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

Iizuka Holdings Limited BIRMINGHAM


Iizuka Holdings Limited is a private limited company that can be found at 2 Church Court, Cox Street, St Paul's Square, Birmingham B3 1RD. Incorporated on 2018-06-22, this 5-year-old company is run by 2 directors.
Director Gregory H., appointed on 22 June 2018. Director Stephen R., appointed on 22 June 2018.
The company is officially classified as "business and domestic software development" (SIC: 62012).
The last confirmation statement was sent on 2023-06-22 and the due date for the following filing is 2024-07-06. Moreover, the annual accounts were filed on 31 July 2022 and the next filing should be sent on 30 April 2024.

Iizuka Holdings Limited Address / Contact

Office Address 2 Church Court, Cox Street
Office Address2 St Paul's Square
Town Birmingham
Post code B3 1RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 11429128
Date of Incorporation Fri, 22nd Jun 2018
Industry Business and domestic software development
End of financial Year 31st July
Company age 6 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Gregory H.

Position: Director

Appointed: 22 June 2018

Stephen R.

Position: Director

Appointed: 22 June 2018

Peter W.

Position: Director

Appointed: 22 June 2018

Resigned: 23 September 2020

Peter W.

Position: Secretary

Appointed: 22 June 2018

Resigned: 23 September 2020

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Gregory H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Stephen R. This PSC and has 25-50% voting rights.

Gregory H.

Notified on 22 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen R.

Notified on 22 October 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand19 05510 9337 7435 94018 889
Net Assets Liabilities131 262253 451276 731300 487363 021
Property Plant Equipment 436 000431 600427 200422 800418 400
Other
Accrued Liabilities 300300600600600
Accumulated Depreciation Impairment Property Plant Equipment 4 0008 40012 80017 20021 600
Bank Borrowings Overdrafts 27 42027 42027 42030 145 
Corporation Tax Payable 5 2206 2316 4166 6087 042
Creditors 99 53071 63142 1509 27487 072
Dividends Paid  170 55079 947319 907640 053
Fixed Assets 448 804444 404440 004435 604431 204
Increase From Depreciation Charge For Year Property Plant Equipment 4 0004 4004 4004 4004 400
Investments Fixed Assets 12 80412 80412 80412 80412 804
Net Current Assets Liabilities1-318 012-119 322-121 123-125 843-68 183
Number Shares Issued Fully Paid  9 0029 0029 0029 002
Other Creditors 292 55492 55492 55492 55477 554
Other Investments Other Than Loans 12 80412 80412 80412 80412 804
Other Taxation Social Security Payable 6 793    
Par Value Share  1111
Property Plant Equipment Gross Cost 440 000440 000440 000440 000 
Total Additions Including From Business Combinations Property Plant Equipment 440 000    
Total Assets Less Current Liabilities1130 792325 082318 881309 761363 021
Trade Creditors Trade Payables   11 
Profit Loss  392 739252 899343 663 

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/06/22
filed on: 13th, July 2023
Free Download (5 pages)

Company search