You are here: bizstats.co.uk > a-z index > I list > I- list

I-detect Ltd BLACKPOOL


I-detect started in year 2011 as Private Limited Company with registration number 07745318. The I-detect company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Blackpool at 112/114 Whitegate Drive. Postal code: FY3 9XH.

The company has one director. Frank F., appointed on 18 August 2011. There are currently no secretaries appointed. As of 6 May 2024, there were 2 ex directors - Mark M., Timothy H. and others listed below. There were no ex secretaries.

I-detect Ltd Address / Contact

Office Address 112/114 Whitegate Drive
Town Blackpool
Post code FY3 9XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07745318
Date of Incorporation Thu, 18th Aug 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 13 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Frank F.

Position: Director

Appointed: 18 August 2011

Mark M.

Position: Director

Appointed: 18 January 2012

Resigned: 26 March 2021

Timothy H.

Position: Director

Appointed: 18 August 2011

Resigned: 11 July 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Frank F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Mark M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew C., 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.

Frank F.

Notified on 18 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mark M.

Notified on 18 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 18 August 2016
Ceased on 6 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth8 34029 708    
Balance Sheet
Current Assets28 87038 46349 86146 44834 86033 675
Net Assets Liabilities  49 43142 81035 39832 250
Cash Bank In Hand12 50423 056    
Debtors9 36610 907    
Net Assets Liabilities Including Pension Asset Liability8 34029 708    
Stocks Inventory7 0004 500    
Tangible Fixed Assets538     
Reserves/Capital
Called Up Share Capital200200    
Profit Loss Account Reserve8 14029 508    
Shareholder Funds8 34029 708    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  925950895895
Average Number Employees During Period    11
Creditors  7 6723 855900530
Net Current Assets Liabilities7 91029 70850 35643 76036 29333 145
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  8 1671 1672 333 
Total Assets Less Current Liabilities8 44829 70850 35643 76036 29333 145
Creditors Due Within One Year20 9608 755    
Fixed Assets538     
Number Shares Allotted 200    
Par Value Share 1    
Provisions For Liabilities Charges108     
Share Capital Allotted Called Up Paid200200    
Tangible Fixed Assets Cost Or Valuation2 5002 500    
Tangible Fixed Assets Depreciation1 9622 500    
Tangible Fixed Assets Depreciation Charged In Period 538    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Friday 18th August 2023
filed on: 31st, August 2023
Free Download (4 pages)

Company search

Advertisements