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

Idpp Consulting Limited LONDON


Founded in 1987, Idpp Consulting, classified under reg no. 02156145 is an active company. Currently registered at 65 Petty France SW1H 9EU, London the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 15th June 2005 Idpp Consulting Limited is no longer carrying the name Dpp Consulting.

Currently there are 2 directors in the the company, namely James R. and John H.. In addition one secretary - James R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Idpp Consulting Limited Address / Contact

Office Address 65 Petty France
Town London
Post code SW1H 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02156145
Date of Incorporation Fri, 21st Aug 1987
Industry Other activities of employment placement agencies
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

James R.

Position: Director

Appointed: 01 April 2019

James R.

Position: Secretary

Appointed: 01 April 2019

John H.

Position: Director

Appointed: 07 May 2002

Laurence P.

Position: Director

Appointed: 27 July 2015

Resigned: 30 June 2018

William W.

Position: Director

Appointed: 28 October 2009

Resigned: 21 December 2012

Patricia S.

Position: Secretary

Appointed: 31 March 2008

Resigned: 03 March 2009

William M.

Position: Secretary

Appointed: 07 August 2002

Resigned: 31 March 2008

Charles A.

Position: Secretary

Appointed: 09 October 1998

Resigned: 06 August 2002

Stewart C.

Position: Director

Appointed: 08 March 1995

Resigned: 08 August 2002

Peter P.

Position: Secretary

Appointed: 15 December 1994

Resigned: 30 September 1998

Martin A.

Position: Director

Appointed: 28 December 1991

Resigned: 04 November 1996

Anthony R.

Position: Secretary

Appointed: 28 December 1991

Resigned: 15 December 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Idpp Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Idpp Holdings Ltd

Portland House Bressenden Place, London, SW1E 5RS, England

Legal authority Company Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dpp Consulting June 15, 2005
Dpp (UK) June 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand48 142553 846451 430511 752
Current Assets3 686 4916 598 2728 052 3046 293 526
Debtors3 638 3496 044 4267 600 8745 781 774
Net Assets Liabilities745 415943 0131 330 7901 412 459
Other Debtors47 06850 000135 38935 389
Property Plant Equipment70 38831 42542 94735 780
Other
Audit Fees Expenses21 10812 00019 76716 000
Accrued Liabilities Deferred Income213 090139 062327 800177 867
Accumulated Depreciation Impairment Property Plant Equipment97 43192 018122 526143 053
Additions Other Than Through Business Combinations Property Plant Equipment 4 67842 03013 360
Administrative Expenses2 167 6831 886 3012 175 3161 919 862
Amounts Owed By Group Undertakings1 015 4811 011 0731 017 789861 356
Amounts Owed To Group Undertakings31 26231 26231 26231 262
Average Number Employees During Period28222126
Bank Borrowings Overdrafts1 1729481 
Bank Overdrafts1 1729481 
Comprehensive Income Expense120 572197 598387 777407 496
Corporation Tax Payable28 64055 002142 872209 427
Corporation Tax Recoverable50 844   
Cost Sales20 204 13318 803 83023 384 40621 652 192
Creditors196 322179 110162 254152 143
Current Tax For Period28 64055 00287 853119 955
Depreciation Expense Property Plant Equipment50 09843 64130 508 
Dividends Paid   325 827
Dividends Paid On Shares Interim   325 827
Finance Lease Liabilities Present Value Total44 17926 96710 11110 111
Finance Lease Payments Owing Minimum Gross61 49144 17926 96710 111
Further Item Interest Expense Component Total Interest Expense-348-1 511 2 191
Further Item Tax Increase Decrease Component Adjusting Items   -189
Future Minimum Lease Payments Under Non-cancellable Operating Leases307 436230 463177 15876 184
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss6 71525 582-45 15458 166
Government Grant Income 142 23348 083 
Gross Profit Loss2 336 3522 012 2782 618 227 
Increase Decrease In Current Tax From Adjustment For Prior Periods  17 
Increase From Depreciation Charge For Year Property Plant Equipment 43 64130 50820 527
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts6 5954 8843 211 
Interest Payable Similar Charges Finance Costs19 45715 61015 34716 018
Net Current Assets Liabilities871 3491 090 6981 450 0971 528 822
Operating Profit Loss168 669268 210490 994 
Other Creditors  32 65034 129
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49 054  
Other Disposals Property Plant Equipment 49 054  
Other Interest Expense13 21012 23712 13612 238
Other Operating Income Format1 142 23348 083 
Other Remaining Borrowings152 143152 198154 412152 420
Other Taxation Social Security Payable481 0311 157 473628 257226 642
Payments Received On Account261 7902 397 1003 048 3532 207 145
Pension Other Post-employment Benefit Costs Other Pension Costs26 15422 56422 21627 585
Prepayments Accrued Income215 942172 511347 173203 348
Profit Loss120 572197 598387 777407 496
Profit Loss On Ordinary Activities Before Tax149 212252 600475 647527 451
Property Plant Equipment Gross Cost167 819123 443165 473178 833
Social Security Costs145 185135 078141 688 
Staff Costs Employee Benefits Expense1 456 1221 282 8481 388 8691 378 414
Tax Decrease From Utilisation Tax Losses8 395   
Tax Expense Credit Applicable Tax Rate28 35047 99490 373100 216
Tax Increase Decrease From Effect Capital Allowances Depreciation-4 224-1 504-10 886905
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 9098 5128 36619 023
Tax Tax Credit On Profit Or Loss On Ordinary Activities28 64055 00287 870119 955
Total Assets Less Current Liabilities941 7371 122 1231 493 0441 564 602
Total Borrowings153 315152 292154 493152 420
Total Current Tax Expense Credit 55 00287 870119 955
Total Operating Lease Payments118 062130 699139 225 
Trade Creditors Trade Payables1 780 8451 710 3142 371 8071 867 844
Trade Debtors Trade Receivables2 309 0144 810 8426 100 5234 681 681
Turnover Revenue22 540 48520 816 10826 002 633 
Wages Salaries1 284 7831 125 2061 224 9651 208 400
Company Contributions To Defined Benefit Plans Directors1 8562 4752 475 
Director Remuneration72 930103 321121 30890 419
Director Remuneration Benefits Including Payments To Third Parties74 786105 796123 78392 806

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (23 pages)

Company search