ITC SERVICE LIMITED
Information technology consultancy activities
ITC SERVICE LIMITED
Information technology consultancy activities
Contact & Details
Contact
Registered Address
9 Merchant Court Monkton Business Park South Hebburn NE31 2EX United Kingdom
Full company profile for ITC SERVICE LIMITED (05723976), an active information technology, telecommunications and data company based in Hebburn, United Kingdom. Incorporated 28 Feb 2006. Information technology consultancy activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£4.42M
Net Assets
£2.59M
Total Liabilities
£3.08M
Turnover
N/A
Employees
49
Debt Ratio
54%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (1)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Nov 2024 | Series A |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Potts, Louise | Director | British | England | 1 Mar 2023 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Itcsh Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Christopher George Potts
Ceased 18 Aug 2022
Louise Potts
Ceased 18 Aug 2022
Kate Anderson
Ceased 18 Aug 2022
Peter Michael Anderson
Ceased 18 Aug 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9 Merchant Court, Monkton Business Park South, Hebburn (NE31 2EX) SOUTH TYNESIDE | Leasehold | - | 25 Apr 2023 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-28 with no updates | |
| 10 Nov 2025 | Accounts | Annual accounts made up to 2025-02-28 | |
| 3 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-02-28 with no updates | |
| 12 Nov 2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 11 Nov 2024 | Officers | Termination of Peter Michael Anderson as director on 2024-10-28 |
Confirmation statement made on 2026-02-28 with no updates
Annual accounts made up to 2025-02-28
Confirmation statement made on 2025-02-28 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Termination of Peter Michael Anderson as director on 2024-10-28
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-28 with no updates
1 months ago on 5 Mar 2026
Annual accounts made up to 2025-02-28
5 months ago on 10 Nov 2025
Confirmation statement made on 2025-02-28 with no updates
1 years ago on 3 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 12 Nov 2024
Termination of Peter Michael Anderson as director on 2024-10-28
1 years ago on 11 Nov 2024
