You are here: bizstats.co.uk > a-z index > A list > AL list

Alz Software Ltd LONDON


Founded in 2013, Alz Software, classified under reg no. 08587206 is an active company. Currently registered at Unit 2.05 N1 6NG, London the company has been in the business for eleven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2023.

The firm has one director. Alexander A., appointed on 27 June 2013. There are currently no secretaries appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Alz Software Ltd Address / Contact

Office Address Unit 2.05
Office Address2 12 18 Hoxton Street
Town London
Post code N1 6NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08587206
Date of Incorporation Thu, 27th Jun 2013
Industry Advertising agencies
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Alexander A.

Position: Director

Appointed: 27 June 2013

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats identified, there is Clickio Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clickio Ltd

Unit 2.05 12 18 Hoxton Street, London, London, N1 6NG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11635596
Notified on 15 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-05-312021-05-312022-05-312023-05-31
Net Worth100-6 785-91 944       
Balance Sheet
Cash Bank On Hand  344 988484 996372 261251 999375 623402 745229 672368 665
Current Assets10056 967671 1661 028 5711 147 5321 997 5372 530 9471 670 4301 317 7981 256 605
Debtors 1 845326 178543 575775 2711 745 5382 155 3241 267 6851 088 126887 940
Net Assets Liabilities  -91 94420 428-51 436200 138490 712390 03480 825391 998
Other Debtors  2 3085 42416 759 10 24338 87540 77776 291
Property Plant Equipment  9 71315 92912 4488 3266 0451 4625 0903 586
Cash Bank In Hand10055 122344 988       
Net Assets Liabilities Including Pension Asset Liability100-6 785-91 944       
Tangible Fixed Assets 8069 713       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve -6 885-92 044       
Shareholder Funds100-6 785-91 944       
Other
Version Production Software      2 0212 022  
Accrued Liabilities    1 856     
Accumulated Depreciation Impairment Property Plant Equipment  1 2412 9808 16612 28816 87621 45922 04923 553
Additions Other Than Through Business Combinations Property Plant Equipment      2 307 4 218 
Amounts Owed By Group Undertakings Participating Interests    18 110150 77282 587407 260132 41085 650
Amounts Owed To Group Undertakings Participating Interests   148 88495 789  352 323118 69936 992
Average Number Employees During Period  1111744455
Creditors  363 880148 88495 7891 814 7692 055 3241 290 9021 251 107876 795
Deferred Income      8 49310 0169 2899 227
Dividend Declared Payable        150 000150 000
Equity Securities Held      9 0449 0449 0448 602
Fixed Assets 8069 71315 92912 44817 37015 08910 50614 13412 188
Increase From Depreciation Charge For Year Property Plant Equipment   1 7395 1864 1224 5884 5835901 504
Investments     9 0449 0449 0449 0448 602
Investments In Subsidiaries Measured Fair Value     9 0449 044   
Loans From Directors    14 25430 086   333
Net Current Assets Liabilities100-7 591262 223158 60533 761182 768475 623379 52866 691379 810
Nominal Value Allotted Share Capital    100100100   
Number Shares Allotted100100100  100100   
Other Creditors  21 455210 60430 66714 272924   
Par Value Share1111111   
Prepayments Accrued Income      1 0442 58116 45216 716
Property Plant Equipment Gross Cost  10 95418 90920 61420 61422 92122 92127 13927 139
Recoverable Value-added Tax        42 87928 145
Taxation Social Security Payable    15 72314 96715 53912 78814 84525 418
Total Assets Less Current Liabilities100-6 785271 936174 53446 209200 138    
Trade Creditors Trade Payables  387 488659 3621 083 1041 755 4442 030 368913 220958 274654 825
Trade Debtors Trade Receivables  323 870538 151740 4021 594 7662 061 450818 969855 608681 138
Value-added Tax Payable       2 555  
Advances Credits Directors    -14 254-14 254   -333
Advances Credits Repaid In Period Directors         333
Amount Specific Advance Or Credit Directors    -14 254-14 254   -333
Amount Specific Advance Or Credit Repaid In Period Directors         333
Accrued Liabilities Not Expressed Within Creditors Subtotal   5 2221 856     
Amounts Owed By Group Undertakings    18 110     
Depreciation Impairment Expense Property Plant Equipment   1 7395 186     
Disposals Property Plant Equipment   223      
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -75      
Number Shares Issued Fully Paid  100100100     
Total Additions Including From Business Combinations Property Plant Equipment   8 5971 705     
Director Remuneration   3 298      
Entity Trading 11       
Creditors Due After One Year  363 880       
Creditors Due Within One Year 64 558408 943       
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 1 0089 946       
Tangible Fixed Assets Cost Or Valuation 1 00810 954       
Tangible Fixed Assets Depreciation 2021 241       
Tangible Fixed Assets Depreciation Charged In Period 2021 039       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 18th January 2024 director's details were changed
filed on: 18th, January 2024
Free Download (2 pages)

Company search

Advertisements