ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Industrial Tomography Systems Ltd

Industrial Tomography Systems Ltd is an active company incorporated on 11 January 2001 with the registered office located in Manchester, Greater Manchester. Industrial Tomography Systems Ltd was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04139271
Private limited company
Age
24 years
Incorporated 11 January 2001
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 27 August 2025 (10 days ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (1 year remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Dickinson House
20 Dickinson Street
Manchester
M1 4LF
United Kingdom
Address changed on 11 Mar 2024 (1 year 5 months ago)
Previous address was C/O Suite 101, Sunlight House 85 Quay Street Manchester M3 3JZ
Telephone
01618329297
Email
Available in Endole App
Website
People
Officers
4
Shareholders
32
Controllers (PSC)
1
Director • Business Consultant • British • Lives in UK • Born in Jul 1949
Director • British • Lives in England • Born in Feb 1955
Director • Research And Development Director • British • Lives in England • Born in Oct 1984
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Process Flow Intelligence (Nominee 1) Ltd
Mr John Thomas Moon and Dr Hsin-Yu Wei are mutual people.
Active
Process Flow Intelligence Ltd
Mr John Thomas Moon and Dr Hsin-Yu Wei are mutual people.
Active
Process Flow Intelligence (Nominee 2) Ltd
Mr John Thomas Moon and Dr Hsin-Yu Wei are mutual people.
Active
Tubular Bends Limited
Gateley Secretaries Limited is a mutual person.
Active
Mills CNC Limited
Gateley Secretaries Limited is a mutual person.
Active
Nautic Steels (Holdings) Limited
Gateley Secretaries Limited is a mutual person.
Active
Gateley Smithers Purslow Limited
Gateley Secretaries Limited is a mutual person.
Active
Mills CNC Finance Limited
Gateley Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£20.98K
Increased by £5.86K (+39%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 1 (-7%)
Total Assets
£2.22M
Increased by £73.58K (+3%)
Total Liabilities
-£1.13M
Increased by £39.02K (+4%)
Net Assets
£1.1M
Increased by £34.56K (+3%)
Debt Ratio (%)
51%
Increased by 0.08% (0%)
Latest Activity
Confirmation Submitted
10 Days Ago on 27 Aug 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Accounting Period Extended
1 Year 1 Month Ago on 7 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 May 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Mar 2024
Kenneth Mark Primrose Resigned
1 Year 7 Months Ago on 2 Feb 2024
Full Accounts Submitted
2 Years Ago on 24 Aug 2023
David Andrew Harding Resigned
2 Years 1 Month Ago on 20 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 23 May 2023
Get Credit Report
Discover Industrial Tomography Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 August 2025 with no updates
Submitted on 27 Aug 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 27 August 2024 with updates
Submitted on 4 Sep 2024
Current accounting period extended from 31 December 2024 to 31 March 2025
Submitted on 7 Aug 2024
Confirmation statement made on 14 May 2024 with updates
Submitted on 20 May 2024
Part of the property or undertaking has been released from charge 041392710004
Submitted on 5 Apr 2024
Registered office address changed from C/O Suite 101, Sunlight House 85 Quay Street Manchester M3 3JZ to Dickinson House 20 Dickinson Street Manchester M1 4LF on 11 March 2024
Submitted on 11 Mar 2024
Termination of appointment of Kenneth Mark Primrose as a director on 2 February 2024
Submitted on 8 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 24 Aug 2023
Termination of appointment of David Andrew Harding as a director on 20 July 2023
Submitted on 21 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year