Itooth Limited

General information

Name:

Itooth Ltd

Office Address:

Avebury House 6 St. Peter Street SO23 8BN Winchester

Number: 06952635

Incorporation date: 2009-07-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Itooth Limited with reg. no. 06952635 has been a part of the business world for 15 years. The Private Limited Company is officially located at Avebury House, 6 St. Peter Street in Winchester and company's zip code is SO23 8BN. This business's classified under the NACE and SIC code 86230 - Dental practice activities. 2022-07-31 is the last time company accounts were filed.

In order to satisfy its client base, this specific firm is permanently being led by a body of three directors who are Nicholas F., Thomas C. and Simon C.. Their joint efforts have been of crucial use to the firm since 2021.

The companies with significant control over this firm are: Tdmp Two Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Winchester at 6 St. Peter Street, SO23 8BN.

Financial data based on annual reports

Company staff

Nicholas F.

Role: Director

Appointed: 29 October 2021

Latest update: 17 January 2024

Thomas C.

Role: Director

Appointed: 29 October 2021

Latest update: 17 January 2024

Simon C.

Role: Director

Appointed: 29 October 2021

Latest update: 17 January 2024

People with significant control

Tdmp Two Limited
Address: Avebury House 6 St. Peter Street, Winchester, SO23 8BN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elizabeth K.
Notified on 6 July 2016
Ceased on 29 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan K.
Notified on 6 July 2016
Ceased on 29 October 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 7 November 2012
Start Date For Period Covered By Report 2011-04-01
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 7 November 2012
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 14 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 November 2015
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 15 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Avebury House 6 st. Peter Street Winchester SO23 8BN England on Tue, 5th Mar 2024 to Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH (AD01)
filed on: 5th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

28a The Hundred

Post code:

SO51 8BW

City / Town:

Romsey

HQ address,
2014

Address:

28a The Hundred

Post code:

SO51 8BW

City / Town:

Romsey

HQ address,
2015

Address:

28a The Hundred

Post code:

SO51 8BW

City / Town:

Romsey

HQ address,
2016

Address:

28a The Hundred

Post code:

SO51 8BW

City / Town:

Romsey

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
14
Company Age

Closest Companies - by postcode