ITM COMMUNICATIONS LIMITED

  • Company statusactive
  • Company No05379449
  • Age20 years 4 months Incorporated 1 March 2005
  • Officers4

Address

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

ITM COMMUNICATIONS LIMITED is an active company incorporated on 1 March 2005 and based in Milton Keynes, Bucks. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    43290 Other construction installation, 62020 Information technology consultancy activities, 62090 Other information technology service activities

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

3 Months Ago on 15 Apr 2025

Confirmation Statement With Updates

4 Months Ago on 05 Mar 2025

Accounts With Accounts Type Full

1 Year Ago on 07 May 2024

Confirmation Statement With No Updates

1 Year Ago on 08 Mar 2024

Appoint Person Director Company With Name Date

1 Year Ago on 31 Oct 2023

Accounts With Accounts Type Full

2 Years Ago on 23 Jun 2023

Confirmation Statement With Updates

2 Years Ago on 08 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 23 Jan 2023

Memorandum Articles

2 Years Ago on 12 Jan 2023

Resolution

2 Years Ago on 12 Jan 2023

Mortgage Satisfy Charge Full

2 Years Ago on 11 Jan 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 05 Jan 2023

Statement Of Companys Objects

2 Years Ago on 04 Jan 2023

Termination Secretary Company With Name Termination Date

2 Years Ago on 04 Jan 2023

Termination Director Company With Name Termination Date

2 Years Ago on 04 Jan 2023

Appoint Person Director Company With Name Date

2 Years Ago on 04 Jan 2023

Notification Of A Person With Significant Control

2 Years Ago on 04 Jan 2023

Cessation Of A Person With Significant Control

2 Years Ago on 04 Jan 2023

Cessation Of A Person With Significant Control

2 Years Ago on 10 Nov 2022

Notification Of A Person With Significant Control

2 Years Ago on 10 Nov 2022

Cessation Of A Person With Significant Control

2 Years Ago on 10 Nov 2022

Accounts With Accounts Type Full

3 Years Ago on 27 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 22 May 2022

Mortgage Satisfy Charge Full

3 Years Ago on 22 May 2022

Confirmation Statement With No Updates

3 Years Ago on 09 Mar 2022

People

Officers4

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
AYRIS, Lynda Mariedirector Oct 196530 Nov 2011
BARBER, Mark Andrewdirector Sep 196530 Nov 2011
FIELDHOUSE, Simon Markdirector Oct 197131 Oct 2023
JACKSON, Michael Johndirector Jan 196830 Nov 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Spectre Bidco Limited 28 Dec 2022
Mr Mark Andrew Barber Sep 196501 Jul 2016
Mr Michael John Jackson Jan 196801 Jul 2016
I2s Group Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.