Enableit Technologies Limited IPSWICH


Founded in 2002, Enableit Technologies, classified under reg no. 04426731 is an active company. Currently registered at 38 Anson Road IP5 3RG, Ipswich the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-11-22 Enableit Technologies Limited is no longer carrying the name Cib Systems.

At the moment there are 5 directors in the the company, namely Hannah M., Jonathan C. and Joseph B. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Abigail R. who worked with the the company until 1 August 2003.

Enableit Technologies Limited Address / Contact

Office Address 38 Anson Road
Office Address2 Martlesham Heath
Town Ipswich
Post code IP5 3RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04426731
Date of Incorporation Mon, 29th Apr 2002
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Hannah M.

Position: Director

Appointed: 26 January 2017

Jonathan C.

Position: Director

Appointed: 07 April 2016

Joseph B.

Position: Director

Appointed: 01 April 2010

Janine B.

Position: Director

Appointed: 22 June 2006

David B.

Position: Secretary

Appointed: 03 March 2004

David B.

Position: Director

Appointed: 29 April 2002

Jimmie I.

Position: Director

Appointed: 07 April 2016

Resigned: 28 July 2022

Jimmie I.

Position: Director

Appointed: 01 April 2010

Resigned: 19 August 2015

Samantha B.

Position: Director

Appointed: 05 April 2009

Resigned: 10 October 2009

Lynn B.

Position: Director

Appointed: 11 April 2007

Resigned: 16 May 2008

Darren C.

Position: Director

Appointed: 28 April 2006

Resigned: 10 October 2009

Robin J.

Position: Director

Appointed: 20 February 2004

Resigned: 16 November 2006

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 April 2002

Resigned: 29 April 2002

Abigail R.

Position: Secretary

Appointed: 29 April 2002

Resigned: 01 August 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Janine B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is David B. This PSC owns 25-50% shares and has 25-50% voting rights.

Janine B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cib Systems November 22, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 09966 034239 686194 355339 250
Current Assets1 385 9931 209 6411 017 2781 209 0391 626 105
Debtors1 344 6371 107 107734 840973 4931 258 021
Net Assets Liabilities345 861225 43566 453330 274472 887
Other Debtors370 471543 900261 119378 397298 096
Property Plant Equipment181 322106 35167 01453 960106 497
Total Inventories39 25736 50042 75241 19128 834
Other
Accumulated Amortisation Impairment Intangible Assets56 75090 280105 906115 949122 644
Accumulated Depreciation Impairment Property Plant Equipment221 127306 255331 755154 095177 025
Amounts Owed By Group Undertakings Participating Interests140 3694739734 9608 310
Amounts Owed To Group Undertakings Participating Interests 39 30629 481  
Average Number Employees During Period4141374038
Bank Borrowings Overdrafts32 632 32 33351 389 
Comprehensive Income Expense-30 466-120 426201 018263 821 
Creditors1 320 4101 154 4661 068 141979 6201 314 891
Depreciation Rate Used For Property Plant Equipment 25252525
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity-70 590-35 303-23 534-11 751 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  28 561215 971 
Disposals Property Plant Equipment  29 027215 9718 500
Dividends Paid16 146 360 000  
Fixed Assets293 660178 915123 952100 855161 673
Future Minimum Lease Payments Under Non-cancellable Operating Leases298 130258 140237 748197 777334 559
Income Expense Recognised Directly In Equity-16 146 -360 000  
Increase From Amortisation Charge For Year Intangible Assets 33 53015 62610 0436 695
Increase From Depreciation Charge For Year Property Plant Equipment 85 12854 06138 31122 930
Intangible Assets65 89432 36416 7386 69514 976
Intangible Assets Gross Cost 122 644122 644122 644137 620
Investments46 44440 20040 20040 20040 200
Investments Fixed Assets46 44440 20040 20040 20040 200
Investments In Group Undertakings Participating Interests46 44440 20040 20040 20040 200
Net Current Assets Liabilities65 58355 175-50 863229 419311 214
Other Creditors343 419225 384267 582385 495945 402
Other Taxation Social Security Payable453 883511 413546 590297 326241 812
Par Value Share 1111
Profit Loss-30 466-120 426201 018263 821 
Property Plant Equipment Gross Cost402 449412 606398 769208 055283 522
Provisions For Liabilities Balance Sheet Subtotal13 3828 6556 636  
Total Additions Including From Business Combinations Property Plant Equipment  15 19025 25783 967
Total Assets Less Current Liabilities359 243234 09073 089330 274472 887
Trade Creditors Trade Payables490 476378 363192 155245 410127 677
Trade Debtors Trade Receivables833 797562 734472 748590 136951 615
Advances Credits Directors222 305364 317101 330155 885188 614
Advances Credits Made In Period Directors94 230176 23186 78754 555 
Advances Credits Repaid In Period Directors 34 219349 774  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, July 2023
Free Download (18 pages)

Company search

Advertisements