Eidetics Limited BERKHAMSTED


Founded in 1985, Eidetics, classified under reg no. 01970952 is an active company. Currently registered at Holly Lodge HP4 2PF, Berkhamsted the company has been in the business for thirty nine years. Its financial year was closed on May 31 and its latest financial statement was filed on Wed, 31st May 2023.

At present there are 3 directors in the the firm, namely Carina T., Andrew T. and David T.. In addition one secretary - Carina T. - is with the company. As of 7 May 2024, there was 1 ex director - David T.. There were no ex secretaries.

Eidetics Limited Address / Contact

Office Address Holly Lodge
Office Address2 Gravel Path
Town Berkhamsted
Post code HP4 2PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01970952
Date of Incorporation Fri, 13th Dec 1985
Industry Business and domestic software development
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st May
Company age 39 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Carina T.

Position: Secretary

Appointed: 29 May 2019

Carina T.

Position: Director

Appointed: 04 April 2016

Andrew T.

Position: Director

Appointed: 08 November 1991

David T.

Position: Director

Appointed: 08 November 1991

Barbara T.

Position: Secretary

Resigned: 10 October 2018

David T.

Position: Director

Appointed: 08 November 1991

Resigned: 03 November 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is David T. This PSC and has 50,01-75% shares. Another one in the persons with significant control register is Carina T. This PSC owns 25-50% shares.

David T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Carina T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth130 112130 430111 914100 438    
Balance Sheet
Cash Bank On Hand   152 023125 38190 19064 25861 404
Current Assets184 146172 754154 742152 183125 71390 52266 68563 832
Debtors4564315201603323322 4272 428
Net Assets Liabilities   100 43850 9653 4865 6179 546
Other Debtors   160332332  
Property Plant Equipment   1 2831 1551 2341 0331 344
Cash Bank In Hand183 690172 323154 222152 023    
Net Assets Liabilities Including Pension Asset Liability130 112130 430111 914100 438    
Tangible Fixed Assets1 5952 3071 7871 283    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve130 012130 330111 814100 338    
Shareholder Funds130 112130 430111 914100 438    
Other
Accrued Liabilities     730700700
Accumulated Depreciation Impairment Property Plant Equipment   14 39014 51814 73114 93215 374
Additions Other Than Through Business Combinations Property Plant Equipment     292 753
Amounts Owed To Related Parties   4 94664 32672 556  
Average Number Employees During Period   33322
Bank Overdrafts   8 887    
Comprehensive Income Expense   93 52310 527   
Creditors   52 77175 67288 03561 90555 375
Dividends Paid   -105 000-60 000   
Increase From Depreciation Charge For Year Property Plant Equipment    128213201442
Net Current Assets Liabilities128 812128 585110 48499 41150 0412 4874 7808 457
Number Shares Issued Fully Paid     100100100
Other Creditors   27 9107 0339 62844 40439 545
Par Value Share 111  11
Prepayments     332477478
Profit Loss   93 52310 527   
Property Plant Equipment Gross Cost   15 67315 67315 96515 96516 718
Provisions For Liabilities Balance Sheet Subtotal   257231235196255
Taxation Social Security Payable   11 0284 3135 85116 80115 130
Total Assets Less Current Liabilities130 407130 892112 271100 69451 1963 7215 8139 801
Total Borrowings   8 887    
Trade Debtors Trade Receivables      1 9501 950
Company Contributions To Money Purchase Plans Directors     12 00012 00012 000
Director Remuneration     19 20019 19920 000
Creditors Due Within One Year55 33444 16944 25852 772    
Fixed Assets1 5952 3071 7871 283    
Number Shares Allotted100100100100    
Provisions For Liabilities Charges295462357256    
Value Shares Allotted100100100100    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements