Company NameItexsys Limited
Company StatusActive
Company Number09283560
CategoryPrivate Limited Company
Incorporation Date28 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Philip Blackledge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House 29 Finsbury Circus
Moorgate
London
EC2M 5AQ
Director NameMr Simon James Blackledge
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2015(9 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months
RoleFinancial Software
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 29 Finsbury Circus
Moorgate
London
EC2M 5AQ
Director NameMr Antoon Gysbers
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleSenior Sales
Country of ResidenceEngland
Correspondence AddressSalisbury House 29 Finsbury Circus
Moorgate
London
EC2M 5AQ
Director NameMr Gareth Stephen Farrelly
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2014(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 2017)
RoleLegal
Country of ResidenceEngland
Correspondence Address56 Waterloo Road
Southport
Merseyside
PR8 2LR

Location

Registered AddressSalisbury House 29 Finsbury Circus
Moorgate
London
EC2M 5AQ
Address Matches2 other UK companies use this postal address

Shareholders

65 at £1Ridgell Systems Limited
65.00%
Ordinary A
5 at £1Anton Gysbers
5.00%
Ordinary A
10 at £1Mdb Capital Limited
10.00%
Ordinary A
10 at £1Pinet R & D Limited
10.00%
Ordinary A
10 at £1Simon Blackledge
10.00%
Ordinary A

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

2 February 2021Notification of Simon Blackledge as a person with significant control on 8 January 2018 (2 pages)
2 February 2021Change of details for Mr Antoon Gysbers as a person with significant control on 8 January 2018 (2 pages)
28 October 2020Director's details changed for Mr John Philip Blackledge on 13 October 2020 (2 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
7 May 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
5 November 2019Registered office address changed from C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS England to Salisbury House 29 Finsbury Circus Moorgate London EC2M 5AQ on 5 November 2019 (1 page)
5 November 2019Confirmation statement made on 28 October 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
11 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 November 2017Director's details changed for Mr Simon Blackledge on 28 October 2017 (2 pages)
1 November 2017Director's details changed for Mr John Philip Blackledge on 28 October 2017 (2 pages)
1 November 2017Change of details for Mr Anton Gysbers as a person with significant control on 28 October 2017 (2 pages)
1 November 2017Change of details for Mr Anton Gysbers as a person with significant control on 28 October 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Director's details changed for Mr John Philip Blackledge on 28 October 2017 (2 pages)
1 November 2017Director's details changed for Mr Simon Blackledge on 28 October 2017 (2 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
19 April 2017Director's details changed for Mr John Philip Blackledge on 31 March 2017 (2 pages)
19 April 2017Director's details changed for Mr John Philip Blackledge on 31 March 2017 (2 pages)
28 February 2017Termination of appointment of Gareth Stephen Farrelly as a director on 22 February 2017 (1 page)
28 February 2017Appointment of Mr Antoon Gysbers as a director on 22 February 2017 (2 pages)
28 February 2017Appointment of Mr Antoon Gysbers as a director on 22 February 2017 (2 pages)
28 February 2017Termination of appointment of Gareth Stephen Farrelly as a director on 22 February 2017 (1 page)
22 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 22 July 2016 (1 page)
22 July 2016Registered office address changed from The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY to C/O Itexsys Limited 3 Lloyds Avenue Lloyd's Avenue London EC3N 3DS on 22 July 2016 (1 page)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
13 August 2015Appointment of Mr Simon Blackledge as a director on 12 August 2015 (2 pages)
13 August 2015Appointment of Mr Simon Blackledge as a director on 12 August 2015 (2 pages)
3 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page)
3 July 2015Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 100
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 4 February 2015
  • GBP 100
(3 pages)
22 December 2014Appointment of Mr Gareth Stephen Farrelly as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Gareth Stephen Farrelly as a director on 22 December 2014 (2 pages)
19 December 2014Registered office address changed from Eagles Nest Eagles Nest Mill House Lane Chorley Lancashire PR6 8NS United Kingdom to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 19 December 2014 (1 page)
19 December 2014Registered office address changed from Eagles Nest Eagles Nest Mill House Lane Chorley Lancashire PR6 8NS United Kingdom to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 19 December 2014 (1 page)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 October 2014Incorporation
Statement of capital on 2014-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)