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

Idwr Ltd GUILDFORD


Idwr started in year 1998 as Private Limited Company with registration number 03574184. The Idwr company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Guildford at Unit 3, The Dairy Tilehouse Farm Offices. Postal code: GU4 8AE. Since June 25, 2020 Idwr Ltd is no longer carrying the name Ian D.w. Robertson Consulting.

At present there are 2 directors in the the company, namely Ian R. and Penelope R.. In addition one secretary - Penelope R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon B. who worked with the the company until 13 May 1999.

Idwr Ltd Address / Contact

Office Address Unit 3, The Dairy Tilehouse Farm Offices
Office Address2 East Shalford Lane
Town Guildford
Post code GU4 8AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574184
Date of Incorporation Wed, 3rd Jun 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Ian R.

Position: Director

Appointed: 13 May 1999

Penelope R.

Position: Director

Appointed: 13 May 1999

Penelope R.

Position: Secretary

Appointed: 13 May 1999

Simon B.

Position: Secretary

Appointed: 03 June 1998

Resigned: 13 May 1999

John B.

Position: Director

Appointed: 03 June 1998

Resigned: 13 May 1999

George M.

Position: Director

Appointed: 03 June 1998

Resigned: 13 May 1999

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we established, there is Ian R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Penelope R. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian R.

Notified on 3 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penelope R.

Notified on 3 June 2017
Ceased on 15 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ian D.w. Robertson Consulting June 25, 2020
Tuckwood No. 67 June 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-30
Net Worth-69 367-78 992-57 717-33 828-39 3902 549
Balance Sheet
Cash Bank In Hand1 5761352 059156515 838
Current Assets21 4352408 05925411415 981
Debtors19 8591056 00099109143
Net Assets Liabilities Including Pension Asset Liability-69 367-78 992-57 717-33 828-39 3902 549
Other Debtors19 859105 99  
Tangible Fixed Assets 39726813910 
Trade Debtors  6 000   
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve-69 467-79 092-57 817-33 928-39 4902 449
Shareholder Funds-69 367-78 992-57 717-33 828-39 3902 549
Other
Accruals Deferred Income Within One Year  750750  
Creditors Due After One Year80 00070 00047 00033 47238 764 
Creditors Due Within One Year10 8029 62919 04475075013 432
Fixed Assets 397268140  
Loans From Directors After One Year   33 47238 764 
Net Current Assets Liabilities10 633-9 389-10 985-496-6362 549
Number Shares Allotted100100100100100100
Other Creditors After One Year80 00070 00047 00033 472  
Other Creditors Due Within One Year10 5639 62919 044   
Par Value Share1111  
Profit Loss For Period -9 62521 275   
Share Capital Allotted Called Up Paid100100100100100100
Tangible Fixed Assets Additions 515    
Tangible Fixed Assets Cost Or Valuation5 6426 1576 1576 1576 1576 157
Tangible Fixed Assets Depreciation5 6425 7605 8896 0176 1476 157
Tangible Fixed Assets Depreciation Charged In Period 11812912812910
Taxation Social Security Due Within One Year239 858   
Total Assets Less Current Liabilities10 633-8 992-10 717-356-6262 549
Trade Creditors Within One Year  17 436   
Value Shares Allotted    11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search