Company NameIt Training Zone Limited
DirectorsClaire Francesca Agutter and David Thomas Agutter
Company StatusActive
Company Number06332305
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Claire Francesca Agutter
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMrs Claire Francesca Agutter
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2009(1 year, 7 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr David Thomas Agutter
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(4 years after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Beech Grove
York
YO26 5LA
Director NameMr Robin Yearsley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBryn Y Ffynnon
Cymau
Wrexham
Clwyd
LL11 5EY
Wales

Contact

Websiteittrainingzone.com
Telephone01962 280253
Telephone regionWinchester

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £1Claire Agutter
60.00%
Ordinary
100 at £1David Agutter
40.00%
Ordinary

Financials

Year2014
Net Worth£244,040
Cash£398,959
Current Liabilities£183,822

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
23 October 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 23 October 2018 (1 page)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
19 July 2016Registered office address changed from Money Penny House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Money Penny House Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 19 July 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2015Director's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (1 page)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250
(4 pages)
5 August 2015Director's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (2 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 August 2015Secretary's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (1 page)
5 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250
(4 pages)
5 August 2015Director's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mrs Claire Francesca Agutter on 5 August 2015 (1 page)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250
(5 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 250
(5 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 October 2011Appointment of Mr David Agutter as a director (2 pages)
26 October 2011Appointment of Mr David Agutter as a director (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Appointment of Mr David Thomas Agutter as a director (2 pages)
28 September 2011Appointment of Mr David Thomas Agutter as a director (2 pages)
12 September 2011Secretary's details changed for Claire Francesca Hicks on 3 August 2010 (1 page)
12 September 2011Secretary's details changed for Claire Francesca Hicks on 3 August 2010 (1 page)
12 September 2011Secretary's details changed for Claire Francesca Hicks on 3 August 2010 (1 page)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
9 September 2011Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 9 September 2011 (1 page)
9 September 2011Registered office address changed from 27 Seller Street Chester Cheshire CH1 3NA on 9 September 2011 (1 page)
31 August 2011Termination of appointment of Robin Yearsley as a director (1 page)
31 August 2011Termination of appointment of Robin Yearsley as a director (1 page)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 August 2011Purchase of own shares. (3 pages)
25 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 250
(4 pages)
25 August 2011Cancellation of shares. Statement of capital on 25 August 2011
  • GBP 250
(4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Robin Yearsley on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Claire Francesca Agutter on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Robin Yearsley on 2 August 2010 (2 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Robin Yearsley on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Claire Francesca Agutter on 2 August 2010 (2 pages)
5 August 2010Director's details changed for Claire Francesca Agutter on 2 August 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
13 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
27 August 2009Return made up to 02/08/09; full list of members (4 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
3 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 June 2009Director appointed claire francesca agutter (1 page)
2 June 2009Director appointed claire francesca agutter (1 page)
26 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 78 beech grove york YO26 5LA (1 page)
26 February 2009Registered office changed on 26/02/2009 from 78 beech grove york YO26 5LA (1 page)
26 February 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
1 September 2008Return made up to 02/08/08; full list of members (3 pages)
2 August 2007Incorporation (8 pages)
2 August 2007Incorporation (8 pages)