 554      
Intangible Assets Gross Cost  27 04227 04227 042     
Investments Fixed Assets5 0025 0025 0025 0025 001     
Net Current Assets Liabilities382 032424 663556 270-3 713202 879563 287607 043665 694647 014449 483
Number Equity Instruments Exercisable Share-based Payment Arrangement     196196196196196
Number Equity Instruments Outstanding Share-based Payment Arrangement    200196196196196 
Number Shares Issued Fully Paid   7962 000     
Other Creditors  460 4796 9372 15812 79044 5461 7751 371 2808 942
Other Disposals Decrease In Amortisation Impairment Intangible Assets     27 042    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   79 18612 1808 31022 11759 48022 402832
Other Disposals Intangible Assets     27 042    
Other Disposals Property Plant Equipment   81 79212 18010 47922 117128 11279 28910 000
Other Taxation Social Security Payable  167 630153 740177 328137 103170 561208 70357 492181 147
Par Value Share 1111     
Payments To Related Parties     66 207272 226245 029  
Percentage Class Share Held In Subsidiary    100     
Profit Loss  23 139-237 392251 752464 715    
Property Plant Equipment Gross Cost  134 404110 016118 414123 631245 417173 185251 904323 255
Total Assets Less Current Liabilities403 027463 644600 92962 167259 272603 315748 570747 711772 658593 259
Total Borrowings   167 172117 304     
Trade Creditors Trade Payables  94 136161 527271 970197 031301 479226 997539 699301 695
Trade Debtors Trade Receivables  664 426602 599853 576832 733970 727565 1762 012 8401 238 498
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement     250250250250250
Weighted Average Exercise Price Equity Instruments Exercised Share-based Payment Arrangement     250    
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement    250250250250250 
Creditors Due After One Year730 692346 333460 479       
Creditors Due Within One Year622 182682 344852 110       
Intangible Fixed Assets Aggregate Amortisation Impairment 27 04227 042       
Intangible Fixed Assets Cost Or Valuation 27 04227 042       
Number Shares Allotted 9 0029 002       
Other Reserves 2 6142 614       
Percentage Subsidiary Held  100       
Non-instalment Debts Due After5 Years200 000200 000        
Other Aggregate Reserves2 6142 614        
Secured Debts454 179562 405        
Share Capital Allotted Called Up Paid9 0029 0029 002       
Tangible Fixed Assets Additions 26 86747 482       
Tangible Fixed Assets Cost Or Valuation99 435120 576134 404       
Tangible Fixed Assets Depreciation83 44286 59794 747       
Tangible Fixed Assets Depreciation Charged In Period 6 47412 781       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 3194 631       
Tangible Fixed Assets Disposals 5 72633 654       
Amount Specific Advance Or Credit Directors43 99354 764        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search