Ifs Consultants Limited LONDON


Founded in 2015, Ifs Consultants, classified under reg no. 09724879 is an active company. Currently registered at 14th Floor W1G 0PW, London the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Dmitry Z., appointed on 28 March 2018. There are currently no secretaries appointed. As of 28 March 2024, there were 2 ex directors - Maurice S., Sonia S. and others listed below. There were no ex secretaries.

Ifs Consultants Limited Address / Contact

Office Address 14th Floor
Office Address2 33 Cavendish Square
Town London
Post code W1G 0PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09724879
Date of Incorporation Mon, 10th Aug 2015
Industry Tax consultancy
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Dmitry Z.

Position: Director

Appointed: 28 March 2018

Maurice S.

Position: Director

Appointed: 10 August 2015

Resigned: 09 March 2021

Sonia S.

Position: Director

Appointed: 10 August 2015

Resigned: 04 January 2019

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Dmitry Z. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Maurice S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Sonia S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Dmitry Z.

Notified on 1 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Maurice S.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Sonia S.

Notified on 6 April 2016
Ceased on 4 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand  9 1371 1547 83819 129
Current Assets10010084 36333 55345 00575 111
Debtors  65 92526 17437 16755 982
Net Assets Liabilities1001001 1232 8557 49830 416
Other Debtors  1 1157 2077 35913 715
Property Plant Equipment     838
Total Inventories  9 3016 225  
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accumulated Depreciation Impairment Property Plant Equipment     419
Additions Other Than Through Business Combinations Property Plant Equipment     1 257
Average Number Employees During Period  1122
Corporation Tax Payable    1 3425 995
Creditors  83 24030 69837 50745 533
Increase From Depreciation Charge For Year Property Plant Equipment     419
Net Current Assets Liabilities1001001 1232 8557 49829 578
Number Shares Issued Fully Paid  100100100100
Other Creditors  62 46011 5134 66315 257
Other Taxation Social Security Payable  11 33611 6665 13012 634
Par Value Share1  111
Property Plant Equipment Gross Cost     1 257
Total Assets Less Current Liabilities1001001 1232 8557 49830 416
Trade Creditors Trade Payables  9 4447 51926 37211 647
Trade Debtors Trade Receivables  64 81018 96729 80842 267
Number Shares Allotted100     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Sun, 7th Jan 2024
filed on: 17th, January 2024
Free Download (4 pages)

Company search