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

Idd Commercial Limited DERBY


Idd Commercial Limited is a private limited company registered at 1 Pinnacle Way, Pride Park, Derby DE24 8ZS. Its total net worth is valued to be 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-11-13, this 7-year-old company is run by 2 directors.
Director Ian J., appointed on 13 November 2017. Director Dritan S., appointed on 13 November 2017.
The company is officially categorised as "development of building projects" (SIC: 41100).
The last confirmation statement was sent on 2022-11-12 and the deadline for the following filing is 2023-11-26. What is more, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Idd Commercial Limited Address / Contact

Office Address 1 Pinnacle Way
Office Address2 Pride Park
Town Derby
Post code DE24 8ZS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11061069
Date of Incorporation Mon, 13th Nov 2017
Industry Development of building projects
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (284 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Ian J.

Position: Director

Appointed: 13 November 2017

Dritan S.

Position: Director

Appointed: 13 November 2017

Damian M.

Position: Director

Appointed: 21 January 2019

Resigned: 08 October 2024

Vjollca S.

Position: Director

Appointed: 13 November 2017

Resigned: 21 January 2019

People with significant control

The register of PSCs that own or have control over the company consists of 8 names. As we established, there is Nazif & Son Holdings Limited from United Kingdom, United Kingdom. The abovementioned PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jowett Holdings Limited that entered Derby, United Kingdom as the address. This PSC has a legal form of "a ltd company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Fubar Pub Company Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a ltd company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Nazif & Son Holdings Limited

163 Castle Boulevard Nottingham, United Kingdom, NG7 1FJ, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11843412
Notified on 17 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Jowett Holdings Limited

1 Pinnacle Way Pride Park, Derby, Derbyshire, DE24 8ZS, United Kingdom

Legal authority Uk
Legal form Ltd Company
Country registered England And Wales
Place registered Uk
Registration number 10986466
Notified on 13 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Fubar Pub Company Limited

1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

Legal authority Uk
Legal form Ltd Company
Country registered United Kingdom
Place registered Companies House
Registration number 08586421
Notified on 13 November 2017
Ceased on 8 October 2024
Nature of control: 25-50% voting rights
25-50% shares

Damian M.

Notified on 21 January 2019
Ceased on 8 October 2024
Nature of control: right to appoint and remove directors

Vd Developments Limited

1 Pinnacle Way, Pride Park, Derby, DE24 8ZS, United Kingdom

Legal authority Uk
Legal form Ltd Company
Country registered United Kingdom
Place registered Companies House
Registration number 10233163
Notified on 13 November 2017
Ceased on 17 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Vjollca S.

Notified on 13 November 2017
Ceased on 21 January 2019
Nature of control: right to appoint and remove directors

Dritan S.

Notified on 13 November 2017
Ceased on 13 November 2017
Nature of control: right to appoint and remove directors

Ian J.

Notified on 13 November 2017
Ceased on 13 November 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand34 8161 433104 564250 243158 346580
Current Assets1 034 5171 197 8361 835 0391 428 7401 027 48758 440
Debtors5328 006706 800760 406445 00057 860
Net Assets Liabilities -14 249450 48920 16812 296-1 776
Property Plant Equipment18 65614 92511 9409 5527 6411 729
Total Inventories999 1691 188 3971 023 675418 091424 141 
Other Debtors 580    
Other
Amount Specific Advance Or Credit Directors 580    
Amount Specific Advance Or Credit Made In Period Directors 19 442305   
Amount Specific Advance Or Credit Repaid In Period Directors 18 862885   
Accrued Liabilities Deferred Income3 1712 2502 7482 7502 7502 500
Accumulated Depreciation Impairment Property Plant Equipment4 6648 39511 38013 76815 6794 871
Amounts Owed By Group Undertakings  701 226758 860222 00019 089
Amounts Owed To Group Undertakings686 003808 044812 344407 314407 344 
Average Number Employees During Period333333
Bank Borrowings Overdrafts  8 90310 06210 0004 166
Corporation Tax Payable  102 846165 977 30 928
Creditors1 060 2151 227 01044 46734 10524 16714 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 241
Disposals Property Plant Equipment     16 720
Fixed Assets  11 9409 6277 7161 729
Increase From Depreciation Charge For Year Property Plant Equipment4 6643 7312 9852 3881 911433
Investments Fixed Assets   7575 
Investments In Joint Ventures   7575-75
Net Current Assets Liabilities-25 698-29 174483 01644 64630 14111 094
Number Shares Issued Fully Paid100100100100100100
Par Value Share111111
Prepayments Accrued Income    1 000 
Profit Loss-7 142-7 207    
Property Plant Equipment Gross Cost23 32023 32023 32023 32023 3206 600
Provisions For Liabilities Balance Sheet Subtotal    1 394433
Recoverable Value-added Tax5327 4264 7341 546  
Total Additions Including From Business Combinations Property Plant Equipment23 320     
Total Assets Less Current Liabilities-7 042-14 249494 95654 27337 85712 823
Trade Creditors Trade Payables1 5469 22121 55590903 394
Loans From Group Undertakings Participating Interests369 495407 495407 495   
Trade Debtors Trade Receivables  840   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control November 13, 2017
filed on: 27th, November 2024
Free Download (1 page)

Company search

Advertisements