You are here: bizstats.co.uk > a-z index > I list > IB list

Iboss Asset Management Limited HARROGATE


Iboss Asset Management started in year 2015 as Private Limited Company with registration number 09487817. The Iboss Asset Management company has been functioning successfully for nine years now and its status is active. The firm's office is based in Harrogate at 2 Sceptre House. Postal code: HG2 8PB.

The company has 2 directors, namely Paul H., David L.. Of them, David L. has been with the company the longest, being appointed on 31 December 2021 and Paul H. has been with the company for the least time - from 16 May 2023. As of 1 May 2024, there were 4 ex directors - Richard B., Matthew J. and others listed below. There were no ex secretaries.

Iboss Asset Management Limited Address / Contact

Office Address 2 Sceptre House
Office Address2 Hornbeam Square North
Town Harrogate
Post code HG2 8PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09487817
Date of Incorporation Fri, 13th Mar 2015
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Paul H.

Position: Director

Appointed: 16 May 2023

David L.

Position: Director

Appointed: 31 December 2021

Richard B.

Position: Director

Appointed: 31 December 2021

Resigned: 16 May 2023

Matthew J.

Position: Director

Appointed: 15 February 2018

Resigned: 06 February 2020

Christopher M.

Position: Director

Appointed: 16 June 2015

Resigned: 31 December 2021

David N.

Position: Director

Appointed: 13 March 2015

Resigned: 31 December 2021

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats found, there is Christopher M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is David N. This PSC and has 50,01-75% voting rights.

Christopher M.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: significiant influence or control

David N.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand556 668864 240899 7831 268 513
Current Assets609 663945 1261 056 9502 401 761
Debtors52 99580 886157 1671 133 248
Other Debtors52 99580 886157 1671 133 248
Other
Administrative Expenses 166 404259 115285 575
Average Number Employees During Period3222
Cost Sales 382 151229 655190 318
Creditors91 401121 372142 7169 480
Dividends Paid 200 000800 000 
Gross Profit Loss 789 8321 289 4731 760 826
Net Current Assets Liabilities518 262823 754914 2342 392 281
Operating Profit Loss 623 4281 030 3581 475 251
Other Creditors2 8202 8002 8009 480
Other Interest Receivable Similar Income Finance Income 636381 745
Other Taxation Social Security Payable88 581118 572139 916 
Profit Loss 505 492890 4801 478 047
Profit Loss On Ordinary Activities Before Tax 624 0641 030 3961 476 996
Redemption Shares Decrease In Equity -9 356  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 118 572139 916-1 051
Turnover Revenue 1 171 9831 519 1281 951 144

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 21st, July 2023
Free Download (15 pages)

Company search

Advertisements