You are here: bizstats.co.uk > a-z index > I list > IT list

Itm Communications Limited MILTON KEYNES


Founded in 2005, Itm Communications, classified under reg no. 05379449 is an active company. Currently registered at 41 Alston Drive MK13 9HA, Milton Keynes the company has been in the business for nineteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2007-11-12 Itm Communications Limited is no longer carrying the name Itm.

The company has 4 directors, namely Simon F., Michael J. and Mark B. and others. Of them, Michael J., Mark B., Lynda A. have been with the company the longest, being appointed on 30 November 2011 and Simon F. has been with the company for the least time - from 31 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Mat F. who worked with the the company until 28 December 2022.

Itm Communications Limited Address / Contact

Office Address 41 Alston Drive
Office Address2 Bradwell Abbey
Town Milton Keynes
Post code MK13 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05379449
Date of Incorporation Tue, 1st Mar 2005
Industry Other construction installation
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 31 October 2023

Michael J.

Position: Director

Appointed: 30 November 2011

Mark B.

Position: Director

Appointed: 30 November 2011

Lynda A.

Position: Director

Appointed: 30 November 2011

Greig B.

Position: Director

Appointed: 28 December 2022

Resigned: 18 January 2023

Philip W.

Position: Director

Appointed: 20 April 2005

Resigned: 06 April 2022

Mat F.

Position: Director

Appointed: 20 April 2005

Resigned: 28 December 2022

Mat F.

Position: Secretary

Appointed: 20 April 2005

Resigned: 28 December 2022

Hammonds Directors Limited

Position: Corporate Nominee Director

Appointed: 01 March 2005

Resigned: 20 April 2005

Hammonds Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2005

Resigned: 20 April 2005

People with significant control

The register of PSCs who own or control the company includes 4 names. As we found, there is Spectre Bidco Limited from London, England. This PSC is categorised as "a private company limited by shares", 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 persons with significant control register is I2S Group Limited that entered Milton Keynes, England as the address. This PSC has a legal form of "a private limited company", 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. Moving on, there is Mark B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Spectre Bidco Limited

14 Brook's Mews, London, W1K 4DG, England

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 14389871
Notified on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

I2s Group Limited

41 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04926434
Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Michael J.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Itm November 12, 2007
Hamsard 2805 May 12, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-09-30
filed on: 7th, May 2024
Free Download (29 pages)

Company search

Advertisements