Ideas And Visions (UK) Limited ST ALBANS


Ideas And Visions (UK) started in year 2003 as Private Limited Company with registration number 04974182. The Ideas And Visions (UK) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in St Albans at Gloucester House. Postal code: AL1 1NS.

Currently there are 3 directors in the the company, namely Jason S., Andrew M. and Karen M.. In addition one secretary - Karen M. - is with the firm. As of 21 May 2024, there were 2 ex directors - Julie M., Ralf M. and others listed below. There were no ex secretaries.

Ideas And Visions (UK) Limited Address / Contact

Office Address Gloucester House
Office Address2 72 London Road
Town St Albans
Post code AL1 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04974182
Date of Incorporation Mon, 24th Nov 2003
Industry Market research and public opinion polling
End of financial Year 30th December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Jason S.

Position: Director

Appointed: 05 April 2017

Andrew M.

Position: Director

Appointed: 03 August 2004

Karen M.

Position: Secretary

Appointed: 24 November 2003

Karen M.

Position: Director

Appointed: 24 November 2003

Julie M.

Position: Director

Appointed: 02 August 2004

Resigned: 05 June 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 2003

Resigned: 24 November 2003

Ralf M.

Position: Director

Appointed: 24 November 2003

Resigned: 01 June 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 November 2003

Resigned: 24 November 2003

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Karen M. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Andrew M. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Karen M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew M.

Notified on 24 November 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand130 158206 803182 799273 317500 512482 384352 050
Current Assets555 912715 319445 984582 531767 0821 117 730721 512
Debtors424 987507 420263 039305 035253 657583 036368 843
Net Assets Liabilities   124 463375 582412 019482 065
Other Debtors49 73169 45389 61832 01554 04774 37741 315
Property Plant Equipment6 8143 1933 0077 02412 1716 31918 736
Total Inventories7671 0961464 17912 91352 310619
Other
Accumulated Depreciation Impairment Property Plant Equipment81 68986 26542 26145 25849 27955 13159 767
Average Number Employees During Period  1110101010
Bank Borrowings Overdrafts25 093   46 00033 78823 140
Bank Overdrafts25 093      
Corporation Tax Payable 197760 43 30624 35633 641
Corporation Tax Recoverable3 4242 045     
Creditors380 273521 637248 712465 09246 00033 78823 140
Dividends Paid 51 150   68 20085 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases 22 687158 229122 77287 31451 76620 311
Increase From Depreciation Charge For Year Property Plant Equipment 4 5763 0102 9974 0205 8524 636
Net Current Assets Liabilities175 639193 682197 272117 439409 411439 488491 153
Number Shares Issued Fully Paid 34 100     
Other Creditors82 287227 117126 065245 670136 706422 729115 205
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  47 014    
Other Disposals Property Plant Equipment  47 332    
Other Taxation Social Security Payable67 60554 58043 97763 509136 452115 22344 744
Par Value Share 1     
Profit Loss-65 23365 5723 404-75 816251 119104 637155 296
Property Plant Equipment Gross Cost88 50489 45845 26852 28261 45061 45078 503
Provisions For Liabilities Balance Sheet Subtotal      4 684
Total Additions Including From Business Combinations Property Plant Equipment 9543 1427 0149 167 17 053
Total Assets Less Current Liabilities182 453196 875200 279124 463421 582445 807509 889
Total Borrowings25 093      
Trade Creditors Trade Payables205 288239 74377 910155 91341 207115 93436 769
Trade Debtors Trade Receivables371 832435 922173 421273 020199 610508 659327 528

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements