General information

Name:

Iterator Ltd

Office Address:

Greenend 1 North Side Kirkheaton NE19 2DG Newcastle Upon Tyne

Number: 08069015

Incorporation date: 2012-05-15

Dissolution date: 2023-05-16

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the year of the establishment of Iterator Limited, a firm that was situated at Greenend 1 North Side, Kirkheaton, Newcastle Upon Tyne. It was started on May 15, 2012. The firm registered no. was 08069015 and the zip code was NE19 2DG. The firm had been present on the British market for eleven years until May 16, 2023. Registered as Christopher Townson Software Development, the company used the name up till 2015, when it was replaced by Iterator Limited.

Taking into consideration this particular company's executives data, there were two directors: Sian T. and Christopher T..

Executives who had significant control over the firm were: Christopher T. owned over 1/2 to 3/4 of company shares . Sian T. owned 1/2 or less of company shares.

  • Previous company's names
  • Iterator Limited 2015-11-10
  • Christopher Townson Software Development Limited 2012-05-15

Financial data based on annual reports

Company staff

Sian T.

Role: Director

Appointed: 10 November 2015

Latest update: 20 March 2024

Christopher T.

Role: Director

Appointed: 15 May 2012

Latest update: 20 March 2024

People with significant control

Christopher T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 29 May 2022
Confirmation statement last made up date 15 May 2021
Annual Accounts 28 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 January 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 15 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, May 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

36 Gilberd Road

Post code:

CO2 7LR

City / Town:

Colchester

Accountant/Auditor,
2014 - 2013

Name:

Chris Pinches Accountancy Ltd

Address:

Unit 57 The Hop Pocket Craft Centre Bishops Frome

Post code:

WR6 5BT

City / Town:

Worcester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Similar companies nearby