Icthus Housing Ltd LEEDS


Founded in 2017, Icthus Housing, classified under reg no. 10554182 is an active company. Currently registered at 102 Dixon Lane LS12 4AD, Leeds the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

The firm has 2 directors, namely Abigail S., Dorothy S.. Of them, Dorothy S. has been with the company the longest, being appointed on 9 January 2017 and Abigail S. has been with the company for the least time - from 20 September 2021. As of 29 March 2024, there was 1 ex director - Chris S.. There were no ex secretaries.

Icthus Housing Ltd Address / Contact

Office Address 102 Dixon Lane
Town Leeds
Post code LS12 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554182
Date of Incorporation Mon, 9th Jan 2017
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Abigail S.

Position: Director

Appointed: 20 September 2021

Dorothy S.

Position: Director

Appointed: 09 January 2017

Chris S.

Position: Director

Appointed: 09 January 2017

Resigned: 05 May 2017

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats found, there is Dorothy S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Dorothy S. This PSC has significiant influence or control over the company,. Moving on, there is Chris S., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Dorothy S.

Notified on 9 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dorothy S.

Notified on 12 May 2017
Ceased on 22 June 2018
Nature of control: significiant influence or control

Chris S.

Notified on 9 January 2017
Ceased on 5 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 8761 2823 57724 64524 4644 766
Net Assets Liabilities  -21 584-9 15648 
Other
Accrued Liabilities4801 7302 0201 6601 2501 190
Additions Other Than Through Business Combinations Investment Property Fair Value Model77 03771 355    
Corporation Tax Payable    25347
Creditors110 816178 259173 5537 800172 808151 739
Investment Property77 037148 392148 392148 392148 392148 392
Investment Property Fair Value Model77 037148 392148 392148 392148 392 
Net Current Assets Liabilities-107 940-176 977-169 976-149 748-148 344-146 973
Other Remaining Borrowings53 999104 736144 950144 951144 951144 952
Total Assets Less Current Liabilities-30 903-28 585-21 584-1 356481 419
Bank Borrowings Overdrafts   7 800  
Other Creditors  173 553173 193  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 26th, October 2023
Free Download (7 pages)

Company search