ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

121 It Services Limited

121 It Services Limited is an active company incorporated on 8 October 2003 with the registered office located in Sheffield, South Yorkshire. 121 It Services Limited was registered 21 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
04925344
Private limited company
Age
21 years
Incorporated 8 October 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 6 September 2024 (1 year ago)
Next confirmation dated 6 September 2025
Due by 20 September 2025 (7 days remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 255 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2024
Was due on 31 December 2024 (8 months ago)
Contact
Address
Unit 1 Don Road
Sheffield
S9 2TJ
England
Address changed on 9 Apr 2024 (1 year 5 months ago)
Previous address was Unit 6a Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
Telephone
01142685121
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Jun 1989
Director • British • Lives in England • Born in Sep 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dentech It Ltd
Mr Luke Denman is a mutual person.
Active
Dentech Manufacturing Ltd
Mr Luke Denman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£13.21K
Increased by £3.46K (+36%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 6 (-86%)
Total Assets
£35.59K
Decreased by £13.5K (-28%)
Total Liabilities
-£13.41K
Decreased by £16.39K (-55%)
Net Assets
£22.18K
Increased by £2.89K (+15%)
Debt Ratio (%)
38%
Decreased by 23.03% (-38%)
Latest Activity
Chloe Louise Finley Resigned
4 Months Ago on 1 May 2025
Compulsory Strike-Off Suspended
6 Months Ago on 4 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year Ago on 6 Sep 2024
Miss Chloe Louise Finley Appointed
1 Year 4 Months Ago on 1 May 2024
Registered Address Changed
1 Year 5 Months Ago on 9 Apr 2024
David Andrew Nixon (PSC) Resigned
1 Year 7 Months Ago on 29 Jan 2024
Martin Greenshields (PSC) Resigned
1 Year 7 Months Ago on 29 Jan 2024
Luke Denman (PSC) Appointed
1 Year 7 Months Ago on 29 Jan 2024
Anthony Paul Conner (PSC) Resigned
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover 121 It Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Chloe Louise Finley as a director on 1 May 2025
Submitted on 7 May 2025
Compulsory strike-off action has been suspended
Submitted on 4 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Confirmation statement made on 6 September 2024 with updates
Submitted on 6 Sep 2024
Notification of Luke Denman as a person with significant control on 29 January 2024
Submitted on 12 Aug 2024
Cessation of Martin Greenshields as a person with significant control on 29 January 2024
Submitted on 12 Aug 2024
Cessation of David Andrew Nixon as a person with significant control on 29 January 2024
Submitted on 12 Aug 2024
Cessation of Anthony Paul Conner as a person with significant control on 29 January 2024
Submitted on 12 Aug 2024
Appointment of Miss Chloe Louise Finley as a director on 1 May 2024
Submitted on 1 May 2024
Registered office address changed from Unit 6a Westbrook Court 2 Sharrow Vale Road Sheffield South Yorkshire S11 8YZ to Unit 1 Don Road Sheffield S9 2TJ on 9 April 2024
Submitted on 9 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year