ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ITW CS (UK) Ltd

ITW CS (UK) Ltd is an active company incorporated on 11 November 2009 with the registered office located in Windsor, Berkshire. ITW CS (UK) Ltd was registered 15 years ago.
Status
Active
Active since 1 year ago
Company No
07073267
Private limited company
Age
15 years
Incorporated 11 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (10 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Saxon House
2-4 Victoria Street
Windsor
Berkshire
SL4 1EN
United Kingdom
Address changed on 12 Jan 2023 (2 years 7 months ago)
Previous address was 5 Aldermanbury Square 13th Floor London EC2V 7HR
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Feb 1972
Director • Director Of International Corporate Fina • British • Lives in UK • Born in Dec 1967
ITW Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ITW Limited
Giles Matthew Hudson and are mutual people.
Active
Avery Weigh-Tronix International Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Avery Weigh-Tronix Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Lombard Pressings Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Berrington UK
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
ITW UK
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Avery Weigh-Tronix Finance Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
A V Co 1 Limited
Giles Matthew Hudson and Mr Stephen James Rowell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £266.75M (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£1
Decreased by £266.75M (-100%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jun 2025
Confirmation Submitted
10 Months Ago on 5 Nov 2024
Dormant Accounts Submitted
1 Year Ago on 28 Aug 2024
Confirmation Submitted
1 Year 9 Months Ago on 13 Nov 2023
Full Accounts Submitted
1 Year 11 Months Ago on 4 Oct 2023
Jonathan Smith Appointed
2 Years 1 Month Ago on 17 Jul 2023
Ryan Ronald Dale Resigned
2 Years 1 Month Ago on 17 Jul 2023
Registered Address Changed
2 Years 7 Months Ago on 12 Jan 2023
Itw Limited (PSC) Details Changed
3 Years Ago on 26 Jul 2022
Itw Limited (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover ITW CS (UK) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 5 Nov 2024
Change of details for Itw Limited as a person with significant control on 26 July 2022
Submitted on 31 Oct 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 28 Aug 2024
Change of details for Itw Limited as a person with significant control on 6 April 2016
Submitted on 14 Nov 2023
Confirmation statement made on 5 November 2023 with no updates
Submitted on 13 Nov 2023
Full accounts made up to 31 December 2022
Submitted on 4 Oct 2023
Termination of appointment of Ryan Ronald Dale as a secretary on 17 July 2023
Submitted on 20 Jul 2023
Appointment of Jonathan Smith as a secretary on 17 July 2023
Submitted on 20 Jul 2023
Registered office address changed from 5 Aldermanbury Square 13th Floor London EC2V 7HR to Saxon House 2-4 Victoria Street Windsor Berkshire SL4 1EN on 12 January 2023
Submitted on 12 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year