Iconi Software started in year 2000 as Private Limited Company with registration number NI038469. The Iconi Software company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Belfast at Unit 20 Ormeau Business Park. Postal code: BT7 2JA.
There is a single director in the company at the moment - Keith B., appointed on 7 October 2023. In addition, a secretary was appointed - Marjan E., appointed on 7 October 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Anne J. who worked with the the company until 31 December 2020.
Office Address | Unit 20 Ormeau Business Park |
Office Address2 | 8 Cromac Avenue |
Town | Belfast |
Post code | BT7 2JA |
Country of origin | United Kingdom |
Registration Number | NI038469 |
Date of Incorporation | Thu, 27th Apr 2000 |
Industry | Business and domestic software development |
End of financial Year | 30th June |
Company age | 24 years old |
Account next due date | Sun, 31st Mar 2024 (32 days after) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sat, 11th May 2024 (2024-05-11) |
Last confirmation statement dated | Thu, 27th Apr 2023 |
The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Banyan Software Uk Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", 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. Another entity in the PSC register is William J. This PSC owns 75,01-100% shares.
Banyan Software Uk Limited
20-22 Wenlock Road, London, N1 7GU, England
Legal authority | Companies Act 2006 |
Legal form | Private Company Limited By Shares |
Country registered | England |
Place registered | Companies House |
Registration number | 13660231 |
Notified on | 7 October 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William J.
Notified on | 1 January 2017 |
Ceased on | 7 October 2023 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-06-30 | 2023-06-30 |
Balance Sheet | ||
Cash Bank On Hand | 1 190 173 | 1 430 587 |
Current Assets | 1 665 382 | 1 817 745 |
Debtors | 475 209 | 387 158 |
Net Assets Liabilities | 1 019 363 | 1 338 602 |
Other Debtors | 5 317 | 87 387 |
Property Plant Equipment | 48 556 | 49 955 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 148 784 | 167 099 |
Additions Other Than Through Business Combinations Property Plant Equipment | 19 714 | |
Average Number Employees During Period | 25 | 29 |
Creditors | 684 057 | 517 585 |
Increase From Depreciation Charge For Year Property Plant Equipment | 18 315 | |
Net Current Assets Liabilities | 981 325 | 1 300 160 |
Other Creditors | 337 126 | 275 363 |
Other Taxation Social Security Payable | 325 824 | 212 623 |
Property Plant Equipment Gross Cost | 197 340 | 217 054 |
Provisions For Liabilities Balance Sheet Subtotal | 10 518 | 11 513 |
Total Assets Less Current Liabilities | 1 029 881 | 1 350 115 |
Trade Creditors Trade Payables | 21 107 | 29 599 |
Trade Debtors Trade Receivables | 469 892 | 299 771 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts data made up to 2023-06-30 filed on: 21st, March 2024 |
accounts | Free Download (12 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy