Present Ict Uk Ltd WICKFORD


Present Ict Uk started in year 2001 as Private Limited Company with registration number 04169679. The Present Ict Uk company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Wickford at Suite 9, Woodland Place. Postal code: SS11 8YB. Since February 9, 2011 Present Ict Uk Ltd is no longer carrying the name Its Pride U.k.

The company has 2 directors, namely Robert F., Giovanni M.. Of them, Giovanni M. has been with the company the longest, being appointed on 1 April 2008 and Robert F. has been with the company for the least time - from 17 May 2011. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Present Ict Uk Ltd Address / Contact

Office Address Suite 9, Woodland Place
Office Address2 Hurricane Way
Town Wickford
Post code SS11 8YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04169679
Date of Incorporation Wed, 28th Feb 2001
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Robert F.

Position: Director

Appointed: 17 May 2011

Giovanni M.

Position: Director

Appointed: 01 April 2008

John I.

Position: Secretary

Appointed: 09 June 2008

Resigned: 28 February 2011

Rudiger S.

Position: Director

Appointed: 01 April 2008

Resigned: 17 May 2011

Alejandro S.

Position: Director

Appointed: 01 April 2008

Resigned: 17 May 2011

Ronny M.

Position: Director

Appointed: 21 December 2006

Resigned: 01 April 2008

Robert P.

Position: Secretary

Appointed: 13 March 2006

Resigned: 09 June 2008

Michael F.

Position: Director

Appointed: 26 October 2001

Resigned: 21 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2001

Resigned: 28 February 2001

John I.

Position: Secretary

Appointed: 28 February 2001

Resigned: 28 February 2006

Tiziano L.

Position: Director

Appointed: 28 February 2001

Resigned: 02 November 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Robert F. This PSC has significiant influence or control over the company,.

Robert F.

Notified on 1 January 2017
Nature of control: significiant influence or control

Company previous names

Its Pride U.k February 9, 2011
Its-gsa U.k July 28, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand631 991759 837
Current Assets1 641 2241 715 839
Debtors1 005 601952 370
Net Assets Liabilities1 469 9171 579 694
Property Plant Equipment10 12010 685
Total Inventories3 6323 632
Other
Accrued Liabilities Deferred Income80 25589 753
Accumulated Amortisation Impairment Intangible Assets201 034201 034
Accumulated Depreciation Impairment Property Plant Equipment149 098153 210
Additions Other Than Through Business Combinations Property Plant Equipment 4 677
Amounts Owed By Group Undertakings691 933719 465
Average Number Employees During Period45
Corporation Tax Payable36 29427 150
Creditors181 427146 830
Deferred Tax Asset Debtors345237
Deferred Tax Assets21377
Fixed Assets10 12010 685
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 56755 533
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss221108
Increase From Depreciation Charge For Year Property Plant Equipment 4 112
Intangible Assets Gross Cost201 034201 034
Net Current Assets Liabilities1 459 7971 569 009
Net Deferred Tax Liability Asset-345-237
Nominal Value Allotted Share Capital50 00050 000
Number Shares Issued Fully Paid 50 000
Other Taxation Social Security Payable52 44428 660
Par Value Share 1
Prepayments Accrued Income9 2303 307
Property Plant Equipment Gross Cost159 218163 895
Total Assets Less Current Liabilities1 469 9171 579 694
Trade Creditors Trade Payables12 4341 267
Trade Debtors Trade Receivables304 093229 361

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers
Accounts for a small company made up to December 31, 2022
filed on: 12th, May 2023
Free Download (8 pages)

Company search

Advertisements