Drisq Ltd MALVERN


Founded in 2011, Drisq, classified under reg no. 07754903 is an active company. Currently registered at Malvern Hills Science Park WR14 3SZ, Malvern the company has been in the business for 13 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely David S., Nicholas T. and Colin O.. Of them, David S., Nicholas T., Colin O. have been with the company the longest, being appointed on 30 August 2011. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Drisq Ltd Address / Contact

Office Address Malvern Hills Science Park
Office Address2 Geraldine Road
Town Malvern
Post code WR14 3SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07754903
Date of Incorporation Tue, 30th Aug 2011
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

David S.

Position: Director

Appointed: 30 August 2011

Nicholas T.

Position: Director

Appointed: 30 August 2011

Colin O.

Position: Director

Appointed: 30 August 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Nicholas T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Colin O., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas T.

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

David S.

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

Colin O.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 738105 444-18 996       
Balance Sheet
Cash Bank In Hand5 78033 814        
Current Assets67 025177 57435 049   142 257223 689199 145643 957
Debtors61 245143 76035 04949 80378 77588 294142 257154 053198 771560 040
Intangible Fixed Assets528462396       
Other Debtors  33 99948 24167 45580 43887 156126 489103 003157 962
Property Plant Equipment  2 23212 0387 7863 422 4 6117 0547 554
Tangible Fixed Assets7 4263 9692 232       
Cash Bank On Hand       69 63537483 917
Net Assets Liabilities      479 065827 193987 3701 313 980
Reserves/Capital
Called Up Share Capital94 500101 000101 000       
Profit Loss Account Reserve-98 237-74 531-198 971       
Shareholder Funds16 738105 444-18 996       
Other
Amount Specific Advance Or Credit Directors   18 00050 00050 00050 00050 00050 00050 000
Amount Specific Advance Or Credit Made In Period Directors     6 000 137301 005
Amount Specific Advance Or Credit Repaid In Period Directors    32 0006 000  252936
Accrued Liabilities  1 5001 6001 6001 6004 5575 4075 40790 372
Accumulated Amortisation Impairment Intangible Assets  26433039646252859417 55237 074
Accumulated Depreciation Impairment Property Plant Equipment  17 80625 40232 63040 63644 05845 15247 27351 821
Average Number Employees During Period   11111313121215
Bank Borrowings Overdrafts  16 15021 8485 2139 94625 0362 65120 37614 279
Consideration Received For Shares Issued Specific Share Issue   49 998      
Creditors  56 67397 281146 406166 525234 86542 89343 29437 776
Creditors Due Within One Year58 24176 56156 673       
Disposals Intangible Assets     48 666  29 64976 349
Fixed Assets7 9544 4312 62812 3688 050391 550571 673821 310999 2541 149 994
Increase From Amortisation Charge For Year Intangible Assets   666666666616 95819 522
Increase From Depreciation Charge For Year Property Plant Equipment   7 5967 2288 0063 4221 0942 1214 548
Intangible Assets  396330187 972388 128571 673816 699992 2001 142 440
Intangible Assets Gross Cost  660660188 368388 590572 201817 2931 009 7521 179 514
Intangible Fixed Assets Aggregate Amortisation Impairment132198264       
Intangible Fixed Assets Amortisation Charged In Period 6666       
Intangible Fixed Assets Cost Or Valuation660660        
Net Current Assets Liabilities8 784101 013-21 624-47 478-67 631-78 231-92 60848 77632 750203 197
Nominal Value Allotted Share Capital    104 846     
Nominal Value Shares Issued Specific Share Issue   1      
Number Shares Allotted 101 0006 500       
Number Shares Issued Fully Paid   6 5006 500     
Number Shares Issued Specific Share Issue   3 846      
Other Creditors  6 0006 00019 30314 04010 000   
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   54 000109 000109 000    
Other Taxation Social Security Payable  9 0427 9069 90211 39111 347 12 06813 466
Par Value Share 1111     
Prepayments  1 0501 5626 7884 79610 0029 53624 12024 922
Property Plant Equipment Gross Cost  20 03837 44040 41644 05844 05849 76354 32759 375
Share Capital Allotted Called Up Paid94 5006 5006 500       
Share Premium Account20 47578 97578 975       
Tangible Fixed Assets Additions 2 7861 307       
Tangible Fixed Assets Cost Or Valuation15 94518 73120 038       
Tangible Fixed Assets Depreciation8 51914 76217 806       
Tangible Fixed Assets Depreciation Charged In Period 6 2433 044       
Total Additions Including From Business Combinations Intangible Assets     248 888183 611245 092222 108246 111
Total Additions Including From Business Combinations Property Plant Equipment   17 4022 9763 642 5 7054 5645 048
Total Assets Less Current Liabilities16 738105 444-18 996-35 110128 127313 319479 065870 0861 032 0041 353 191
Trade Creditors Trade Payables  2 9815 92786117 18935 58249 99019 686205 636
Trade Debtors Trade Receivables    4 5323 06045 0997 20071 648377 156
Unpaid Contributions To Pension Schemes    5273 3598 1143 421  
Loans From Directors      109 000108 987  
Provisions For Liabilities Balance Sheet Subtotal        1 3401 435
Recoverable Value-added Tax       10 828  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Confirmation statement with updates 30th August 2023
filed on: 30th, August 2023
Free Download (5 pages)

Company search

Advertisements