General information

Name:

Intoit Studios Ltd

Office Address:

5b Ballot Road KA12 0HW Irvine

Number: SC495556

Incorporation date: 2015-01-20

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 signifies the launching of Intoit Studios Limited, the firm which is situated at 5b Ballot Road, , Irvine. That would make 9 years Intoit Studios has existed in the UK, as the company was established on Tue, 20th Jan 2015. The company's registration number is SC495556 and the postal code is KA12 0HW. The firm's principal business activity number is 74100 which stands for specialised design activities. Intoit Studios Ltd released its latest accounts for the period that ended on 2022-01-31. The latest confirmation statement was filed on 2023-04-05.

The corporation has two trademarks, all are still in use. The first trademark was accepted in 2016. The one which will lose its validity sooner, i.e. in February, 2026 is UK00003147218.

Due to the firm's growth, it was vital to find other directors: Kerry B. and Scott B. who have been participating in joint efforts since Fri, 1st Oct 2021 for the benefit of this specific limited company.

Scott B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003147218
Trademark image:-
Status:Registered
Filing date:2016-02-01
Date of entry in register:2016-05-13
Renewal date:2026-02-01
Owner name:INTOIT STUDIOS Ltd
Owner address:3 , Dava Street, Glasgow, United Kingdom, G51 2JA
Trademark UK00003162696
Trademark image:-
Trademark name:ASHIRE
Status:Registered
Filing date:2016-05-03
Date of entry in register:2016-09-16
Renewal date:2026-05-03
Owner name:INTOIT STUDIOS Ltd
Owner address:3 , Dava Street, Glasgow, United Kingdom, G51 2JA

Financial data based on annual reports

Company staff

Kerry B.

Role: Director

Appointed: 01 October 2021

Latest update: 20 April 2024

Scott B.

Role: Director

Appointed: 20 January 2015

Latest update: 20 April 2024

People with significant control

Scott B.
Notified on 5 April 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 31 January 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 3 March 2016
Start Date For Period Covered By Report 20 January 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 3 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Fri, 5th Apr 2024 (CS01)
filed on: 24th, April 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2016

Address:

Pavilion 2 3 Dava Street Broomloan Road

Post code:

G51 2JA

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
9
Company Age

Closest Companies - by postcode