Idom (UK) Limited LONDON


Idom (UK) started in year 2001 as Private Limited Company with registration number 04185250. The Idom (UK) company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Unit 17G The Leathermarket. Postal code: SE1 3QB.

At the moment there are 5 directors in the the firm, namely Viral B., Mauricio G. and Xabier R. and others. In addition one secretary - Alberto P. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eleanor R. who worked with the the firm until 22 November 2019.

Idom (UK) Limited Address / Contact

Office Address Unit 17G The Leathermarket
Office Address2 106a Weston Street
Town London
Post code SE1 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04185250
Date of Incorporation Thu, 22nd Mar 2001
Industry Architectural activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Viral B.

Position: Director

Appointed: 01 March 2022

Mauricio G.

Position: Director

Appointed: 01 March 2022

Xabier R.

Position: Director

Appointed: 06 December 2019

Alberto P.

Position: Secretary

Appointed: 22 November 2019

Alvaro R.

Position: Director

Appointed: 14 February 2017

Luis R.

Position: Director

Appointed: 27 May 2005

Angel R.

Position: Director

Appointed: 20 November 2019

Resigned: 22 February 2022

Eleanor R.

Position: Secretary

Appointed: 10 May 2016

Resigned: 22 November 2019

Francisco Q.

Position: Director

Appointed: 08 February 2013

Resigned: 01 March 2022

Fernando Q.

Position: Director

Appointed: 27 May 2005

Resigned: 10 February 2017

Fernando P.

Position: Director

Appointed: 19 July 2001

Resigned: 30 April 2013

Victor V.

Position: Director

Appointed: 27 March 2001

Resigned: 19 February 2003

Jesus S.

Position: Director

Appointed: 27 March 2001

Resigned: 01 March 2022

Temple Secretarial Limited

Position: Corporate Secretary

Appointed: 22 March 2001

Resigned: 01 April 2016

Temple Direct Limited

Position: Corporate Director

Appointed: 22 March 2001

Resigned: 27 March 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we established, there is Viral B. This PSC. The second entity in the PSC register is Idom Sa that entered 48015 Bilbao, Spain as the official address. This PSC has a legal form of "a partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Francisco Q., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC .

Viral B.

Notified on 1 March 2022
Nature of control: right to appoint and remove directors

Idom Sa

23 Avenida De Zarandoa, 23, 48015 Bilbao, Vizcaya, Spain

Legal authority De Sociedades De Capital
Legal form Partnership
Country registered Spain
Place registered Registrador Mercantil De La Provincia De Bizkaia
Registration number A48070999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Francisco Q.

Notified on 6 April 2016
Ceased on 1 March 2022
Nature of control: right to appoint and remove directors

Eleanor R.

Notified on 6 April 2016
Ceased on 3 October 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand116 010173 5882 2405 41214 252
Current Assets210 572598 902597 274600 875533 568
Debtors94 562425 314595 034595 463519 316
Other Debtors6 41193 08456 81569 72037 683
Property Plant Equipment21 49428 37350 86435 37615 399
Other
Accumulated Depreciation Impairment Property Plant Equipment67 68975 47388 892104 380108 755
Amounts Owed By Related Parties22 679 213 905228 70192 721
Amounts Owed To Group Undertakings267 694731 016688 626670 7251 064 496
Average Number Employees During Period 14393625
Bank Borrowings Overdrafts578 509121 760582 2651 074 4861 391 364
Creditors940 7931 222 6481 383 2272 102 3392 622 871
Increase From Depreciation Charge For Year Property Plant Equipment 7 78413 41915 48812 588
Net Current Assets Liabilities-730 221-623 746-785 953-1 501 464-2 089 303
Other Creditors56 656269 075-10 485190 87683 706
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    8 213
Other Disposals Property Plant Equipment    16 269
Other Taxation Social Security Payable21 66625 30169 78289 30280 941
Profit Loss-794 101113 354-408 952-730 999 
Property Plant Equipment Gross Cost89 183103 846139 756139 756124 154
Total Additions Including From Business Combinations Property Plant Equipment 14 66335 910 667
Total Assets Less Current Liabilities-708 727-595 373-735 089-1 466 088-2 073 904
Trade Creditors Trade Payables16 26875 49653 03976 9502 364
Trade Debtors Trade Receivables65 472332 230324 314297 042388 912

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 21st, September 2023
Free Download (12 pages)

Company search

Advertisements