Industrial Tomography Systems Ltd

DataGardener
industrial tomography systems ltd
live
Micro

Industrial Tomography Systems Ltd

04139271Private Limited With Share Capital

Dickinson House, 20 Dickinson Street, Manchester, M14LF
Incorporated

11/01/2001

Company Age

25 years

Directors

4

Employees

13

SIC Code

26512

Risk

low risk

Company Overview

Registration, classification & business activity

Industrial Tomography Systems Ltd (04139271) is a private limited with share capital incorporated on 11/01/2001 (25 years old) and registered in manchester, M14LF. The company operates under SIC code 26512 - manufacture of electronic industrial process control equipment.

Its is a world leader in process tomography with over 20 years experience in research solutions and industrial products. we take on-line measurements to give real time data and images of what is going on inside pipes and vessels, moving beyond point based measurement techniques to provide more compr...

Private Limited With Share Capital
SIC: 26512
Micro
Incorporated 11/01/2001
M14LF
13 employees

Financial Overview

Total Assets

£2.36M

Liabilities

£1.11M

Net Assets

£1.24M

Est. Turnover

£1.65M

AI Estimated
Unreported
Cash

£37.6K

Key Metrics

13

Employees

4

Directors

32

Shareholders

11

Patents

Board of Directors

3

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2026
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2024
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:05-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-07-2023
Capital Allotment Shares
Category:Capital
Date:20-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Capital Allotment Shares
Category:Capital
Date:28-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2022
Capital Allotment Shares
Category:Capital
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2021
Capital Allotment Shares
Category:Capital
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-01-2021
Mortgage Charge Part Cease With Charge Number
Category:Mortgage
Date:30-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2020
Capital Allotment Shares
Category:Capital
Date:30-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:26-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2019
Resolution
Category:Resolution
Date:10-12-2018
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:10-12-2018
Re Registration Memorandum Articles
Category:Incorporation
Date:10-12-2018
Resolution
Category:Resolution
Date:10-12-2018
Reregistration Public To Private Company
Category:Change Of Name
Date:10-12-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2018
Capital Allotment Shares
Category:Capital
Date:05-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2017
Resolution
Category:Resolution
Date:23-08-2017
Capital Allotment Shares
Category:Capital
Date:08-08-2017
Capital Allotment Shares
Category:Capital
Date:14-07-2017
Capital Allotment Shares
Category:Capital
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-01-2017
Capital Allotment Shares
Category:Capital
Date:16-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2016
Resolution
Category:Resolution
Date:19-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2016
Move Registers To Registered Office Company With New Address
Category:Address
Date:06-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Capital Allotment Shares
Category:Capital
Date:23-07-2015
Capital Allotment Shares
Category:Capital
Date:23-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2014
Mortgage Create With Deed
Category:Mortgage
Date:18-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2014
Capital Allotment Shares
Category:Capital
Date:04-07-2014
Memorandum Articles
Category:Incorporation
Date:04-07-2014
Resolution
Category:Resolution
Date:04-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Capital Allotment Shares
Category:Capital
Date:06-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2012
Capital Allotment Shares
Category:Capital
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2011
Move Registers To Sail Company
Category:Address
Date:08-02-2011
Change Sail Address Company With Old Address
Category:Address
Date:08-02-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:01-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2011
Termination Secretary Company With Name
Category:Officers
Date:01-02-2011
Change Sail Address Company With Old Address
Category:Address
Date:01-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Move Registers To Sail Company
Category:Address
Date:29-01-2010
Change Sail Address Company
Category:Address
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010

Innovate Grants

6

This company received a grant of £112008.0 for Using Electrical Tomography To Monitor Real Time Lib Production Process. The project started on 01/07/2022 and ended on 31/03/2023.

This company received a grant of £44978.0 for Flow-Itometer - The Integrated Non-Nuclear Density And Flow Meter. The project started on 01/06/2017 and ended on 30/06/2018.

+4 more grants available

Import / Export

Imports
12 Months7
60 Months36
Exports
12 Months8
60 Months51

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date12/03/2026
Latest Accounts31/03/2025

Trading Addresses

Dickinson House, 20 Dickinson Street, Manchester, M1 4Lf, M14LFRegistered
Suite 101 Sunlight House, 85 Quay Street, Manchester, M33JZ

Contact

01618329297
itoms.com
Dickinson House, 20 Dickinson Street, Manchester, M14LF