ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ITS Technology Group Limited

ITS Technology Group Limited is an active company incorporated on 22 November 2013 with the registered office located in Warrington, Cheshire. ITS Technology Group Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08786229
Private limited company
Age
12 years
Incorporated 22 November 2013
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 23 May 2025 (6 months ago)
Next confirmation dated 23 May 2026
Due by 6 June 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (24 days remaining)
Address
6600 Cinnabar Court Daresbury Park
Daresbury
Warrington
WA4 4GE
England
Address changed on 11 Apr 2024 (1 year 7 months ago)
Previous address was Grosvenor House Grosvenor Square Southampton SO15 2BE England
Telephone
01928291000
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chairman • British • Lives in UK • Born in Nov 1958
Director • British • Lives in England • Born in Mar 1970
Director • British • Lives in UK • Born in Oct 1978
Director • British • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
ITS (Holdco) Limited
Kevin Derek Gaskell, Darryl Guy Murphy, and 1 more are mutual people.
Active
Aviva Public Private Finance Limited
Darryl Guy Murphy is a mutual person.
Active
Quarryvale One Limited
Mr Ian Shervell is a mutual person.
Active
Nu 3PS Limited
Darryl Guy Murphy is a mutual person.
Active
Nuppp (Care Technology And Learning Centres) Limited
Darryl Guy Murphy is a mutual person.
Active
County Broadband Ltd
Mr Ian Shervell is a mutual person.
Active
Renewable Clean Energy Limited
Mr Ian Shervell is a mutual person.
Active
Homesun Limited
Mr Ian Shervell is a mutual person.
Active
Brands
ITS Technology Group
ITS Technology Group is a network provider that offers connectivity solutions to UK businesses.
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
£5.06M
Increased by £4.03M (+389%)
Turnover
£23.85M
Increased by £6.8M (+40%)
Employees
187
Increased by 63 (+51%)
Total Assets
£155.26M
Increased by £60.68M (+64%)
Total Liabilities
-£204.25M
Increased by £88.11M (+76%)
Net Assets
-£48.99M
Decreased by £27.43M (+127%)
Debt Ratio (%)
132%
Increased by 8.76% (+7%)
Latest Activity
New Charge Registered
1 Month Ago on 17 Oct 2025
Confirmation Submitted
6 Months Ago on 4 Jun 2025
Subsidiary Accounts Submitted
9 Months Ago on 10 Mar 2025
Andrew Simpson Resigned
11 Months Ago on 31 Dec 2024
Confirmation Submitted
12 Months Ago on 9 Dec 2024
Inspection Address Changed
1 Year 7 Months Ago on 11 Apr 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Dec 2023
New Charge Registered
2 Years 1 Month Ago on 20 Oct 2023
Registers Moved To Inspection Address
2 Years 2 Months Ago on 5 Oct 2023
Get Credit Report
Discover ITS Technology Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 087862290012, created on 17 October 2025
Submitted on 22 Oct 2025
Confirmation statement made on 23 May 2025 with updates
Submitted on 4 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 10 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 10 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 10 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 10 Mar 2025
Termination of appointment of Andrew Simpson as a director on 31 December 2024
Submitted on 2 Jan 2025
Confirmation statement made on 23 May 2024 with no updates
Submitted on 9 Dec 2024
Register inspection address has been changed from Grosvenor House Grosvenor Square Southampton SO15 2BE England to 4 Grosvenor Square Southampton SO15 2BE
Submitted on 11 Apr 2024
Full accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year