Lifesize Technologies Uk Ltd. BICESTER


Founded in 2015, Lifesize Technologies Uk, classified under reg no. 09734678 is an active company. Currently registered at 2 Minton Place OX26 6QB, Bicester the company has been in the business for nine years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2022.

The firm has one director. Ryan W., appointed on 10 April 2023. There are currently no secretaries appointed. As of 15 May 2024, there were 7 ex directors - Amy G., Trent W. and others listed below. There were no ex secretaries.

Lifesize Technologies Uk Ltd. Address / Contact

Office Address 2 Minton Place
Office Address2 Victoria Road
Town Bicester
Post code OX26 6QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09734678
Date of Incorporation Sat, 15th Aug 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 9 years old
Account next due date Tue, 31st Oct 2023 (197 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Ryan W.

Position: Director

Appointed: 10 April 2023

Amy G.

Position: Director

Appointed: 22 February 2022

Resigned: 10 April 2023

Trent W.

Position: Director

Appointed: 04 February 2022

Resigned: 10 April 2023

Kim N.

Position: Director

Appointed: 07 June 2021

Resigned: 15 October 2021

Marie Y.

Position: Director

Appointed: 23 February 2021

Resigned: 04 February 2022

Clark Howes Business Services Limited

Position: Corporate Secretary

Appointed: 28 July 2016

Resigned: 30 November 2018

William P.

Position: Director

Appointed: 05 May 2016

Resigned: 15 June 2018

Craig M.

Position: Director

Appointed: 15 August 2015

Resigned: 23 February 2021

John L.

Position: Director

Appointed: 15 August 2015

Resigned: 01 May 2016

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we established, there is Trent W. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Marie Y. This PSC has significiant influence or control over the company,. The third one is Kim N., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Trent W.

Notified on 4 February 2022
Nature of control: significiant influence or control

Marie Y.

Notified on 23 February 2021
Ceased on 4 February 2022
Nature of control: significiant influence or control

Kim N.

Notified on 7 June 2021
Ceased on 15 October 2021
Nature of control: significiant influence or control

Craig M.

Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control: significiant influence or control

William P.

Notified on 6 April 2016
Ceased on 15 June 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand145 447402 52459 6381 222141 977
Current Assets792 381851 9611 045 1651 276 1181 172 716
Debtors646 934449 437985 5271 274 8961 030 739
Net Assets Liabilities284 733459 384635 339791 074895 130
Other Debtors125 224115 543115 191164 283197 520
Property Plant Equipment60 77263 77450 17051 52625 025
Other
Audit Fees Expenses  7 84217 124 
Accrued Liabilities 211 134243 777  
Accrued Liabilities Deferred Income267 690211 134243 777299 269 
Accumulated Depreciation Impairment Property Plant Equipment21 19342 50367 55198 95440 779
Administrative Expenses  5 577 7644 335 190 
Amounts Owed By Group Undertakings369 387134 025656 3741 110 613 
Amounts Owed By Related Parties   1 110 613833 219
Average Number Employees During Period  261811
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-133 612    
Corporation Tax Payable63 60540 20639 54124 48913 289
Creditors48 90322 184459 996530 761296 625
Current Tax For Period57 35968 229   
Deferred Tax Asset Debtors  3 076  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-992 806   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 440 335144 80917 34120 741
Increase Decrease In Current Tax From Adjustment For Prior Periods -9 359   
Increase From Depreciation Charge For Year Property Plant Equipment 21 31031 26131 40316 080
Interest Payable Similar Charges Finance Costs  5 112  
Investment Property Fair Value Model -284 581   
Net Current Assets Liabilities275 971423 707585 169745 357876 091
Number Shares Issued Fully Paid 100100100 
Operating Profit Loss  254 536200 285 
Other Creditors27 57226 56212 731299 269164 125
Other Current Tax Expense4 499    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 213 74 255
Other Disposals Property Plant Equipment  8 472 94 680
Other Interest Receivable Similar Income Finance Income   1 945 
Other Taxation Social Security Payable80 78099 03874 47965 37918 393
Par Value Share 1   
Pension Costs Defined Contribution Plan95 643108 450122 012110 504102 351
Prepayments Accrued Income67 36878 71571 16283 196 
Profit Loss150 969174 651175 955155 735 
Profit Loss On Ordinary Activities Before Tax  249 424202 230 
Property Plant Equipment Gross Cost81 965106 277117 721150 48065 804
Provisions For Liabilities Balance Sheet Subtotal3 1075 913 5 8095 986
Tax Tax Credit On Profit Or Loss On Ordinary Activities61 75961 67673 46946 495 
Total Additions Including From Business Combinations Property Plant Equipment 24 31219 91632 75910 004
Total Assets Less Current Liabilities336 743487 481635 339796 883901 116
Total Current Tax Expense Credit61 85858 870   
Trade Creditors Trade Payables76 76351 31489 468141 624100 818
Turnover Revenue  5 832 3004 535 475 
Unpaid Contributions To Pension Schemes 10 3536 54295 
Employees Total 25   

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements