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

Idhammar Systems Limited BRISTOL


Idhammar Systems Limited is a private limited company located at Spaces - Bristol, Castle Park, Programme, The Pithay, Bristol BS1 2NB. Its net worth is valued to be roughly 736261 pounds, while the fixed assets that belong to the company total up to 62786 pounds. Incorporated on 1985-05-09, this 38-year-old company is run by 3 directors.
Director Davide F., appointed on 17 May 2022. Director Michael A., appointed on 17 May 2022. Director Patrick C., appointed on 17 May 2022.
The company is categorised as "business and domestic software development" (SIC code: 62012). According to official database there was a name change on 2006-07-17 and their previous name was Fms Systems Limited.
The latest confirmation statement was filed on 2022-12-04 and the date for the next filing is 2023-12-18. Moreover, the statutory accounts were filed on 31 December 2021 and the next filing is due on 02 December 2023.

Idhammar Systems Limited Address / Contact

Office Address Spaces - Bristol, Castle Park
Office Address2 Programme, The Pithay
Town Bristol
Post code BS1 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01912489
Date of Incorporation Thu, 9th May 1985
Industry Business and domestic software development
End of financial Year 16th May
Company age 39 years old
Account next due date Sat, 2nd Dec 2023 (145 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Davide F.

Position: Director

Appointed: 17 May 2022

Michael A.

Position: Director

Appointed: 17 May 2022

Patrick C.

Position: Director

Appointed: 17 May 2022

Clare D.

Position: Secretary

Appointed: 31 May 2005

Resigned: 17 May 2022

Clare D.

Position: Director

Appointed: 01 March 2002

Resigned: 17 May 2022

Lars G.

Position: Director

Appointed: 21 December 2001

Resigned: 29 January 2002

John R.

Position: Director

Appointed: 21 December 2001

Resigned: 17 May 2022

John G.

Position: Director

Appointed: 21 December 2001

Resigned: 31 May 2005

Carl G.

Position: Director

Appointed: 22 August 1997

Resigned: 03 March 1998

Bengt W.

Position: Director

Appointed: 22 August 1997

Resigned: 17 September 1999

Andrew R.

Position: Director

Appointed: 22 August 1997

Resigned: 17 September 1999

Ralph C.

Position: Director

Appointed: 22 August 1997

Resigned: 17 September 1999

Mats L.

Position: Director

Appointed: 22 August 1997

Resigned: 29 January 2002

John G.

Position: Secretary

Appointed: 10 May 1995

Resigned: 31 May 2005

Goran S.

Position: Director

Appointed: 10 May 1995

Resigned: 04 September 1996

David S.

Position: Director

Appointed: 10 May 1995

Resigned: 04 September 1996

Christer W.

Position: Director

Appointed: 17 June 1994

Resigned: 10 May 1995

Olof E.

Position: Director

Appointed: 17 June 1994

Resigned: 29 January 2002

Lars-Eric G.

Position: Director

Appointed: 17 June 1994

Resigned: 04 September 1996

Lars M.

Position: Director

Appointed: 30 March 1993

Resigned: 17 June 1994

Christopher C.

Position: Secretary

Appointed: 28 April 1992

Resigned: 10 May 1995

Knut B.

Position: Director

Appointed: 13 December 1991

Resigned: 17 June 1994

Advokatfirman Vinge Ab

Position: Corporate Secretary

Appointed: 13 December 1991

Resigned: 28 April 1992

Christopher C.

Position: Director

Appointed: 13 December 1991

Resigned: 22 August 1997

John H.

Position: Director

Appointed: 13 December 1991

Resigned: 03 December 1993

Gunnar O.

Position: Director

Appointed: 13 December 1991

Resigned: 30 March 1993

Kjell B.

Position: Director

Appointed: 13 December 1991

Resigned: 17 June 1994

Bjorn F.

