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

Iizuka Software Technologies Limited BIRMINGHAM


Iizuka Software Technologies started in year 2002 as Private Limited Company with registration number 04498601. The Iizuka Software Technologies company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Birmingham at 2 Church Court Cox Street. Postal code: B3 1RD.

The firm has 2 directors, namely Gregory H., Stephen R.. Of them, Gregory H., Stephen R. have been with the company the longest, being appointed on 30 July 2002. 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.

Iizuka Software Technologies 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 04498601
Date of Incorporation Tue, 30th Jul 2002
Industry Business and domestic software development
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (12 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Gregory H.

Position: Director

Appointed: 30 July 2002

Stephen R.

Position: Director

Appointed: 30 July 2002

Peter W.

Position: Secretary

Appointed: 31 December 2012

Resigned: 23 September 2020

Christopher H.

Position: Director

Appointed: 28 May 2012

Resigned: 10 November 2014

Peter W.

Position: Director

Appointed: 04 June 2004

Resigned: 23 September 2020

Donald M.

Position: Secretary

Appointed: 30 July 2002

Resigned: 31 December 2012

Donald M.

Position: Director

Appointed: 30 July 2002

Resigned: 12 December 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats established, there is Gregory H. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is Stephen R. This PSC and has 25-50% voting rights. Moving on, there is Iizuka Holdings Limited, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gregory H.

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

Stephen R.

Notified on 9 December 2016
Nature of control: 25-50% voting rights

Iizuka Holdings Limited

2 Church Court Cox Street, St Paul's Square, Birmingham, B3 1RD, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Of England And Wales
Registration number 11429128
Notified on 22 October 2018
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 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand605 478745 406711 051654 401609 482711 841805 4161 062 022
Current Assets944 303896 8561 216 5361 169 8601 082 3091 006 1681 415 6411 616 090
Debtors324 825134 450483 885491 459426 827276 327592 225535 180
Net Assets Liabilities561 375695 4551 045 971888 629608 483529 717737 246 
Other Debtors  1 0001 0001 0001 5491 6131 673
Property Plant Equipment103 281550 562699 279261 854192 406113 72046 00999 510
Total Inventories14 00017 00021 60024 00046 00018 00018 00018 888
Other
Accrued Liabilities11 9692 0505 15010 9704 2502 05025 9872 050
Accrued Liabilities Deferred Income223 621221 130237 003177 457157 631259 168272 441314 019
Accumulated Depreciation Impairment Property Plant Equipment131 327183 902262 932286 810393 151497 553600 599624 838
Additional Provisions Increase From New Provisions Recognised    -10 774-14 950 12 788
Average Number Employees During Period 11121515152022
Bank Borrowings 280 118154 551 50 000   
Bank Borrowings Overdrafts 34 040120 511 50 000   
Corporation Tax Payable4153 648 -36 31139 46450 557  
Corporation Tax Recoverable      128 887 
Creditors70 304302 325301 947171 739193 14949 71951 63739 620
Disposals Decrease In Depreciation Impairment Property Plant Equipment   74 898   30 960
Disposals Property Plant Equipment   538 303   30 960
Dividends Paid    370 573229 946319 894676 967
Finance Lease Liabilities Present Value Total70 30456 247181 436171 739143 14949 71951 63739 620
Increase From Depreciation Charge For Year Property Plant Equipment 52 57579 03098 776106 341104 402103 04655 199
Net Current Assets Liabilities528 398447 218693 016845 846645 784487 324751 616825 701
Number Shares Issued But Not Fully Paid 6 0029 002 9 0029 0029 0029 002
Other Creditors  5 0046 4545 4077 5798 74911 375
Other Taxation Social Security Payable12 73613 517100 44723 46321 998136 278241 288331 450
Par Value Share 11 1111
Prepayments9 87816 32417 09112 4159 6469 03823 85118 160
Profit Loss    90 427151 180527 423803 782
Property Plant Equipment Gross Cost234 608734 464962 211548 664585 557611 273646 608724 348
Provisions   47 33236 55821 6088 74221 530
Provisions For Liabilities Balance Sheet Subtotal  44 37747 33236 55821 6088 74221 530
Total Additions Including From Business Combinations Property Plant Equipment 499 856227 747124 75636 89325 71635 335108 700
Total Assets Less Current Liabilities631 679997 7801 392 2951 107 700838 190601 044797 625925 211
Total Borrowings83 280349 341370 401220 074236 168143 149  
Trade Creditors Trade Payables54 83529 54819 28224 31923 60620 33958 95645 045
Trade Debtors Trade Receivables314 947118 126465 794185 490323 627173 186345 320437 793
Value-added Tax Payable 82 73088 180     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      -12 866 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 31st, March 2023
Free Download (10 pages)

Company search

Advertisements