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

Ids Ingegneria Dei Sistemi (UK) Limited EASTLEIGH


Ids Ingegneria Dei Sistemi (UK) started in year 2002 as Private Limited Company with registration number 04355374. The Ids Ingegneria Dei Sistemi (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Eastleigh at New Kings Court Tollgate. Postal code: SO53 3LG.

The company has 3 directors, namely Riccardo B., Paul L. and Paul D.. Of them, Paul D. has been with the company the longest, being appointed on 30 October 2019 and Riccardo B. has been with the company for the least time - from 27 January 2022. As of 29 March 2024, there were 5 ex directors - Alberico P., Massimo G. and others listed below. There were no ex secretaries.

Ids Ingegneria Dei Sistemi (UK) Limited Address / Contact

Office Address New Kings Court Tollgate
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04355374
Date of Incorporation Thu, 17th Jan 2002
Industry Other information technology service activities
Industry Defence activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Riccardo B.

Position: Director

Appointed: 27 January 2022

Paul L.

Position: Director

Appointed: 14 September 2020

Paul D.

Position: Director

Appointed: 30 October 2019

Brunswick Company Secretaries Limited

Position: Corporate Secretary

Appointed: 17 January 2002

Alberico P.

Position: Director

Appointed: 14 September 2020

Resigned: 27 January 2022

Massimo G.

Position: Director

Appointed: 25 January 2018

Resigned: 17 June 2019

Giovanni B.

Position: Director

Appointed: 18 May 2010

Resigned: 14 September 2020

Charles C.

Position: Director

Appointed: 18 May 2010

Resigned: 10 January 2018

Alistair R.

Position: Director

Appointed: 17 January 2002

Resigned: 31 July 2020

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Fincantieri S.p.a. from Trieste, Italy. This PSC is categorised as "a corporate", 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. The second one in the PSC register is Giulia B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fincantieri S.P.A.

Legal authority Italian
Legal form Corporate
Country registered Italy
Place registered Milan Stock Exchange
Registration number It0001415246
Notified on 17 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Giulia B.

Notified on 6 April 2016
Ceased on 17 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand234 830971 409231 405207 124268 988363 936326 903
Current Assets 1 396 094719 002777 121801 696711 918669 958
Debtors167 672424 685487 597569 997532 708347 982343 055
Net Assets Liabilities 19 374-203 417607 876686 026  
Other Debtors89 600181 359310 565256 24136 400117 794142 433
Property Plant Equipment50 57249 32738 64913 5438 4307 7147 905
Other
Audit Fees Expenses     7 8508 000
Accrued Liabilities Deferred Income30 891114 865124 6809 458   
Accumulated Depreciation Impairment Property Plant Equipment192 953229 505258 658281 438291 689287 573273 256
Amounts Owed By Group Undertakings   132 241184 679172 828 
Amounts Owed By Related Parties4 648    172 828 
Amounts Owed To Group Undertakings 600 000480 000    
Average Number Employees During Period   1110910
Corporation Tax Recoverable 47 87996 49244 753   
Creditors95 043677 555534 8569 458124 10019 45923 244
Deferred Tax Asset Debtors      61 076
Future Minimum Lease Payments Under Non-cancellable Operating Leases   100 27250 136112 500199 504
Increase From Depreciation Charge For Year Property Plant Equipment 36 55245 357 10 2514 7775 755
Net Current Assets Liabilities 647 602292 790603 791677 596692 459646 714
Number Shares Issued Fully Paid  180 000    
Other Creditors 77 55554 856116 72974 54719 00218 943
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 204  8 89220 072
Other Disposals Property Plant Equipment  16 204  8 89220 072
Other Taxation Social Security Payable64 152238 68237 51656 60149 5534574 301
Par Value Share  1    
Prepayments Accrued Income   24 08623 89741 369 
Profit Loss -338 657     
Property Plant Equipment Gross Cost243 525278 832297 307294 981300 119295 287281 161
Total Additions Including From Business Combinations Property Plant Equipment 35 30734 679 5 1384 0605 946
Total Assets Less Current Liabilities 696 929331 439617 334686 026700 173654 619
Trade Debtors Trade Receivables73 424195 44780 540112 676287 73257 36072 480

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 17th, February 2023
Free Download (11 pages)

Company search