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

IdM&A Limited WATERLOOVILLE


Founded in 2016, IdM&A, classified under reg no. 10403953 is an active company. Currently registered at 1 The Briars PO7 7YH, Waterlooville the company has been in the business for 8 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Donal T., appointed on 30 September 2016. There are currently no secretaries appointed. As of 27 April 2024, there were 3 ex directors - Lloyd C., Joshua N. and others listed below. There were no ex secretaries.

IdM&A Limited Address / Contact

Office Address 1 The Briars
Office Address2 Waterberry Drive
Town Waterlooville
Post code PO7 7YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10403953
Date of Incorporation Fri, 30th Sep 2016
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Heelan Associates Ltd

Position: Corporate Secretary

Appointed: 06 October 2016

Donal T.

Position: Director

Appointed: 30 September 2016

Lloyd C.

Position: Director

Appointed: 15 December 2016

Resigned: 23 August 2021

Joshua N.

Position: Director

Appointed: 15 December 2016

Resigned: 23 August 2021

Luis R.

Position: Director

Appointed: 15 December 2016

Resigned: 30 November 2017

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we established, there is Donal T. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Lloyd C. This PSC has significiant influence or control over the company,. The third one is Donal T., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Donal T.

Notified on 30 September 2016
Nature of control: significiant influence or control

Lloyd C.

Notified on 15 December 2016
Ceased on 23 August 2021
Nature of control: significiant influence or control

Donal T.

Notified on 28 August 2018
Ceased on 26 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Luis R.

Notified on 15 December 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Joshua N.

Notified on 15 December 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand34 89239 60853 75419 12433 34758 50474 498
Current Assets40 30059 56282 88946 34748 62670 954101 112
Debtors5 40819 95429 13527 22315 27912 45026 614
Net Assets Liabilities29 66039 62775 20039 30833 12154 54775 981
Other Debtors 352 603   
Property Plant Equipment1 0061 2058431 3262 1052 3852 515
Other
Accumulated Depreciation Impairment Property Plant Equipment2516139751 5482 4583 3504 225
Additions Other Than Through Business Combinations Property Plant Equipment1 257561 1 0561 6898741 008
Average Number Employees During Period1111111
Creditors11 44520 8998 3718 11317 21018 33927 168
Increase From Depreciation Charge For Year Property Plant Equipment251362362573910892878
Net Current Assets Liabilities28 85538 66374 51838 23431 41652 61573 944
Other Creditors6703 3641 1371 6671 46118999
Other Disposals Property Plant Equipment     -298 
Property Plant Equipment Gross Cost1 2571 8181 8182 8744 5635 7326 740
Provisions For Liabilities Balance Sheet Subtotal201241161252400453478
Taxation Social Security Payable8 90817 5357 2343 05711 67218 14527 020
Total Assets Less Current Liabilities29 86139 86875 36139 56033 52155 00076 459
Trade Creditors Trade Payables1 867  3 3894 077549
Trade Debtors Trade Receivables5 40819 60229 13526 62015 27912 45026 614

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sunday 17th September 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search