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

I-layer Limited LONDON


I-layer started in year 2006 as Private Limited Company with registration number 05872595. The I-layer company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 102 Fulham Palace Road. Postal code: W6 9PL. Since 2007-11-06 I-layer Limited is no longer carrying the name Signaller Consulting.

The company has one director. Patrick F., appointed on 12 July 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Gareth C. and who left the the company on 30 June 2018. In addition, there is one former secretary - Alison F. who worked with the the company until 21 March 2017.

I-layer Limited Address / Contact

Office Address 102 Fulham Palace Road
Office Address2 Hammersmith
Town London
Post code W6 9PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05872595
Date of Incorporation Tue, 11th Jul 2006
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Patrick F.

Position: Director

Appointed: 12 July 2006

Gareth C.

Position: Director

Appointed: 06 August 2012

Resigned: 30 June 2018

Alison F.

Position: Secretary

Appointed: 12 July 2006

Resigned: 21 March 2017

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Patrick F. This PSC and has 75,01-100% shares.

Patrick F.

Notified on 11 July 2016
Nature of control: 75,01-100% shares

Company previous names

Signaller Consulting November 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth20 58911 95732 84333 810        
Balance Sheet
Cash Bank On Hand   24 30519 0498 2988 032 61 19836 192158 131277 084
Current Assets90 70760 20740 65856 67162 32549 95954 05012 32366 31141 485196 862324 736
Debtors53 16137 18130 17932 36543 27641 66146 01812 3235 1135 29338 73147 652
Net Assets Liabilities   33 80914 7269966 714-32 065-16 301-4 91574 925176 792
Other Debtors   13 30331 46027 73436 6817 188267580 65
Property Plant Equipment   31 33418 58611 1496 626    5 986
Cash Bank In Hand37 54623 02610 47924 306        
Net Assets Liabilities Including Pension Asset Liability20 58911 95732 84333 810        
Tangible Fixed Assets7 81213 98452 77431 334        
Reserves/Capital
Called Up Share Capital1111        
Profit Loss Account Reserve20 58811 95632 84233 809        
Shareholder Funds20 58911 95732 84333 810        
Other
Accrued Liabilities   1 4001 5031 4001 4001 4002 8001 40025 36524 732
Accumulated Depreciation Impairment Property Plant Equipment   77 55599 983115 831120 354    1 996
Additions Other Than Through Business Combinations Property Plant Equipment    9 6808 411     7 982
Amounts Owed By Related Parties   6 500        
Average Number Employees During Period    11111111
Bank Borrowings        32 75022 92516 2599 765
Creditors   47 92762 65357 99452 70344 38832 75022 92516 2599 765
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -6 8262 88848 249      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -124 876    
Disposals Property Plant Equipment       -126 980    
Increase From Depreciation Charge For Year Property Plant Equipment    22 42815 8484 5234 522   1 996
Increase In Loans Owed By Related Parties Due To Loans Advanced     5 7508 946     
Increase In Loans Owed To Related Parties Due To Loans Advanced     -35 4122 136     
Loans Owed By Related Parties    19 79425 54434 490     
Loans Owed To Related Parties  20 96714 141-11 2531 5843 720     
Net Current Assets Liabilities15 2354 035-8 4518 743-329-8 0351 347-32 065  91 184180 571
Number Shares Issued Fully Paid   111111111
Other Creditors   37 99748 48241 11842 34334 73037 16510 28941 97269 406
Par Value Share 1 111111111
Prepayments   6 1403 1513321 6181 386    
Property Plant Equipment Gross Cost   108 889118 569126 980126 980    7 982
Provisions For Liabilities Balance Sheet Subtotal   6 2673 5312 1181 259     
Taxation Social Security Payable   2 5763 3662 0501 5511 9396 7612 67129 42941 700
Total Assets Less Current Liabilities23 04718 01944 32340 07718 2573 1147 973-32 06516 44918 01091 184186 557
Total Borrowings       2 460 6 5506 7096 709
Trade Creditors Trade Payables   5 9549 30113 4266 1243 8593 1362 5652 2031 618
Trade Debtors Trade Receivables   6 4218 66413 5957 7193 7494 8464 71338 73147 587
Amount Specific Advance Or Credit Directors   14 55722 27529 09332 87624 08632 125   
Amount Specific Advance Or Credit Made In Period Directors   14 3647 7186 817-9 640-17 264-5 939   
Amount Specific Advance Or Credit Repaid In Period Directors      13 4248 47413 978   
Director Remuneration      8 424     
Creditors Due After One Year8963 557925         
Creditors Due Within One Year75 47256 17249 10947 928        
Fixed Assets7 81213 98452 77431 334        
Number Shares Allotted 111        
Provisions For Liabilities Charges1 5622 50510 5556 267        
Share Capital Allotted Called Up Paid11          
Tangible Fixed Assets Additions 13 490          
Tangible Fixed Assets Cost Or Valuation24 41237 902          
Tangible Fixed Assets Depreciation16 60023 918          
Tangible Fixed Assets Depreciation Charged In Period 7 318          
Value Shares Allotted  11        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, September 2023
Free Download (10 pages)

Company search