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

Idm Design Limited WOLVERHAMPTON


Idm Design started in year 2013 as Private Limited Company with registration number 08798263. The Idm Design company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wolverhampton at Newlyn House Millfields Road. Postal code: WV4 6JG.

The company has 3 directors, namely David C., Jay E. and Mitchell S.. Of them, David C., Jay E., Mitchell S. have been with the company the longest, being appointed on 2 December 2013. As of 8 June 2024, there was 1 ex director - Richard A.. There were no ex secretaries.

Idm Design Limited Address / Contact

Office Address Newlyn House Millfields Road
Office Address2 Ettingshall
Town Wolverhampton
Post code WV4 6JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08798263
Date of Incorporation Mon, 2nd Dec 2013
Industry specialised design activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

David C.

Position: Director

Appointed: 02 December 2013

Jay E.

Position: Director

Appointed: 02 December 2013

Mitchell S.

Position: Director

Appointed: 02 December 2013

Richard A.

Position: Director

Appointed: 06 April 2015

Resigned: 21 October 2021

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 December 2013

Resigned: 02 December 2013

People with significant control

The list of PSCs who own or control the company consists of 8 names. As BizStats identified, there is Jay E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Ian H. This PSC owns 25-50% shares. Then there is Mitchell S., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Jay E.

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

Ian H.

Notified on 21 October 2021
Nature of control: 25-50% shares

Mitchell S.

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

David C.

Notified on 30 November 2016
Ceased on 8 August 2022
Nature of control: 25-50% voting rights

Richard A.

Notified on 6 April 2016
Ceased on 21 October 2021
Nature of control: 25-50% shares

Richard A.

Notified on 30 November 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Jay E.

Notified on 30 November 2016
Ceased on 6 April 2018
Nature of control: 25-50% shares

Mitchell S.

Notified on 30 November 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth40098 344       
Balance Sheet
Cash Bank On Hand 40 72335 84125 03321 00860 37347 59042 00413 635
Current Assets400257 085224 700430 831316 513304 966233 253240 026290 109
Debtors 216 362188 859405 798295 505244 593185 663198 022276 474
Net Assets Liabilities  99 549173 127141 384108 00316 98917 00375 472
Other Debtors 1 3872 3132 4962 5062 65658 77071 88895 980
Property Plant Equipment 27 88421 35413 84414 47812 24911 5185 2472 199
Cash Bank In Hand40040 723       
Net Assets Liabilities Including Pension Asset Liability40098 344       
Tangible Fixed Assets 27 884       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve 97 944       
Shareholder Funds40098 344       
Other
Accumulated Depreciation Impairment Property Plant Equipment 12 05925 58540 66850 42560 31470 09376 36480 161
Additions Other Than Through Business Combinations Property Plant Equipment  6 9968 48110 3927 6609 048 749
Average Number Employees During Period     11988
Bank Borrowings Overdrafts      88134 82325 171
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  4 543      
Corporation Tax Payable 43 13241 44750 76534 180    
Creditors 176 560140 8661 787715207 82988134 82325 171
Deferred Tax Asset Debtors        221
Increase From Depreciation Charge For Year Property Plant Equipment  13 52615 3869 7589 8899 7796 2713 797
Net Current Assets Liabilities40080 52483 834162 263129 25097 1377 64746 86098 444
Number Shares Issued Fully Paid    100100100100100
Other Creditors 6 6193 2431 78771525 79983 53639 88922 333
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   303     
Other Disposals Property Plant Equipment   908     
Other Taxation Social Security Payable 28 97921 68028 96672 31947 586100 04295 98584 279
Par Value Share    11111
Property Plant Equipment Gross Cost 39 94346 93954 51264 90472 56381 61181 61182 360
Provisions For Liabilities Balance Sheet Subtotal  2 3961 1931 6291 3831 295281 
Taxation Including Deferred Taxation Balance Sheet Subtotal 3 4452 3961 1931 6291 3831 295281 
Total Assets Less Current Liabilities400108 408105 188176 107143 728109 38619 16552 107100 643
Trade Creditors Trade Payables 49 25546 083157 40687 847134 44438 90947 64575 404
Trade Debtors Trade Receivables 214 974186 546403 302292 999241 937126 893126 134180 273
Creditors Due After One Year 6 619       
Creditors Due Within One Year 176 561       
Provisions For Liabilities Charges 3 445       
Secured Debts 9 996       
Tangible Fixed Assets Additions 39 943       
Tangible Fixed Assets Cost Or Valuation 39 943       
Tangible Fixed Assets Depreciation 12 059       
Tangible Fixed Assets Depreciation Charged In Period 12 059       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control 2022-08-08
filed on: 29th, November 2023
Free Download (2 pages)

Company search

Advertisements