Company NameItch Newco Limited
DirectorsRichard Paul Ellis and Thomas George Ellis
Company StatusActive
Company Number08911523
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Paul Ellis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Director NameMr Thomas George Ellis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Matthew David Jaques
StatusCurrent
Appointed13 January 2022(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMrs Nicola Nixon
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA
Secretary NameMr Timothy Edward Hosking
StatusResigned
Appointed20 December 2020(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 13 January 2022)
RoleCompany Director
Correspondence AddressSilver Street
Huddersfield
HD5 9BA

Location

Registered AddressSilver Street
Huddersfield
HD5 9BA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Richard Paul Ellis
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 February 2024 (1 month ago)
Next Return Due11 March 2025 (11 months, 2 weeks from now)

Filing History

10 May 2023Termination of appointment of Matthew David Jaques as a secretary on 10 May 2023 (1 page)
10 May 2023Appointment of Miss Paulina Wiktoria Rabazynska as a secretary on 10 May 2023 (2 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
3 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
13 January 2022Appointment of Mr Matthew David Jaques as a secretary on 13 January 2022 (2 pages)
13 January 2022Termination of appointment of Timothy Edward Hosking as a secretary on 13 January 2022 (1 page)
23 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
4 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
9 February 2021Appointment of Mr Timothy Edward Hosking as a secretary on 20 December 2020 (2 pages)
9 February 2021Termination of appointment of Nicola Nixon as a secretary on 20 December 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
5 April 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
10 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(5 pages)
10 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(5 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,999.98
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,999.98
(4 pages)
20 April 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,999.98
(4 pages)
26 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 04/03/2015
(8 pages)
25 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,000.00
(4 pages)
25 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 March 2015Resolutions
  • RES13 ‐ Various company business 05/03/2015
(3 pages)
25 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,000.00
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 2,000.00
(4 pages)
23 March 2015Sub-division of shares on 4 March 2015 (5 pages)
23 March 2015Sub-division of shares on 4 March 2015 (5 pages)
23 March 2015Resolutions
  • RES13 ‐ 04/03/2015
(3 pages)
23 March 2015Resolutions
  • RES13 ‐ Sub div 04/03/2015
(3 pages)
23 March 2015Sub-division of shares on 4 March 2015 (5 pages)
20 March 2015Resolutions
  • RES13 ‐ The directors are entitled to be counted in the decision making process in relation to the transfer of the entire share capital of the company and authorised to sign all necessary documents. Provisions of article 15 shall be disapplied. 04/03/2015
(2 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders (4 pages)
19 March 2015Annual return made up to 25 February 2015 with a full list of shareholders (4 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2
(4 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 March 2015Resolutions
  • RES13 ‐ 04/03/2015
(2 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2
(4 pages)
18 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 2
(4 pages)
2 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
2 February 2015Current accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 1
(23 pages)