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

Idx Technology Europe, Ltd. SLOUGH


Founded in 1994, Idx Technology Europe, classified under reg no. 02955362 is an active company. Currently registered at 391 Edinburgh Avenue SL1 4UF, Slough the company has been in the business for thirty years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2007/07/12 Idx Technology Europe, Ltd. is no longer carrying the name I.d.x Technology Europe.

Currently there are 2 directors in the the firm, namely Yutaka T. and Hun S.. In addition one secretary - Mark N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idx Technology Europe, Ltd. Address / Contact

Office Address 391 Edinburgh Avenue
Office Address2 Edinburgh Avenue
Town Slough
Post code SL1 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02955362
Date of Incorporation Wed, 3rd Aug 1994
Industry Manufacture of batteries and accumulators
End of financial Year 31st August
Company age 30 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Yutaka T.

Position: Director

Appointed: 01 January 2020

Mark N.

Position: Secretary

Appointed: 11 November 2015

Hun S.

Position: Director

Appointed: 01 November 2014

Yasushi W.

Position: Director

Appointed: 20 February 2017

Resigned: 30 September 2020

Masatoshi S.

Position: Director

Appointed: 01 November 2013

Resigned: 02 January 2020

Anthony O.

Position: Secretary

Appointed: 20 May 2013

Resigned: 11 November 2015

Anthony O.

Position: Director

Appointed: 20 May 2013

Resigned: 11 November 2015

Masatoshi S.

Position: Director

Appointed: 20 May 2013

Resigned: 20 May 2013

Martin T.

Position: Director

Appointed: 01 May 2012

Resigned: 07 June 2013

Hitoshi K.

Position: Director

Appointed: 21 April 2011

Resigned: 01 November 2014

Yoshio S.

Position: Director

Appointed: 21 April 2011

Resigned: 01 November 2013

Robert W.

Position: Director

Appointed: 29 April 2009

Resigned: 06 January 2012

Martin T.

Position: Secretary

Appointed: 29 April 2009

Resigned: 20 May 2013

Kazumi O.

Position: Director

Appointed: 07 May 2007

Resigned: 21 April 2011

Kazumi O.

Position: Secretary

Appointed: 07 May 2007

Resigned: 29 April 2009

Hiroyuki O.

Position: Director

Appointed: 06 April 2007

Resigned: 07 June 2007

Hiroyuki O.

Position: Secretary

Appointed: 06 April 2007

Resigned: 07 May 2007

Hiroo H.

Position: Director

Appointed: 06 April 2007

Resigned: 21 April 2011

Hitoshi K.

Position: Director

Appointed: 01 December 2001

Resigned: 31 December 2007

Yoshio S.

Position: Director

Appointed: 03 August 1994

Resigned: 05 April 2007

Anthony O.

Position: Secretary

Appointed: 03 August 1994

Resigned: 05 April 2007

Anthony O.

Position: Director

Appointed: 03 August 1994

Resigned: 20 August 2008

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 August 1994

Resigned: 03 August 1994

Ryuzo I.

Position: Director

Appointed: 03 August 1994

Resigned: 31 December 1997

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 03 August 1994

Resigned: 03 August 1994

Patrick O.

Position: Director

Appointed: 03 August 1994

Resigned: 31 December 1997

Company previous names

I.d.x Technology Europe July 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand512 517278 154387 791713 183425 284237 427
Current Assets1 621 5621 307 0041 203 9351 587 0731 279 716881 192
Debtors486 362478 113338 278378 609448 046274 480
Net Assets Liabilities543 578563 663562 821471 678507 223471 317
Other Debtors125 60583 27364 35586 932123 26679 132
Property Plant Equipment4 7782 9572 8182 5071 123390
Total Inventories622 683550 737477 866495 281406 386 
Other
Accumulated Amortisation Impairment Intangible Assets12 02613 70213 70213 70213 702 
Accumulated Depreciation Impairment Property Plant Equipment146 626150 165153 833155 476156 86059 471
Amounts Owed To Group Undertakings778 198469 327199 589463 441360 177238 401
Average Number Employees During Period101011998
Corporation Tax Payable42 24126 256 33 09129 552 
Corporation Tax Recoverable  6 6856 685 26 137
Creditors1 064 438706 298264 104125 213629 454351 103
Deferred Tax Asset Debtors55159411 75119 30827 81015 407
Dividends Paid On Shares Interim   200 00033 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  169 10684 191150 98567 453
Increase From Amortisation Charge For Year Intangible Assets 1 676    
Increase From Depreciation Charge For Year Property Plant Equipment 3 539 1 6431 384733
Intangible Assets1 676     
Intangible Assets Gross Cost13 702 13 70213 70213 702 
Net Current Assets Liabilities557 124600 706884 107694 384650 262530 089
Number Shares Issued Fully Paid 200 000    
Other Creditors57 67772 012264 104125 213145 19961 547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     98 122
Other Disposals Property Plant Equipment     98 122
Other Taxation Social Security Payable8 9659 9387 5108 137 8 230
Par Value Share 1    
Property Plant Equipment Gross Cost151 404153 122156 651157 983157 98359 861
Provisions For Liabilities Balance Sheet Subtotal20 00040 00060 000100 000144 16259 162
Total Additions Including From Business Combinations Property Plant Equipment 1 718 1 332  
Total Assets Less Current Liabilities563 578603 663886 925696 891651 385530 479
Trade Creditors Trade Payables177 357128 76579 44599 73794 52642 925
Trade Debtors Trade Receivables360 206394 246255 487265 684296 970153 804

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2023/08/31
filed on: 24th, November 2023
Free Download (10 pages)

Company search