You are here: bizstats.co.uk > a-z index > I list > IO list

Ioca Entertainment Limited LONDON


Ioca Entertainment started in year 2014 as Private Limited Company with registration number 09343458. The Ioca Entertainment company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 38 Craven Street. Postal code: WC2N 5NG. Since 26th March 2015 Ioca Entertainment Limited is no longer carrying the name Appyco.

The firm has 2 directors, namely Alessandro B., Ruggero B.. Of them, Ruggero B. has been with the company the longest, being appointed on 20 October 2015 and Alessandro B. has been with the company for the least time - from 15 October 2021. As of 23 April 2024, there were 4 ex directors - Riccardo R., Francesco F. and others listed below. There were no ex secretaries.

Ioca Entertainment Limited Address / Contact

Office Address 38 Craven Street
Town London
Post code WC2N 5NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09343458
Date of Incorporation Fri, 5th Dec 2014
Industry Publishing of computer games
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Alessandro B.

Position: Director

Appointed: 15 October 2021

Ruggero B.

Position: Director

Appointed: 20 October 2015

Riccardo R.

Position: Director

Appointed: 02 January 2018

Resigned: 28 March 2023

Francesco F.

Position: Director

Appointed: 11 May 2017

Resigned: 02 January 2018

Gian M.

Position: Director

Appointed: 20 October 2015

Resigned: 11 May 2017

Raffaele C.

Position: Director

Appointed: 05 December 2014

Resigned: 09 December 2016

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we established, there is Ruggero B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Banca Generali Spa that entered Trieste, Italy as the official address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruggero B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Banca Generali Spa

N. 4 Via Machiavelli, Trieste, 34132, Italy

Legal authority Italian Law
Legal form Public Limited Company
Country registered Italy
Place registered Italian Business Register
Registration number 00833240328
Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Appyco March 26, 2015

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
Net Worth1 499 962       
Balance Sheet
Cash Bank On Hand1 560 0781 099 148635 702425 768315 499199 847120 40971 322
Current Assets1 578 7001 126 972650 442437 782325 422203 797124 32574 995
Debtors18 62227 82414 74012 0149 9233 9503 9163 673
Other Debtors12 12227 82414 74012 0149 9233 9503 9163 673
Property Plant Equipment 1 9521 3523 59711 03239 97227 76315 745
Cash Bank In Hand1 560 078       
Net Assets Liabilities Including Pension Asset Liability1 499 962       
Reserves/Capital
Called Up Share Capital10 000       
Profit Loss Account Reserve-122 663       
Shareholder Funds1 499 962       
Other
Accumulated Amortisation Impairment Intangible Assets  43 218219 527352 620 352 620 
Accumulated Depreciation Impairment Property Plant Equipment 4511 0511 8424 29611 26623 47535 493
Amounts Owed By Group Undertakings6 500       
Average Number Employees During Period 222    
Creditors78 73843 90631 77522 19118 20413 40511 5015 122
Fixed Assets 245 668310 754136 69011 03239 97227 76315 745
Increase From Amortisation Charge For Year Intangible Assets   176 309133 093   
Increase From Depreciation Charge For Year Property Plant Equipment 451 7912 4546 97012 20912 018
Intangible Assets 243 716309 402133 093    
Intangible Assets Gross Cost 243 716352 620352 620352 620 352 620 
Net Current Assets Liabilities1 499 9621 083 066618 667415 591307 218190 392112 82469 873
Other Creditors18 5823 22819 76413 98815 8396067 3695 000
Other Taxation Social Security Payable20 8608 4408 706     
Property Plant Equipment Gross Cost 2 4032 4035 43915 32851 23851 238 
Total Additions Including From Business Combinations Intangible Assets 243 716      
Total Additions Including From Business Combinations Property Plant Equipment 2 403 3 0369 88935 910  
Total Assets Less Current Liabilities1 499 9621 328 734929 421552 281318 250230 364140 58785 618
Trade Creditors Trade Payables39 29632 2383 3058 2032 36512 7994 132122
Administrative Expenses    234 03187 88689 687 
Amortisation Expense Intangible Assets    133 093   
Depreciation Expense Property Plant Equipment    2 4546 97012 209 
Interest Payable Similar Charges Finance Costs      90 
Operating Profit Loss     -87 886-89 687 
Profit Loss    -234 031-87 886-89 777 
Profit Loss On Ordinary Activities Before Tax    -234 031-87 886-89 777 
Creditors Due Within One Year78 738       
Share Premium Account1 612 625       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, July 2023
Free Download (9 pages)

Company search