General information

Name:

It-to-ot Limited

Office Address:

37 Lime Grove Forest Town NG19 0HR Mansfield

Number: 08110863

Incorporation date: 2012-06-19

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of It-to-ot Ltd. This firm was started twelve years ago and was registered under 08110863 as its registration number. The head office of the firm is based in Mansfield. You may find it at 37 Lime Grove, Forest Town. Even though lately it's been known as It-to-ot Ltd, it previously was known under a different name. This firm was known as Cassiobury until Tue, 9th Feb 2016, then the name was replaced by Xor Tech. The definitive change took place on Fri, 25th Aug 2023. The enterprise's principal business activity number is 71200 and has the NACE code: Technical testing and analysis. The latest filed accounts documents cover the period up to 2022-06-30 and the latest confirmation statement was filed on 2023-06-19.

For twelve years, the company has only been overseen by an individual director: Hayden W. who has been managing it since Tue, 19th Jun 2012. Another limited company has been appointed as one of the secretaries of this company: Kerry Secretarial Services Ltd.

  • Previous company's names
  • It-to-ot Ltd 2023-08-25
  • Xor Tech Limited 2016-02-09
  • Cassiobury Ltd 2012-06-19

Financial data based on annual reports

Company staff

Kerry Secretarial Services Ltd

Role: Corporate Secretary

Appointed: 12 June 2013

Address: Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire, WD3 1EQ, England

Latest update: 21 February 2024

Hayden W.

Role: Director

Appointed: 19 June 2012

Latest update: 21 February 2024

People with significant control

Hayden W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Hayden W.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts
Start Date For Period Covered By Report 19 June 2012
Annual Accounts 15 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 15 March 2015
Annual Accounts 7 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 7 February 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Company name changed xor tech LIMITEDcertificate issued on 25/08/23 (CERTNM)
filed on: 25th, August 2023
change of name
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Additional Information

HQ address,
2013

Address:

18 Bellmount Wood Avenue

Post code:

WD17 3BW

City / Town:

Watford

HQ address,
2014

Address:

18 Bellmount Wood Avenue

Post code:

WD17 3BW

City / Town:

Watford

HQ address,
2015

Address:

18 Bellmount Wood Avenue

Post code:

WD17 3BW

City / Town:

Watford

HQ address,
2016

Address:

18 Bellmount Wood Avenue

Post code:

WD17 3BW

City / Town:

Watford

Accountant/Auditor,
2014 - 2015

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 71129 : Other engineering activities
11
Company Age

Closest Companies - by postcode