Idac Developments Limited LONDON


Idac Developments started in year 2014 as Private Limited Company with registration number 09348043. The Idac Developments company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 244 Munster Road. Postal code: SW6 6BA. Since January 27, 2017 Idac Developments Limited is no longer carrying the name 2 Caithness.

There is a single director in the company at the moment - Andrius V., appointed on 9 December 2014. In addition, a secretary was appointed - Saulius S., appointed on 26 February 2021. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Idac Developments Limited Address / Contact

Office Address 244 Munster Road
Town London
Post code SW6 6BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09348043
Date of Incorporation Tue, 9th Dec 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Saulius S.

Position: Secretary

Appointed: 26 February 2021

Andrius V.

Position: Director

Appointed: 09 December 2014

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Andrius V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ramune N. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrius V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ramune N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

2 Caithness January 27, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand68 91539 74757018 400238 12512 1352 022
Current Assets375 547337 158297 3462 403 9502 280 8812 242 5322 338 112
Debtors306 632297 411296 77615 335263172
Other Debtors43 410297 410296 77515 335263172
Total Inventories   2 370 2152 042 7302 230 3662 336 018
Other
Amount Specific Advance Or Credit Directors263 2221137 49937 49960999
Amount Specific Advance Or Credit Made In Period Directors501 08368 000   66 89074 010
Amount Specific Advance Or Credit Repaid In Period Directors6 750331 221 37 500 30 00073 500
Accrued Liabilities2 4009006001 5001 8001 86028 532
Average Number Employees During Period1111111
Corporation Tax Payable74 68938 839  97470426 190
Creditors77 08939 7396002 145 6652 016 8112 009 6122 065 877
Net Current Assets Liabilities298 458297 419296 746258 285264 070232 920272 235
Number Shares Issued Fully Paid 111111
Other Creditors   553 603694 806482 251925 271
Other Remaining Borrowings   1 553 0631 281 0121 520 9481 075 052
Par Value Share 111111
Total Assets Less Current Liabilities298 458297 419296 746258 285264 070232 920272 235
Trade Creditors Trade Payables    7203 24010 733
Work In Progress   2 370 2152 042 7302 230 3662 336 018

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Registration of charge 093480430016, created on January 3, 2024
filed on: 8th, January 2024
Free Download (38 pages)

Company search

Advertisements