Idax Solutions Ltd STEVENAGE


Founded in 2013, Idax Solutions, classified under reg no. 08424417 is an active company. Currently registered at Suite 3 Middlesex House SG1 2EF, Stevenage the company has been in the business for 11 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has one director. Mark R., appointed on 1 January 2014. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Grant F., Rajen R. and others listed below. There were no ex secretaries.

Idax Solutions Ltd Address / Contact

Office Address Suite 3 Middlesex House
Office Address2 Rutherford Close
Town Stevenage
Post code SG1 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08424417
Date of Incorporation Thu, 28th Feb 2013
Industry Business and domestic software development
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Mark R.

Position: Director

Appointed: 01 January 2014

Grant F.

Position: Director

Appointed: 01 January 2014

Resigned: 10 November 2021

Rajen R.

Position: Director

Appointed: 28 February 2013

Resigned: 01 April 2014

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats discovered, there is Mark R. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Toby P. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rajen R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Toby P.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Rajen R.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Grant F.

Notified on 6 April 2016
Ceased on 22 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth34 669-144 199-389 018-536 097    
Balance Sheet
Current Assets41 252119 69831 18761 540224 445434 70513 714178 780
Debtors18 00079 109  103 167184 00312 555178 780
Net Assets Liabilities    -234 421-79 065154 723113 973
Other Debtors    94 165182 92212 55518 764
Cash Bank On Hand    121 278250 702  
Property Plant Equipment    1 6562 8202 787 
Net Assets Liabilities Including Pension Asset Liability34 669-144 198-389 018-536 097    
Cash Bank In Hand23 25240 589      
Tangible Fixed Assets830580      
Reserves/Capital
Called Up Share Capital4 0004 000      
Profit Loss Account Reserve-116 331-295 198      
Shareholder Funds34 669-144 199-389 018-536 097    
Other
Accumulated Amortisation Impairment Intangible Assets    164 532302 802499 886717 315
Accumulated Depreciation Impairment Property Plant Equipment    2 0572 7313 5144 211
Average Number Employees During Period    2452
Bank Borrowings Overdrafts     44 16743 57989 911
Creditors    297 000341 16786 37738 162
Fixed Assets830580330539405 158559 888559 681408 645
Increase From Amortisation Charge For Year Intangible Assets     152 537197 084217 429
Increase From Depreciation Charge For Year Property Plant Equipment     67478332
Intangible Assets    403 502557 068556 894406 555
Intangible Assets Gross Cost    568 034859 8701 056 7801 123 870
Net Current Assets Liabilities33 839105 222-77 848-87 386-342 264-297 250-318 051-256 113
Number Shares Issued Fully Paid     400 000400 000400 000
Other Creditors    297 000297 00042 798185 403
Other Taxation Social Security Payable    56 805204 04783 54562 344
Par Value Share     000
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      1 159 
Property Plant Equipment Gross Cost    3 7135 5516 301 
Provisions For Liabilities Balance Sheet Subtotal    315536530397
Total Additions Including From Business Combinations Intangible Assets     363 169196 91067 090
Total Assets Less Current Liabilities34 669105 801-77 518-86 84762 894262 638241 630152 532
Trade Creditors Trade Payables    145 86225 04051 67997 235
Trade Debtors Trade Receivables    9 0021 081 160 016
Disposals Decrease In Amortisation Impairment Intangible Assets     14 267  
Disposals Intangible Assets     71 333  
Total Additions Including From Business Combinations Property Plant Equipment     1 838750 
Creditors Due After One Year 250 000311 500449 250    
Creditors Due Within One Year7 41314 476109 035148 926    
Other Aggregate Reserves147 000147 000      
Other Debtors Due After One Year18 00079 109      
Tangible Fixed Assets Additions1 083       
Tangible Fixed Assets Cost Or Valuation1 0831 083      
Tangible Fixed Assets Depreciation253503      
Tangible Fixed Assets Depreciation Charged In Period253250      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/29
filed on: 4th, December 2023
Free Download (3 pages)

Company search