Itsol Limited WATFORD


Itsol started in year 2014 as Private Limited Company with registration number 09336309. The Itsol company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Watford at 61 Park Road. Postal code: WD17 4QJ.

The company has 2 directors, namely Abdul F., Hiba F.. Of them, Hiba F. has been with the company the longest, being appointed on 1 September 2018 and Abdul F. has been with the company for the least time - from 19 January 2023. As of 27 April 2024, there were 9 ex directors - Rirish P., Syed I. and others listed below. There were no ex secretaries.

Itsol Limited Address / Contact

Office Address 61 Park Road
Town Watford
Post code WD17 4QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09336309
Date of Incorporation Tue, 2nd Dec 2014
Industry Computer facilities management activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Abdul F.

Position: Director

Appointed: 19 January 2023

Hiba F.

Position: Director

Appointed: 01 September 2018

Rirish P.

Position: Director

Appointed: 26 May 2018

Resigned: 31 August 2018

Syed I.

Position: Director

Appointed: 25 May 2018

Resigned: 31 August 2018

Emad S.

Position: Director

Appointed: 12 May 2018

Resigned: 31 August 2018

Mohammad S.

Position: Director

Appointed: 10 November 2016

Resigned: 10 November 2017

Rirish P.

Position: Director

Appointed: 18 January 2016

Resigned: 01 April 2016

Rirish P.

Position: Director

Appointed: 01 August 2015

Resigned: 01 December 2015

Rirish P.

Position: Director

Appointed: 01 June 2015

Resigned: 27 July 2015

Hassan A.

Position: Director

Appointed: 01 June 2015

Resigned: 27 July 2015

Abdul F.

Position: Director

Appointed: 02 December 2014

Resigned: 11 November 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Abdul F. 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 Hiba F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Abdul F., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Abdul F.

Notified on 19 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Hiba F.

Notified on 30 November 2022
Ceased on 20 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Abdul F.

Notified on 2 December 2016
Ceased on 30 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets11 67323 09153 54991 78046 23816 73778 703483 857
Net Assets Liabilities4 0931 89393418 3951 264-15 8831 324166 359
Cash Bank In Hand9 378       
Debtors2 295       
Net Assets Liabilities Including Pension Asset Liability4 093       
Tangible Fixed Assets1 549       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 993       
Other
Average Number Employees During Period    3345
Creditors8 83422 43759 39083 83554 65612 17663 186314 620
Fixed Assets1 5491 2396 77510 4508 42329 55629 97431 289
Net Current Assets Liabilities2 839654-5 8417 945-7 1594 56115 517169 237
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 259   
Total Assets Less Current Liabilities4 3881 89393418 3951 26434 11745 491200 526
Capital Employed4 093       
Creditors Due Within One Year8 834       
Number Shares Allotted100       
Number Shares Allotted Increase Decrease During Period100       
Par Value Share1       
Provisions For Liabilities Charges295       
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions1 817       
Tangible Fixed Assets Cost Or Valuation1 817       
Tangible Fixed Assets Depreciation268       
Tangible Fixed Assets Depreciation Charged In Period268       
Value Shares Allotted Increase Decrease During Period100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-12-05
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements