Company NameIotec Native Limited
DirectorIan James
Company StatusActive
Company Number08286180
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Previous NamesIntelligent Optimisations Limited and Intelligent Optimisations (IP) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Ian James
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 44 The Finsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
Secretary NameFoot Anstey Secretarial Limited (Corporation)
StatusCurrent
Appointed10 December 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 4 months
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameMr Raoul Steven Witherall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Looe Street
Plymouth
Devon
PL4 0EA
Director NameMr Rory Thomas Kindlon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 2016)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressPlymouth Science Park 1 Research Way
Plymouth
PL6 8BX
Director NameMr Charles Stuart McGregor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Princess Court 23 Princess Street
Plymouth
PL1 2EX
Director NameThomas Kevin Bowman
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(3 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 September 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, Princess Court 23 Princess Street
Plymouth
PL1 2EX
Director NameMr Paul David Godwin Wright
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressIotec Global C/O Henry Wood House
2 Riding House Street
London
W1W 7FA
Director NameMr Stephen Andrew Hyde
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(3 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alfred Place
London
WC1E 7EB
Director NameMs Jenita Rahman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Jeffrey Paul Thomas
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2018(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alfred Place
London
WC1E 7EB

Contact

Websitedsp.io
Email address[email protected]
Telephone01752 603030
Telephone regionPlymouth

Location

Registered AddressThe Harley Building
77 New Cavendish St
London
W1W 6XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Io Technologies Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Change of details for Io Technologies Group Limited as a person with significant control on 27 November 2019 (2 pages)
14 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages)
14 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
21 December 2022Change of details for a person with significant control (2 pages)
20 December 2022Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom to The Harley Building 77 New Cavendish St London W1W 6XB on 20 December 2022 (1 page)
15 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
24 December 2021Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 24 December 2021 (1 page)
11 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
28 September 2020Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020 (1 page)
20 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
21 November 2019Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019 (1 page)
6 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 September 2019Appointment of Mr Ian James as a director on 25 September 2019 (2 pages)
12 September 2019Termination of appointment of Jeffrey Paul Thomas as a director on 12 September 2019 (1 page)
9 September 2019Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 9 September 2019 (1 page)
11 February 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
30 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018 (1 page)
24 September 2018Appointment of Mr Jeffrey Paul Thomas as a director on 20 September 2018 (2 pages)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
(3 pages)
8 September 2018Termination of appointment of Jenita Rahman as a director on 31 August 2018 (1 page)
20 August 2018Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018 (1 page)
20 August 2018Change of details for Io Technologies Group Limited as a person with significant control on 15 August 2018 (2 pages)
15 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
4 April 2017Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages)
4 April 2017Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages)
4 January 2017Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page)
3 January 2017Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page)
3 January 2017Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page)
3 January 2017Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
4 November 2016Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages)
3 November 2016Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 September 2016Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page)
8 September 2016Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page)
1 March 2016Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page)
1 March 2016Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages)
1 March 2016Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 June 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 March 2015Company name changed intelligent optimisations LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
23 March 2015Company name changed intelligent optimisations LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
13 February 2015Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page)
19 January 2015Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page)
19 January 2015Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
26 November 2014Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages)
11 November 2014Register inspection address has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page)
11 November 2014Register inspection address has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page)
11 November 2014Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH United Kingdom to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH United Kingdom to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page)
11 November 2014Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page)
11 November 2014Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 April 2014Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA on 11 April 2014 (1 page)
7 February 2014Appointment of Mr Rory Thomas Kindlon as a director (2 pages)
7 February 2014Appointment of Mr Rory Thomas Kindlon as a director (2 pages)
10 December 2013Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages)
10 December 2013Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages)
5 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 November 2012Incorporation (35 pages)
8 November 2012Incorporation (35 pages)