Company Name121 IT Services Limited
DirectorLuke Denman
Company StatusActive
Company Number04925344
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Luke Denman
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(20 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Whitehill Road Brinsworth
Rotherham
South Yorkshire
S60 5JQ
Director NameDr Adrian Francis Lane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6a Westbrook Court 2 Sharrow Vale Road
Sheffield
South Yorkshire
S11 8YZ
Secretary NameLouise Lane
NationalityBritish
StatusResigned
Appointed08 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Strathtay Road
Sheffield
S11 7GU
Secretary NameMr Martin Greenshields
StatusResigned
Appointed16 April 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address55 Sandygate Park
Sheffield
S10 5TZ
Director NameMr Martin Greenshields
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2022(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Sandygate Park
Sheffield
S10 5TZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Website121it.co.uk
Email address[email protected]
Telephone0114 2685121
Telephone regionSheffield

Location

Registered AddressUnit 1 Don Road
Sheffield
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

100 at £1Adrian Francis Lane
100.00%
Ordinary

Financials

Year2014
Net Worth-£965
Cash£5,029
Current Liabilities£46,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 November 2022Notification of Anthony Paul Conner as a person with significant control on 15 September 2022 (2 pages)
11 November 2022Notification of David Andrew Nixon as a person with significant control on 15 September 2022 (2 pages)
31 October 2022Notification of Martin Greenshields as a person with significant control on 21 October 2022 (2 pages)
25 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
21 October 2022Cessation of Adrian Francis Lane as a person with significant control on 15 September 2022 (1 page)
21 October 2022Appointment of Mr Martin Greenshields as a director on 21 October 2022 (2 pages)
21 October 2022Secretary's details changed for Mr Martin Greenshields on 20 October 2022 (1 page)
21 October 2022Termination of appointment of Adrian Francis Lane as a director on 15 September 2022 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 October 2020Change of details for Dr Adrian Francis Lane as a person with significant control on 6 March 2020 (2 pages)
12 October 2020Director's details changed for Dr Adrian Francis Lane on 6 March 2020 (2 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
16 April 2020Change of details for Dr Adrian Francis Lane as a person with significant control on 6 March 2020 (2 pages)
16 April 2020Termination of appointment of Louise Lane as a secretary on 16 April 2020 (1 page)
16 April 2020Appointment of Mr Martin Greenshields as a secretary on 16 April 2020 (2 pages)
14 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
17 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(4 pages)
30 October 2012Registered office address changed from Unit 9 Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Unit 9 Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ on 30 October 2012 (1 page)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
21 October 2008Return made up to 08/10/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 October 2007Return made up to 08/10/07; full list of members (2 pages)
31 October 2007Return made up to 08/10/07; full list of members (2 pages)
14 November 2006Return made up to 08/10/06; full list of members (2 pages)
14 November 2006Return made up to 08/10/06; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
27 October 2005Return made up to 08/10/05; full list of members (2 pages)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Secretary's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Return made up to 08/10/05; full list of members (2 pages)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
27 January 2005Return made up to 08/10/04; full list of members (6 pages)
27 January 2005Return made up to 08/10/04; full list of members (6 pages)
8 September 2004Registered office changed on 08/09/04 from: 202 rock street sheffield S3 9JF (1 page)
8 September 2004Registered office changed on 08/09/04 from: 202 rock street sheffield S3 9JF (1 page)
29 October 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
29 October 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
29 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2003Ad 08/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Registered office changed on 09/10/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
9 October 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (14 pages)
8 October 2003Incorporation (14 pages)