Idash Solutions Limited ST. NEOTS


Founded in 2001, Idash Solutions, classified under reg no. 04215268 is an active company. Currently registered at 105 Great North Road PE19 8EL, St. Neots the company has been in the business for twenty three years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31. Since 2021/09/20 Idash Solutions Limited is no longer carrying the name Idash.

Currently there are 2 directors in the the firm, namely Christopher E. and Michael M.. In addition one secretary - Michael M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idash Solutions Limited Address / Contact

Office Address 105 Great North Road
Office Address2 Eaton Socon
Town St. Neots
Post code PE19 8EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04215268
Date of Incorporation Fri, 11th May 2001
Industry Other information technology service activities
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Christopher E.

Position: Director

Appointed: 12 November 2021

Michael M.

Position: Secretary

Appointed: 27 April 2010

Michael M.

Position: Director

Appointed: 11 May 2001

Paul S.

Position: Director

Appointed: 30 March 2016

Resigned: 16 November 2021

Matthew W.

Position: Director

Appointed: 14 September 2007

Resigned: 31 January 2020

Susan V.

Position: Secretary

Appointed: 05 August 2002

Resigned: 27 April 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2001

Resigned: 11 May 2001

Geoffrey D.

Position: Director

Appointed: 11 May 2001

Resigned: 05 August 2002

Timothy S.

Position: Director

Appointed: 11 May 2001

Resigned: 31 January 2003

Niall B.

Position: Secretary

Appointed: 11 May 2001

Resigned: 05 August 2002

London Law Services Limited

Position: Nominee Director

Appointed: 11 May 2001

Resigned: 11 May 2001

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Idash Group Ltd from St. Neots, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Matthew W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Idash Group Ltd

105 Greath North Road Eaton Socon, St. Neots, Cambridgeshire, PE19 8EL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 13295348
Notified on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 26 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew W.

Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Idash September 20, 2021
I-dash March 28, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth197 877270 001361 950       
Balance Sheet
Cash Bank On Hand  143 81233 68841 70260 331141 307128 676118 50463 203
Current Assets157 205238 257291 243231 819213 001184 026348 814471 519725 237677 138
Debtors122 582137 649147 431198 131171 299123 695207 507342 843606 733613 935
Net Assets Liabilities   284 476273 948257 964192 322372 807123 932109 996
Other Debtors  23 717   93017 8608 6204 075
Property Plant Equipment  283 132259 362264 951271 913233 457208 974  
Cash Bank In Hand34 623100 608143 812       
Tangible Fixed Assets301 005275 501283 132       
Reserves/Capital
Called Up Share Capital3 0003 0003 000       
Profit Loss Account Reserve194 877267 001358 950       
Shareholder Funds197 877270 001361 950       
Other
Accrued Liabilities Deferred Income       4 4568 4724 857
Accumulated Depreciation Impairment Property Plant Equipment  148 006160 558192 001226 615268 741196 641  
Additions Other Than Through Business Combinations Property Plant Equipment         29 822
Amounts Owed By Group Undertakings        367 860333 250
Amounts Owed To Group Undertakings        304 820332 733
Average Number Employees During Period     1615171112
Bank Borrowings Overdrafts  35 16013 53713 537     
Corporation Tax Payable  31 06020 037      
Corporation Tax Recoverable      14 77112 784  
Creditors  177 26513 53716 9848 15416 586296 303601 305571 951
Future Minimum Lease Payments Under Non-cancellable Operating Leases     15 48318 56610 9965 6933 089
Increase From Depreciation Charge For Year Property Plant Equipment   23 54737 22634 61442 12626 433  
Net Current Assets Liabilities-30 11949 431113 97890 05964 23414 567-6 239175 216123 932105 187
Number Shares Issued Fully Paid    2 000     
Other Creditors  14 99911 24716 9848 15416 58674 21272 18369 051
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 9955 784  98 533196 641 
Other Disposals Property Plant Equipment   16 6786 702  110 040426 44029 822
Other Remaining Borrowings       16 586  
Other Taxation Social Security Payable  42 27449 98645 34339 216101 36792 016101 62754 790
Prepayments Accrued Income       17 86016 48326 295
Property Plant Equipment Gross Cost  431 137419 920456 952498 528502 198405 615  
Provisions For Liabilities Balance Sheet Subtotal   51 40838 25320 36218 31011 383 -4 809
Total Additions Including From Business Combinations Property Plant Equipment   5 46143 73341 5763 67013 45720 825 
Total Assets Less Current Liabilities270 886324 932397 110349 421329 185286 480227 218384 190123 932 
Trade Creditors Trade Payables  69 16138 81135 060102 248123 092109 033114 203110 520
Trade Debtors Trade Receivables  123 714198 131171 299123 695191 806312 199213 770250 315
Creditors Due After One Year73 00954 93135 160       
Creditors Due Within One Year187 324188 826177 265       
Number Shares Allotted 2 0002 000       
Share Capital Allotted Called Up Paid2 0002 0002 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 21st, December 2022
Free Download (11 pages)

Company search

Advertisements