The Iq Digital House Limited ALDERSHOT


The Iq Digital House started in year 2005 as Private Limited Company with registration number 05361055. The The Iq Digital House company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Aldershot at Unit 2 The Brooks Trading Estate. Postal code: GU12 4XB. Since May 7, 2015 The Iq Digital House Limited is no longer carrying the name Iq Laserpress.

At present there are 2 directors in the the company, namely Dean L. and Gerald C.. In addition one secretary - Gerald C. - is with the firm. As of 9 June 2024, there were 4 ex directors - Craig B., Ian S. and others listed below. There were no ex secretaries.

The Iq Digital House Limited Address / Contact

Office Address Unit 2 The Brooks Trading Estate
Office Address2 Deadbrook Lane
Town Aldershot
Post code GU12 4XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05361055
Date of Incorporation Thu, 10th Feb 2005
Industry Printing n.e.c.
End of financial Year 31st March
Company age 19 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 Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Dean L.

Position: Director

Appointed: 10 February 2006

Gerald C.

Position: Director

Appointed: 10 February 2005

Gerald C.

Position: Secretary

Appointed: 10 February 2005

Craig B.

Position: Director

Appointed: 01 June 2010

Resigned: 07 May 2015

Ian S.

Position: Director

Appointed: 10 February 2006

Resigned: 15 April 2022

Dean L.

Position: Director

Appointed: 10 February 2005

Resigned: 04 March 2005

Ian S.

Position: Director

Appointed: 10 February 2005

Resigned: 04 March 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 February 2005

Resigned: 10 February 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Dean L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gerald C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ian S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dean L.

Notified on 11 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Gerald C.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Ian S.

Notified on 11 February 2021
Ceased on 27 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Iq Laserpress May 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 489133 814119 324145 29232 333
Current Assets719 996663 578708 424617 993689 132
Debtors681 170502 564563 073451 087636 967
Net Assets Liabilities438 533425 768-411-256 97813 679
Other Debtors267 440268 882482 797239 083421 782
Property Plant Equipment120 017208 097145 541139 575105 018
Total Inventories28 33727 20026 02721 61419 832
Other
Accumulated Depreciation Impairment Property Plant Equipment585 740614 248683 502740 379693 677
Average Number Employees During Period2731221715
Bank Borrowings Overdrafts  133 333185 556185 556
Comprehensive Income Expense174 70343 645-426 179  
Corporation Tax Payable52 879    
Creditors380 243332 869336 999490 033470 736
Depreciation Rate Used For Property Plant Equipment 20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 241  98 946
Disposals Property Plant Equipment 50 241  101 364
Dividends Paid116 00032 000   
Fixed Assets120 017208 097145 541139 575105 018
Income Expense Recognised Directly In Equity-116 000-10   
Increase From Depreciation Charge For Year Property Plant Equipment 78 74969 25456 87752 244
Net Current Assets Liabilities339 753330 709371 425127 960218 396
Other Creditors83 159142 89963 115120 124110 981
Other Taxation Social Security Payable58 95532 73527 60627 36534 579
Profit Loss174 70343 645-426 179  
Property Plant Equipment Gross Cost705 757822 345829 043879 954798 695
Provisions For Liabilities Balance Sheet Subtotal21 23731 08126 11725 24618 943
Redemption Shares Decrease In Equity 10   
Total Additions Including From Business Combinations Property Plant Equipment 166 8296 69850 91120 105
Total Assets Less Current Liabilities459 770538 806516 966267 535323 414
Trade Creditors Trade Payables185 250157 235112 945156 988139 620
Trade Debtors Trade Receivables413 730233 68280 276212 004215 185
Advances Credits Directors521304166258258
Advances Credits Made In Period Directors81221747092 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, June 2023
Free Download (11 pages)

Company search

Advertisements