General information

Name:

It Wurx Ltd

Office Address:

C/o Gilmour Tools Holdings Baird Avenue Strutherhill Industrial Estate ML9 2PJ Larkhall

Number: SC364730

Incorporation date: 2009-08-27

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

It Wurx is a company registered at ML9 2PJ Larkhall at C/o Gilmour Tools Holdings Baird Avenue. This enterprise was established in 2009 and is established under reg. no. SC364730. This enterprise has been operating on the British market for fifteen years now and its status at the time is active. This firm switched its business name already four times. Before 2019 it has provided the services it's been known for as Tailored It but at this moment it operates under the business name It Wurx Limited. This enterprise's SIC code is 62020 - Information technology consultancy activities. The latest annual accounts were submitted for the period up to Thu, 31st Aug 2023 and the most recent confirmation statement was filed on Mon, 28th Aug 2023.

There's one managing director at the moment running this particular firm, namely Mark O. who's been performing the director's obligations for fifteen years. Additionally, the director's assignments are often supported by a secretary - Jean O., who was selected by the following firm in 2018.

  • Previous company's names
  • It Wurx Limited 2019-08-13
  • Tailored It Limited 2017-10-11
  • Lesslogic Limited 2017-09-25
  • Tailored It Limited 2014-07-10
  • Tailored Network Solutions Limited 2009-08-27

Financial data based on annual reports

Company staff

Jean O.

Role: Secretary

Appointed: 22 February 2018

Latest update: 16 April 2024

Mark O.

Role: Director

Appointed: 27 August 2009

Latest update: 16 April 2024

People with significant control

Mark O. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mark O.
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 13 November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 13 November 2014
Annual Accounts 27 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 October 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on Thu, 31st Aug 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

11 Alyssum Crescent

Post code:

ML1 1DF

City / Town:

Motherwell

HQ address,
2015

Address:

11 Alyssum Crescent

Post code:

ML1 1DF

City / Town:

Motherwell

HQ address,
2016

Address:

11 Alyssum Crescent

Post code:

ML1 1DF

City / Town:

Motherwell

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode