ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Italic Managed Solutions Limited

Italic Managed Solutions Limited is an active company incorporated on 5 January 1987 with the registered office located in Altrincham, Greater Manchester. Italic Managed Solutions Limited was registered 38 years ago.
Status
Active
Active since 20 years ago
Active proposal to strike off
Company No
02086868
Private limited company
Age
38 years
Incorporated 5 January 1987
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 October 2024 (1 year ago)
Next confirmation dated 2 October 2025
Was due on 16 October 2025 (15 days ago)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Suite 1b, Foundation
2 George Street
Altrincham
WA14 1SG
England
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England
Telephone
01245218032
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in Mar 1968
Director • Chief Executive Officer • British • Lives in England • Born in Oct 1972
Nes Fircroft Engineering Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fircroft Engineering Services Limited
Johnathan James Johnson, Mr Stephen William Buckley, and 1 more are mutual people.
Active
Nes UK Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes It Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes International Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Global Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Aim Academy Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Nes Fircroft Technical Services Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Professional Laboratory Services Limited
Mr Stephen William Buckley and Simon Francis Coton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£359
Decreased by £172 (-32%)
Turnover
£147.1K
Increased by £22.78K (+18%)
Employees
Unreported
Same as previous period
Total Assets
£862.55K
Decreased by £22.08K (-2%)
Total Liabilities
-£28.34K
Decreased by £231.27K (-89%)
Net Assets
£834.21K
Increased by £209.19K (+33%)
Debt Ratio (%)
3%
Decreased by 26.06% (-89%)
Latest Activity
Subsidiary Accounts Submitted
2 Months Ago on 6 Aug 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 9 Jul 2025
Mr. Stephen William Buckley Details Changed
3 Months Ago on 4 Jul 2025
Voluntary Strike-Off Suspended
5 Months Ago on 3 Jun 2025
Voluntary Gazette Notice
7 Months Ago on 1 Apr 2025
Application To Strike Off
7 Months Ago on 21 Mar 2025
Confirmation Submitted
1 Year Ago on 3 Oct 2024
Subsidiary Accounts Submitted
1 Year 2 Months Ago on 12 Aug 2024
Johnathan James Johnson Resigned
1 Year 4 Months Ago on 19 Jun 2024
Get Credit Report
Discover Italic Managed Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/10/24
Submitted on 6 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/10/24
Submitted on 6 Aug 2025
Audit exemption subsidiary accounts made up to 31 October 2024
Submitted on 6 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/10/24
Submitted on 6 Aug 2025
Director's details changed for Mr. Stephen William Buckley on 4 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG England to Suite 1B, Foundation 2 George Street Altrincham WA14 1SG on 17 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Station House Stamford New Road Altrincham Cheshire WA14 1EP United Kingdom to Suite 1 B, Foundation 2 George Street Altrincham WA14 1SG on 9 July 2025
Submitted on 9 Jul 2025
Voluntary strike-off action has been suspended
Submitted on 3 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 1 Apr 2025
Application to strike the company off the register
Submitted on 21 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year