ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iotec Native Limited

Iotec Native Limited is a dormant company incorporated on 8 November 2012 with the registered office located in London, Greater London. Iotec Native Limited was registered 12 years ago.
Status
Dormant
Dormant since 2 years 2 months ago
Company No
08286180
Private limited company
Age
12 years
Incorporated 8 November 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 8 November 2024 (11 months ago)
Next confirmation dated 8 November 2025
Due by 22 November 2025 (28 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
54 Charlotte Street
London
W1T 2NS
England
Address changed on 17 Sep 2025 (1 month ago)
Previous address was Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom
Telephone
01752603030
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1975
Silver Bullet Data Services Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Silver Bullet Media Services Limited
Foot Anstey Secretarial Limited and Ian James are mutual people.
Active
Silver Bullet Data Services Limited
Foot Anstey Secretarial Limited and Ian James are mutual people.
Active
Seed Developments Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Gregory Distribution Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kensington Park School Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Kay Transport Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Foot Anstey Group Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Gregory Distribution (Contracts) Limited
Foot Anstey Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
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
1
Increased by 1 (%)
Total Assets
£59.04K
Same as previous period
Total Liabilities
-£971.6K
Decreased by £19.12K (-2%)
Net Assets
-£912.57K
Increased by £19.12K (-2%)
Debt Ratio (%)
1646%
Decreased by 32.38% (-2%)
Latest Activity
Dormant Accounts Submitted
18 Days Ago on 6 Oct 2025
Inspection Address Changed
1 Month Ago on 17 Sep 2025
Registered Address Changed
8 Months Ago on 12 Feb 2025
Foot Anstey Secretarial Limited Resigned
9 Months Ago on 22 Jan 2025
Registers Moved To Inspection Address
10 Months Ago on 19 Dec 2024
Confirmation Submitted
11 Months Ago on 11 Nov 2024
Inspection Address Changed
1 Year 1 Month Ago on 13 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 18 Aug 2024
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Io Technologies Group Limited (PSC) Details Changed
5 Years Ago on 27 Nov 2019
Get Credit Report
Discover Iotec Native Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 6 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 6 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Oct 2025
Register inspection address has been changed from Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT United Kingdom to Purple Lime Accountancy Unit 5 Callow Park Callow Hill Brinkworth SN15 5FD
Submitted on 17 Sep 2025
Registered office address changed from The Harley Building 77 New Cavendish St London W1W 6XB United Kingdom to 54 Charlotte Street London W1T 2NS on 12 February 2025
Submitted on 12 Feb 2025
Termination of appointment of Foot Anstey Secretarial Limited as a secretary on 22 January 2025
Submitted on 22 Jan 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 19 Dec 2024
Confirmation statement made on 8 November 2024 with no updates
Submitted on 11 Nov 2024
Register inspection address has been changed from Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ England to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 13 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 18 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year