Conformedia Systems Limited LEEDS


Conformedia Systems started in year 2008 as Private Limited Company with registration number 06473911. The Conformedia Systems company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Leeds at 1 Victoria Court. Postal code: LS27 9SE.

There is a single director in the firm at the moment - David R., appointed on 15 January 2008. In addition, a secretary was appointed - Joanne R., appointed on 15 January 2008. As of 26 April 2024, there was 1 ex director - Claire H.. There were no ex secretaries.

Conformedia Systems Limited Address / Contact

Office Address 1 Victoria Court
Office Address2 Bank Square Morley
Town Leeds
Post code LS27 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06473911
Date of Incorporation Tue, 15th Jan 2008
Industry Other information technology service activities
End of financial Year 31st January
Company age 16 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

David R.

Position: Director

Appointed: 15 January 2008

Joanne R.

Position: Secretary

Appointed: 15 January 2008

Claire H.

Position: Director

Appointed: 15 January 2008

Resigned: 17 January 2008

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is David R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand135 35516 998109 706145 843159 030189 984
Current Assets201 270162 096231 056266 894345 392412 444
Debtors65 915121 000121 350121 051186 362222 460
Net Assets Liabilities83 05279 599106 684159 683220 520266 736
Other Debtors1 58163 4997934 824872 
Property Plant Equipment3 6992 8272 9503 9425 7833 811
Total Inventories 24 098    
Other
Accumulated Depreciation Impairment Property Plant Equipment18 47617 93921 21624 10217 73018 866
Additional Provisions Increase From New Provisions Recognised -148124144  
Additions Other Than Through Business Combinations Property Plant Equipment    6 4002 410
Amounts Owed By Group Undertakings Participating Interests    93 24093 602
Average Number Employees During Period7666-5-5
Bank Borrowings Overdrafts    8 7069 727
Corporation Tax Payable17 29517 34424 44329 766  
Creditors121 28884 843126 717110 40488 262117 230
Depreciation Rate Used For Property Plant Equipment 333333  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 414  10 4762 941
Disposals Property Plant Equipment 3 414  10 9313 246
Fixed Assets3 6992 8272 9503 942  
Increase From Depreciation Charge For Year Property Plant Equipment 2 8773 2772 8864 1044 077
Net Current Assets Liabilities79 98277 253104 339156 490257 130295 214
Net Deferred Tax Liability Asset629481605749  
Other Creditors65 47738 84951 45548 29915 17918 885
Other Taxation Social Security Payable8 6096 77014 78912 101  
Par Value Share 111  
Property Plant Equipment Gross Cost22 17520 76624 16628 04423 51322 677
Provisions629481605749  
Provisions For Liabilities Balance Sheet Subtotal6294816057491 099724
Taxation Social Security Payable   41 86740 21269 147
Total Additions Including From Business Combinations Property Plant Equipment  3 4003 878  
Total Assets Less Current Liabilities83 68180 080107 289160 432  
Trade Creditors Trade Payables29 90721 88036 03020 23824 16519 471
Trade Debtors Trade Receivables64 33457 501120 557116 22792 250128 858
Advances Credits Directors39 04562 311    
Advances Credits Made In Period Directors52 333     
Advances Credits Repaid In Period Directors72 200     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 15th January 2024
filed on: 26th, February 2024
Free Download (5 pages)

Company search

Advertisements