Ion Information Technologies Limited HARROW


Ion Information Technologies started in year 1995 as Private Limited Company with registration number 03137721. The Ion Information Technologies company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Harrow at Rear Ground Floor Hygeia Building. Postal code: HA1 1BE.

The company has 2 directors, namely Somprabh J., Yogeshwar V.. Of them, Yogeshwar V. has been with the company the longest, being appointed on 27 July 2018 and Somprabh J. has been with the company for the least time - from 9 December 2019. 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 - Renu V. who worked with the the company until 13 December 2000.

Ion Information Technologies Limited Address / Contact

Office Address Rear Ground Floor Hygeia Building
Office Address2 66-68 College Road
Town Harrow
Post code HA1 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03137721
Date of Incorporation Thu, 14th Dec 1995
Industry Other information technology service activities
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Somprabh J.

Position: Director

Appointed: 09 December 2019

Yogeshwar V.

Position: Director

Appointed: 27 July 2018

Devesh S.

Position: Director

Appointed: 19 May 2015

Resigned: 29 November 2019

Sandeep S.

Position: Director

Appointed: 04 December 2012

Resigned: 03 May 2013

Nicholas F.

Position: Director

Appointed: 04 December 2012

Resigned: 19 May 2015

Anthony M.

Position: Director

Appointed: 01 May 2012

Resigned: 03 December 2012

Manuel M.

Position: Director

Appointed: 15 February 2008

Resigned: 20 June 2018

Norman S.

Position: Director

Appointed: 15 February 2008

Resigned: 19 May 2015

Rais G.

Position: Director

Appointed: 26 September 2005

Resigned: 19 May 2015

Bhinder P.

Position: Director

Appointed: 26 September 2005

Resigned: 16 October 2006

Atul B.

Position: Director

Appointed: 13 September 2001

Resigned: 05 April 2003

Alan B.

Position: Director

Appointed: 11 May 2001

Resigned: 09 September 2001

Amit R.

Position: Director

Appointed: 11 May 2001

Resigned: 19 April 2002

Derek M.

Position: Director

Appointed: 13 December 2000

Resigned: 13 September 2001

Malkins Nominees Ltd

Position: Corporate Secretary

Appointed: 13 December 2000

Resigned: 25 July 2012

Sushil M.

Position: Director

Appointed: 27 September 2000

Resigned: 11 May 2001

John D.

Position: Director

Appointed: 30 October 1998

Resigned: 02 April 2001

Debropriyo K.

Position: Director

Appointed: 30 October 1998

Resigned: 13 December 2000

Vineet R.

Position: Director

Appointed: 16 July 1997

Resigned: 15 June 2001

Agam N.

Position: Director

Appointed: 16 July 1997

Resigned: 11 September 1998

Manuel M.

Position: Director

Appointed: 04 July 1997

Resigned: 12 April 2006

Derek M.

Position: Director

Appointed: 09 April 1996

Resigned: 28 November 1997

Renu V.

Position: Secretary

Appointed: 14 December 1995

Resigned: 13 December 2000

Yogeshwar V.

Position: Director

Appointed: 14 December 1995

Resigned: 19 May 2015

Ashok B.

Position: Nominee Secretary

Appointed: 13 December 1995

Resigned: 14 December 1995

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 13 December 1995

Resigned: 14 December 1995

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Enterprise System Solutions Limited from Harrow, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enterprise System Solutions Limited

Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand58 78777 117245 650226 860221 882198 290
Current Assets121 727155 097344 160340 437333 749236 256
Debtors62 94077 98098 510113 577111 86737 966
Net Assets Liabilities-41 64695 749169 404197 563227 147184 549
Other Debtors 12 0001 554  6 000
Property Plant Equipment1 5091 288    
Other
Accrued Liabilities1 6501 7504 8503 7503 7501 750
Accumulated Amortisation Impairment Intangible Assets146 267146 267146 267146 267146 267146 267
Accumulated Depreciation Impairment Property Plant Equipment30 29633 09634 38434 38434 38434 384
Additions Other Than Through Business Combinations Property Plant Equipment 2 578    
Amounts Owed By Related Parties  16 4922 4162 4162 416
Amounts Owed To Related Parties50 000     
Average Number Employees During Period668887
Creditors164 88260 636184 452142 874106 60251 707
Increase From Depreciation Charge For Year Property Plant Equipment 2 8001 288   
Intangible Assets Gross Cost146 267146 267146 267146 267146 267146 267
Net Current Assets Liabilities-43 15594 461169 404   
Nominal Value Allotted Share Capital197 365197 365197 365197 365197 365197 365
Number Shares Issued Fully Paid197 365197 365197 365197 365197 365197 365
Other Creditors 2 3558732 3426 0197 192
Par Value Share 11111
Property Plant Equipment Gross Cost31 80634 38434 38434 38434 38434 384
Taxation Social Security Payable35 31438 76940 54880 04948 17824 206
Trade Creditors Trade Payables77 91817 762138 18156 73348 65518 559
Trade Debtors Trade Receivables62 94065 98080 464111 161109 45129 550

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, July 2023
Free Download (10 pages)

Company search