Intozetta Limited NOTTINGHAM


Founded in 2016, Intozetta, classified under reg no. 10088258 is an active company. Currently registered at The Sir John Peace Building Experian Way NG80 1ZZ, Nottingham the company has been in the business for eight years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-10-31.

At the moment there are 3 directors in the the company, namely Julia C., Helen E. and Andrew A.. In addition one secretary - Ronan H. - is with the firm. As of 19 March 2024, there were 2 ex directors - Daniel Y., Graeme C. and others listed below. There were no ex secretaries.

Intozetta Limited Address / Contact

Office Address The Sir John Peace Building Experian Way
Office Address2 Ng2 Business Park
Town Nottingham
Post code NG80 1ZZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10088258
Date of Incorporation Tue, 29th Mar 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (256 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Julia C.

Position: Director

Appointed: 15 September 2023

Helen E.

Position: Director

Appointed: 15 September 2023

Ronan H.

Position: Secretary

Appointed: 15 September 2023

Andrew A.

Position: Director

Appointed: 15 September 2023

Daniel Y.

Position: Director

Appointed: 29 March 2016

Resigned: 15 September 2023

Graeme C.

Position: Director

Appointed: 29 March 2016

Resigned: 15 September 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats researched, there is Intozetta Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Daniel Y. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Catherine C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Intozetta Holdings Limited

No1 City Square, West Yorkshire, Leeds, LS1 2ES, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12156620
Notified on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel Y.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Catherine C.

Notified on 1 April 2018
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Emma Y.

Notified on 1 April 2018
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Graeme C.

Notified on 6 April 2016
Ceased on 30 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100      
Balance Sheet
Cash Bank On Hand10072 340467 764442 902427 7771 263 2411 350 245
Current Assets100408 374778 727760 123685 7781 516 1203 020 745
Debtors 336 034310 963317 221258 001252 8791 670 500
Net Assets Liabilities100116 002436 991321 176166 238573 7931 461 943
Other Debtors 3 910423 98711 65054 2471 071 283
Property Plant Equipment 1 8097 3229 82227 16519 193242 704
Cash Bank In Hand100      
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Amount Specific Advance Or Credit Directors      432 733
Amount Specific Advance Or Credit Made In Period Directors      487 479
Amount Specific Advance Or Credit Repaid In Period Directors      54 746
Accumulated Depreciation Impairment Property Plant Equipment 1061 5525 62616 32827 53547 596
Amounts Recoverable On Contracts 21 17510 080157 354 54821 000
Average Number Employees During Period22513151522
Creditors 293 837347 956447 353544 796960 301126 805
Increase From Depreciation Charge For Year Property Plant Equipment 1061 4464 07410 70211 20720 061
Net Current Assets Liabilities100114 537430 771312 770140 982555 8191 390 432
Other Creditors 46 60823 616317 550296 121711 0301 069 151
Other Taxation Social Security Payable 52 625159 599101 877151 292126 111423 225
Property Plant Equipment Gross Cost 1 9158 87415 44843 49346 728290 300
Provisions For Liabilities Balance Sheet Subtotal 3441 1021 4161 9091 21944 388
Total Additions Including From Business Combinations Property Plant Equipment 1 9156 9596 57428 0453 235243 572
Total Assets Less Current Liabilities100116 346438 093322 592168 147575 0121 633 136
Trade Creditors Trade Payables 194 604164 74127 92697 383123 160127 550
Trade Debtors Trade Receivables 310 949300 841155 880246 351198 084578 217
Finance Lease Liabilities Present Value Total      10 387
Future Minimum Lease Payments Under Non-cancellable Operating Leases    44 41344 4133 407
Number Shares Allotted100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Current accounting period shortened from 2024-03-31 to 2024-02-28
filed on: 27th, October 2023
Free Download (1 page)

Company search