Corgi Itc Ltd CARDIFF


Corgi Itc started in year 2015 as Private Limited Company with registration number 09382070. The Corgi Itc company has been functioning successfully for nine years now and its status is liquidation. The firm's office is based in Cardiff at Sophia House. Postal code: CF11 9LJ.

Corgi Itc Ltd Address / Contact

Office Address Sophia House
Office Address2 28 Cathedral Road
Town Cardiff
Post code CF11 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09382070
Date of Incorporation Fri, 9th Jan 2015
Industry Other information technology service activities
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Jonathan J.

Position: Director

Appointed: 09 January 2015

People with significant control

Jonathan J.

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

Siwan J.

Notified on 6 April 2016
Ceased on 1 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth16 335      
Balance Sheet
Cash Bank In Hand9 371      
Cash Bank On Hand9 3711 2515 5062 238871010
Current Assets66 861153 083204 095206 480209 238203 417195 917
Debtors57 490151 832198 589204 242209 151203 407195 907
Net Assets Liabilities27 83370 174104 945103 275   
Other Debtors57 490147 932195 469197 742209 151203 407195 907
Property Plant Equipment1 8951 8571 200543   
Tangible Fixed Assets1 895      
Reserves/Capital
Called Up Share Capital170      
Profit Loss Account Reserve16 165      
Shareholder Funds16 335      
Other
Amount Specific Advance Or Credit Directors45 992122 927158 805160 520152 449155 661149 661
Amount Specific Advance Or Credit Made In Period Directors45 99276 93535 8781 715 3 212 
Amount Specific Advance Or Credit Repaid In Period Directors    8 071 6 000
Accumulated Depreciation Impairment Property Plant Equipment4481 1051 7622 419   
Average Number Employees During Period 2222  
Creditors40 92384 681100 345103 748114 913116 881120 243
Creditors Due Within One Year40 923      
Disposals Property Plant Equipment 558  19 621  
Increase From Depreciation Charge For Year Property Plant Equipment 6576576572 838  
Net Current Assets Liabilities14 44068 402103 750102 73294 32586 53675 674
Number Shares Allotted20      
Other Creditors1 8001 3031 3051 7161 3857201 320
Other Taxation Social Security Payable39 12383 37899 040102 032113 528116 161118 923
Par Value Share1      
Property Plant Equipment Gross Cost2 3432 9622 9622 962   
Provisions For Liabilities Balance Sheet Subtotal 855    
Share Capital Allotted Called Up Paid20      
Tangible Fixed Assets Additions2 343      
Tangible Fixed Assets Cost Or Valuation2 343      
Tangible Fixed Assets Depreciation448      
Tangible Fixed Assets Depreciation Charged In Period448      
Total Additions Including From Business Combinations Property Plant Equipment 1 177  16 659  
Total Assets Less Current Liabilities27 83370 259104 950103 27594 32586 53675 674
Trade Debtors Trade Receivables 3 9003 1206 500   
Advances Credits Directors45 992      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 257  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Persons with significant control
Address change date: 31st May 2023. New Address: Sophia House 28 Cathedral Road Cardiff CF11 9LJ. Previous address: 11 Tyfica Road Pontypridd Mid Glamorgan CF37 2DA Wales
filed on: 31st, May 2023
Free Download (2 pages)

Company search