Company NameItchyrobot UK Limited
DirectorsRobert James Adams and Rebecca Elizabeth Lambton
Company StatusActive
Company Number07210276
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert James Adams
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(5 months, 3 weeks after company formation)
Appointment Duration13 years, 7 months
RoleWeb Development
Country of ResidenceEngland
Correspondence AddressOaklea House 46 Coatham Road
Redcar
TS10 1RS
Director NameMs Rebecca Elizabeth Lambton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2014(3 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressOaklea House 46 Coatham Road
Redcar
TS10 1RS
Director NameMr Benjamin Simon Timney
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence AddressInnovation Centre Vienna Court
Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH

Contact

Websiteitchyrobot.co.uk
Telephone01642 777747
Telephone regionMiddlesbrough

Location

Registered AddressOaklea House
46 Coatham Road
Redcar
TS10 1RS
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardCoatham
Built Up AreaTeesside
Address MatchesOver 80 other UK companies use this postal address

Shareholders

15 at £0.1Rebecca Lambton
50.00%
Ordinary
15 at £0.1Robert James Adams
50.00%
Ordinary

Financials

Year2014
Net Worth£15,289
Cash£15,995
Current Liabilities£10,812

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

2 March 2021Registered office address changed from 5 the Old Brew House Bow Street Guisborough TS14 6PR England to Oaklea House 46 Coatham Road Redcar TS10 1RS on 2 March 2021 (1 page)
1 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
25 June 2018Statement of capital following an allotment of shares on 22 June 2018
  • GBP 3.1
(3 pages)
15 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 July 2017Registered office address changed from C/O Itchyrobot Uk Limited Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 5 the Old Brew House Bow Street Guisborough TS14 6PR on 11 July 2017 (1 page)
11 July 2017Registered office address changed from C/O Itchyrobot Uk Limited Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 5 the Old Brew House Bow Street Guisborough TS14 6PR on 11 July 2017 (1 page)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 3
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 October 2014Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
24 October 2014Amended total exemption small company accounts made up to 31 March 2013 (9 pages)
19 September 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 3.00
(4 pages)
19 September 2014Sub-division of shares on 19 August 2014 (5 pages)
19 September 2014Sub-division of shares on 19 August 2014 (5 pages)
19 September 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 3.00
(4 pages)
1 July 2014Termination of appointment of Benjamin Timney as a director (1 page)
1 July 2014Termination of appointment of Benjamin Timney as a director (1 page)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(4 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(4 pages)
24 February 2014Appointment of Miss Rebecca Elizabeth Lambton as a director (2 pages)
24 February 2014Appointment of Miss Rebecca Elizabeth Lambton as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 April 2013Director's details changed for Mr Benjamin Simon Timney on 9 April 2013 (2 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 April 2013Director's details changed for Mr Benjamin Simon Timney on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Benjamin Simon Timney on 9 April 2013 (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 February 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 25 October 2010
  • GBP 2
(4 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
12 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
24 September 2010Director's details changed for Mr Benjamin Simon Timney on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Benjamin Simon Timney on 24 September 2010 (2 pages)
20 September 2010Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA England on 20 September 2010 (1 page)
20 September 2010Appointment of Mr Robert James Adams as a director (2 pages)
20 September 2010Appointment of Mr Robert James Adams as a director (2 pages)
20 September 2010Registered office address changed from Victoria Building Victoria Road Middlesbrough TS1 3BA England on 20 September 2010 (1 page)
31 March 2010Incorporation (23 pages)
31 March 2010Incorporation (23 pages)