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

Idxtra Limited BILLERICAY


Idxtra started in year 2002 as Private Limited Company with registration number 04406121. The Idxtra company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Billericay at Chantry House. Postal code: CM12 9BQ.

There is a single director in the company at the moment - Anthony W., appointed on 13 June 2003. In addition, a secretary was appointed - Susannah W., appointed on 31 March 2003. 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.

Idxtra Limited Address / Contact

Office Address Chantry House
Office Address2 10 A High Street
Town Billericay
Post code CM12 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04406121
Date of Incorporation Thu, 28th Mar 2002
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Anthony W.

Position: Director

Appointed: 13 June 2003

Susannah W.

Position: Secretary

Appointed: 31 March 2003

Susannah W.

Position: Director

Appointed: 13 June 2003

Resigned: 13 June 2003

Harvey R.

Position: Secretary

Appointed: 22 July 2002

Resigned: 31 March 2003

David W.

Position: Director

Appointed: 10 June 2002

Resigned: 22 July 2002

David W.

Position: Director

Appointed: 10 June 2002

Resigned: 13 June 2003

David W.

Position: Secretary

Appointed: 10 June 2002

Resigned: 22 July 2002

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 March 2002

Resigned: 28 March 2002

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 28 March 2002

Resigned: 28 March 2002

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Anthony W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Susannah W. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony W.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Susannah W.

Notified on 28 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth195 604165 943103 77649 57562 05676 59817 992      
Balance Sheet
Cash Bank On Hand         2 881213 39294 47575 090
Current Assets246 927205 516157 030102 464207 962146 13864 60044 572136 561160 597252 204288 430327 465
Debtors60 42436 55277 46838 22581 21397 793   157 71638 81215 523252 375
Net Assets Liabilities       19359 74083 599137 872153 491227 581
Property Plant Equipment         2 3904 1782 3302 330
Cash Bank In Hand186 503168 96479 56263 333126 74948 345       
Tangible Fixed Assets9 1694 7743 65723 6154 0183 349       
Net Assets Liabilities Including Pension Asset Liability    62 05676 59817 992      
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve195 504165 843103 67649 47561 95676 498       
Shareholder Funds195 604165 943103 77649 57562 05676 59817 992      
Other
Accrued Liabilities Deferred Income         2 052 1-1
Accumulated Depreciation Impairment Property Plant Equipment          35 71937 56737 567
Amounts Owed By Directors           178 4328 000
Average Number Employees During Period         5575
Bank Borrowings Overdrafts          1 30645 56334 915
Corporation Tax Payable         49 80349 80349 803 
Creditors       47 82179 35879 38868 510-86 72667 299
Dividends Paid On Shares         20 00065 09616 00050 000
Fixed Assets    4 0183 3492 5113 4422 5372 3904 1782 3302 330
Increase Decrease In Depreciation Impairment Property Plant Equipment          3101 146 
Increase From Depreciation Charge For Year Property Plant Equipment          1 1161 848 
Loans From Directors         -17 942-25 748-178 432 
Net Current Assets Liabilities186 435161 169100 11944 76758 03873 24915 48144 572136 56181 209183 694196 724260 166
Other Creditors         8887 188  
Other Taxation Social Security Payable         9 76436 41915 126 
Prepayments Accrued Income         108 69731 325  
Property Plant Equipment Gross Cost          39 89739 89739 897
Taxation Social Security Payable           64 92921 660
Total Additions Including From Business Combinations Property Plant Equipment          2 904  
Total Assets Less Current Liabilities195 604165 943103 77681 65462 05676 59817 99248 014139 09883 599187 872199 054262 496
Trade Creditors Trade Payables         34 823-45826 77645 640
Trade Debtors Trade Receivables         49 0197 48715 523244 375
Creditors Due Within One Year60 49242 25656 91144 425149 92472 88949 119      
Number Shares Allotted 100100100100        
Par Value Share 1111        
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions   20 900549447       
Tangible Fixed Assets Cost Or Valuation31 14331 14331 14333 20933 75934 206       
Tangible Fixed Assets Depreciation21 97426 36927 48628 40129 74130 857       
Tangible Fixed Assets Depreciation Charged In Period 4 3951 1179151 3401 116       
Tangible Fixed Assets Disposals   27         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Registered office address changed from Rosebay House Rosebay Avenue Billericay CM12 0YB England to Rosebay House Rosebay Avenue Billericay CM12 0YB on Wednesday 20th December 2023
filed on: 20th, December 2023
Free Download (1 page)

Company search