Iansyst Limited ELY


Iansyst started in year 1983 as Private Limited Company with registration number 01723151. The Iansyst company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Ely at Kiln Lane. Postal code: CB7 4TX.

The firm has 2 directors, namely Gillian H., Janine K.. Of them, Janine K. has been with the company the longest, being appointed on 16 December 2008 and Gillian H. has been with the company for the least time - from 1 March 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Iansyst Limited Address / Contact

Office Address Kiln Lane
Office Address2 Prickwillow Road
Town Ely
Post code CB7 4TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01723151
Date of Incorporation Fri, 13th May 1983
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st May
Company age 41 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Gillian H.

Position: Director

Appointed: 01 March 2021

Janine K.

Position: Director

Appointed: 16 December 2008

Caroline A.

Position: Director

Resigned: 29 August 2019

Ian L.

Position: Director

Resigned: 28 February 2021

Martin S.

Position: Director

Resigned: 26 January 2023

John B.

Position: Secretary

Appointed: 01 March 2021

Resigned: 25 July 2022

Ashraf M.

Position: Director

Appointed: 16 February 2012

Resigned: 01 February 2013

Andrew M.

Position: Director

Appointed: 01 November 2011

Resigned: 08 August 2013

Helen P.

Position: Secretary

Appointed: 03 December 2010

Resigned: 21 August 2014

Nigel A.

Position: Director

Appointed: 22 July 2009

Resigned: 01 May 2012

Helen A.

Position: Secretary

Appointed: 29 December 2008

Resigned: 03 December 2010

Helen A.

Position: Director

Appointed: 16 December 2008

Resigned: 03 December 2010

Timothy S.

Position: Secretary

Appointed: 12 September 2005

Resigned: 29 December 2008

Timothy S.

Position: Director

Appointed: 12 September 2005

Resigned: 29 December 2008

Caroline A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 12 September 2005

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is Idiversity Consulting Limited from Cambridge, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Ian L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Idiversity Consulting Limited

Fen House Fen Road, Cambridge, CB4 1UN, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11964949
Notified on 29 August 2019
Nature of control: 75,01-100% shares

Ian L.

Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand23 23213 44615 77953 975105 899220 664354 589295 677
Current Assets943 491730 732748 8871 114 718824 5931 144 3511 309 2771 018 156
Debtors650 940565 613593 686839 900402 141440 563438 727364 288
Net Assets Liabilities27 690-332 946-315 09065 00578 907444 401581 794601 873
Other Debtors158 534283 395 50 73167 354115 437123 754107 966
Property Plant Equipment180 48040 31449 75038 14342 95638 41451 05239 104
Total Inventories268 762151 375139 422220 843141 553345 059364 460 
Other
Accumulated Amortisation Impairment Intangible Assets  4 0039 44615 92220 46225 01230 152
Accumulated Depreciation Impairment Property Plant Equipment1 007 882829 702441 599446 136432 555424 415379 432395 341
Additions Other Than Through Business Combinations Property Plant Equipment 23 560 13 20433 76721 85737 49313 426
Average Number Employees During Period   4541342927
Bank Borrowings Overdrafts226 235341 729354 864230 98157 673   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment42 245       
Creditors933 710985 3961 058 8551 025 834733 404682 936718 556437 600
Deferred Tax Asset Debtors557298 40 00025 00025 00025 0005 000
Dividends Paid On Shares   9 9839 707   
Fixed Assets180 48152 32462 07748 12752 66447 93256 01951 317
Increase From Amortisation Charge For Year Intangible Assets   5 4436 4764 5404 5505 140
Increase From Depreciation Charge For Year Property Plant Equipment 54 787 24 81123 66320 47324 57325 374
Intangible Assets 12 00912 3269 9839 7079 5174 96712 213
Intangible Assets Gross Cost 12 00916 32919 42925 62929 97929 97942 365
Investments Fixed Assets111111  
Investments In Group Undertakings Participating Interests   111  
Net Current Assets Liabilities9 781-254 664-309 96888 88491 189461 415590 721580 556
Number Shares Issued Fully Paid 78 750      
Other Creditors181 717176 140214 521263 427270 880289 516214 114172 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 232 967 20 27437 24428 61369 5569 465
Other Disposals Property Plant Equipment 341 905 20 27442 53534 53969 8389 465
Other Taxation Social Security Payable21 85019 23641 14823 68650 37522 68820 45415 704
Par Value Share 10      
Profit Loss-88 036-360 636      
Property Plant Equipment Gross Cost1 188 361870 016491 349484 279475 511462 829430 484434 445
Provisions For Liabilities Balance Sheet Subtotal162 572130 60667 19972 00664 94664 94664 94630 000
Total Assets Less Current Liabilities190 262-202 340-247 891137 011143 853509 347646 740631 873
Trade Creditors Trade Payables503 908448 291448 322507 740354 476370 732483 988249 396
Trade Debtors Trade Receivables492 406282 218510 531589 169309 787300 126289 973251 322

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 6th, January 2023
Free Download (15 pages)

Company search