Position: Director

Appointed: 13 December 1991

Resigned: 17 June 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Fms Systems Limited from London, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fms Systems Limited

Office 410 Forth Floor Shortlands, Hammersmith, London, W6 8DA, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England
Place registered Companies House England And Wales
Registration number 05425505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fms Systems July 17, 2006
Frontec (UK) July 22, 2002
Idhammar Management Systems January 1, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth788 769833 733937 194952 883      
Balance Sheet
Cash Bank In Hand391 936286 556302 825150 088      
Cash Bank On Hand   150 088298 944246 160236 542287 518321 028155 707
Current Assets1 198 7521 190 1791 212 9911 161 2681 220 8481 133 5301 147 1031 110 5761 109 9441 073 157
Debtors806 816903 623910 1661 009 967921 904887 370910 561823 058788 916917 450
Intangible Fixed Assets52 50827 36080 18192 021      
Net Assets Liabilities    1 059 239958 7341 007 098946 357924 045972 718
Other Debtors   20 743109 1113 50053 69150 42676 40714 936
Property Plant Equipment   7 5926 93313 62115 1048 5603 330875
Tangible Fixed Assets10 2783 9052997 592      
Reserves/Capital
Called Up Share Capital543 000543 000543 000543 000      
Profit Loss Account Reserve245 769290 733394 194409 883      
Shareholder Funds788 769833 733937 194952 883      
Other
Accumulated Amortisation Impairment Intangible Assets   297 670319 231345 293371 355380 693389 691 
Accumulated Depreciation Impairment Property Plant Equipment   28 58431 73838 17347 24753 79160 77363 228
Amounts Owed By Group Undertakings   413 858413 858413 858413 858413 858413 858413 858
Average Number Employees During Period    161818202018
Creditors   361 385350 138377 295335 684419 69350 00043 734
Creditors Due Within One Year472 769387 711356 277361 386      
Fixed Assets62 78631 26580 480153 001188 529204 127197 205260 425319 363409 891
Increase From Amortisation Charge For Year Intangible Assets    21 56126 06226 0629 3388 998 
Increase From Depreciation Charge For Year Property Plant Equipment    3 1546 4359 0746 5446 9822 455
Intangible Assets   92 02170 46044 39818 3368 998  
Intangible Assets Gross Cost   389 691389 691389 691389 691389 691389 691 
Intangible Fixed Assets Additions  83 62146 688      
Intangible Fixed Assets Aggregate Amortisation Impairment206 874232 022262 822297 670      
Intangible Fixed Assets Amortisation Charged In Period 25 14830 80034 848      
Intangible Fixed Assets Cost Or Valuation259 382259 382343 003389 691      
Investments Fixed Assets   53 388111 136146 108163 765242 867316 033409 016
Net Current Assets Liabilities725 983802 468856 714798 670870 710756 235811 419690 883661 892618 052
Number Shares Allotted 513 000513 000513 000      
Other Creditors   268 615274 480314 841327 307358 313391 347353 100
Other Investments Other Than Loans   59 452111 136146 108163 765242 867316 033409 016
Other Taxation Social Security Payable   56 03421 17342 0573 42058 64648 86584 152
Par Value Share 111      
Property Plant Equipment Gross Cost   36 17638 67151 79462 35162 35164 103 
Provisions For Liabilities Balance Sheet Subtotal     1 6281 5264 9517 21011 491
Share Capital Allotted Called Up Paid513 000513 000513 000513 000      
Tangible Fixed Assets Additions   10 122      
Tangible Fixed Assets Cost Or Valuation26 05426 05426 05436 176      
Tangible Fixed Assets Depreciation15 77622 14925 75528 584      
Tangible Fixed Assets Depreciation Charged In Period 6 3733 6062 829      
Total Additions Including From Business Combinations Property Plant Equipment    2 49513 12310 557 1 752 
Total Assets Less Current Liabilities788 769833 733937 194957 7351 059 239960 3621 008 624951 308981 2551 027 943
Trade Creditors Trade Payables   36 73654 48520 3974 9572 7347 84017 853
Trade Debtors Trade Receivables   575 366398 935470 012443 012358 774298 651488 656
Bank Borrowings Overdrafts        50 00043 734

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting reference period shortened from December 31, 2022 to May 16, 2022
filed on: 2nd, September 2023
Free Download (1 page)

Company search