ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Iatro Partners Ltd

Iatro Partners Ltd is an active company incorporated on 18 October 2019 with the registered office located in Sheffield, South Yorkshire. Iatro Partners Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12271120
Private limited company
Age
6 years
Incorporated 18 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 October 2025 (29 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
18 Jessops Riverside 800 Brightside Lane
Sheffield
S9 2RX
England
Address changed on 22 Jan 2025 (9 months ago)
Previous address was
Telephone
0113 5121969
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1982
Director • British • Lives in UK • Born in May 1969
Director • British • Lives in UK • Born in May 1983
Director • British • Lives in UK • Born in Apr 1967
Agilio Software Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Confederation Of Dental Employers Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Isopharm Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Radcliffe Solutions Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Codeplan Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Clarity Informatics Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
The Sowerby Centre For Health Informatics At Newcastle Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Mediapharm Ltd
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Myhrtoolkit Limited
Neil Keith Joseph Laycock, James Sanjay Bodha, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£17K
Decreased by £75K (-82%)
Turnover
Unreported
Same as previous period
Employees
12
Decreased by 19 (-61%)
Total Assets
£44K
Decreased by £308K (-88%)
Total Liabilities
-£471K
Decreased by £371K (-44%)
Net Assets
-£427K
Increased by £63K (-13%)
Debt Ratio (%)
1070%
Increased by 831.25% (+348%)
Latest Activity
Confirmation Submitted
26 Days Ago on 20 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Tom Cornwell Appointed
2 Months Ago on 8 Sep 2025
Neil Keith Joseph Laycock Resigned
2 Months Ago on 8 Sep 2025
James Sanjay Bodha Resigned
3 Months Ago on 14 Aug 2025
Dr Benjamin William Betts Appointed
3 Months Ago on 14 Aug 2025
Registers Moved To Inspection Address
9 Months Ago on 22 Jan 2025
Inspection Address Changed
9 Months Ago on 22 Jan 2025
Full Accounts Submitted
11 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Get Credit Report
Discover Iatro Partners Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 20 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 30 Sep 2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 8 September 2025
Submitted on 11 Sep 2025
Appointment of Tom Cornwell as a director on 8 September 2025
Submitted on 11 Sep 2025
Appointment of Dr Benjamin William Betts as a director on 14 August 2025
Submitted on 20 Aug 2025
Termination of appointment of James Sanjay Bodha as a director on 14 August 2025
Submitted on 20 Aug 2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Jan 2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
Submitted on 22 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year