Get an alert when IT GOVERNANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-31

Overdue

Confirmation statement due

2027-04-29 (in 11mo)

Last made up 2026-04-15

Watchouts

1 item

Cash

£201K

Latest balance sheet

Net assets

-£5M

-67.7% vs 2019

Employees

56

-40.4% vs 2019

Profit before tax

Period ending 2020-03-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

2-year trend · latest reflected 2020-03-31

Latest accounts filed cover 2024-03-31; financial figures currently reflect up to 2020-03-31.

Metric Trend 2019-03-312020-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £200,647
Total assets less current liabilities -£2,795,865-£4,136,827
Net assets -£2,795,865-£4,687,601
Equity -£2,795,865-£4,687,601
Average employees 9456
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On this basis, the directors believe that the Group will be able to generate sufficient cash through its normal business trading to enable it to continue to meet its liabilities as they fall due during the going concern review period.”

Group structure

  1. IT GOVERNANCE LIMITED · parent
    1. Vigilant Software Limited 100% · England & Wales · Software development

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 10 resigned

Name Role Appointed Born Nationality
HARTSHORNE, Christopher Secretary 2017-04-03
HARTSHORNE, Christopher John Director 2017-04-03 Jul 1982 British
Show 10 resigned officers
Name Role Appointed Resigned
AVGOUSTIDIS, Tania Secretary 2018-07-30 2019-08-07
CALDER, Alan Philip Secretary 2002-04-27 2010-11-03
DIGBY, Wilma Secretary 2010-11-03 2014-12-31
BRIGHTON SECRETARY LIMITED Corporate Nominee Secretary 2002-04-16 2002-04-18
ACWORTH, Neil Roger Director 2017-04-01 2021-02-17
BRODE, Andrew Stephen Director 2012-11-01 2024-08-08
CALDER, Alan Philip Director 2002-04-27 2024-09-30
TRAVLOS, Olga Marilyn Director 2002-04-27 2017-11-20
WATKINS, Stephen George Director 2008-04-11 2021-05-13
BRIGHTON DIRECTOR LIMITED Corporate Nominee Director 2002-04-16 2002-04-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grc International Group Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-01 Active
Mr Alan Philip Calder Individual Shares 50–75%, voting-rights-50-to-75-percent-as-firm 2016-04-06 Ceased 2018-02-01

Filing timeline

Last 20 of 114 total filings

Date Type Category Description
2026-04-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-05-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-08 TM01 officers Termination director company with name termination date PDF
2024-09-26 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-09-23 RESOLUTIONS resolution Resolution
2024-09-23 MA incorporation Memorandum articles
2024-09-20 MR04 mortgage Mortgage satisfy charge full PDF
2024-09-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-10 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-19 MR04 mortgage Mortgage satisfy charge full PDF
2024-08-12 TM01 officers Termination director company with name termination date PDF
2024-05-30 AA accounts Accounts with accounts type full
2024-04-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-04-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-03 AA accounts Accounts with accounts type full
2022-05-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-04-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2019 → FY2020 · period ending 2020-03-31 vs 2019-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page