Intsys Uk Limited LONDON


Intsys Uk started in year 1996 as Private Limited Company with registration number 03253820. The Intsys Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 70 Home Park Road. Postal code: SW19 7HN. Since Tue, 13th Mar 2001 Intsys Uk Limited is no longer carrying the name Gfi Communications.

There is a single director in the firm at the moment - Richard B., appointed on 24 September 1996. In addition, a secretary was appointed - Richard B., appointed on 24 September 1996. As of 19 April 2024, there were 5 ex directors - Jane B., Stephen S. and others listed below. There were no ex secretaries.

Intsys Uk Limited Address / Contact

Office Address 70 Home Park Road
Office Address2 Wimbledon
Town London
Post code SW19 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03253820
Date of Incorporation Tue, 24th Sep 1996
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Richard B.

Position: Secretary

Appointed: 24 September 1996

Richard B.

Position: Director

Appointed: 24 September 1996

Jane B.

Position: Director

Appointed: 16 February 2001

Resigned: 10 April 2020

Stephen S.

Position: Director

Appointed: 14 February 1999

Resigned: 29 February 2000

Barry Q.

Position: Director

Appointed: 14 February 1999

Resigned: 29 February 2000

Nicholas G.

Position: Director

Appointed: 24 September 1996

Resigned: 31 December 1996

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 24 September 1996

Resigned: 24 September 1996

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 1996

Resigned: 24 September 1996

Malcolm G.

Position: Director

Appointed: 24 September 1996

Resigned: 16 February 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Richard B. This PSC and has 25-50% shares.

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Gfi Communications March 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 2142 459-559         
Balance Sheet
Cash Bank On Hand    48 26364 444      
Current Assets54 70852 33646 200130 750125 741100 784149 541148 806130 304236 176292 643255 483
Debtors39 24037 98141 55090 59777 47836 339      
Net Assets Liabilities    2 11630 5913 0689032 5227 567108 12588 115
Property Plant Equipment    1 145859      
Cash Bank In Hand15 46814 3554 65040 15348 263       
Net Assets Liabilities Including Pension Asset Liability12 2142 459-5592 1682 116       
Intangible Fixed Assets2 0002 000          
Tangible Fixed Assets395 907386 059376 2114841 145       
Reserves/Capital
Called Up Share Capital2 1002 1002 1002 1002 100       
Profit Loss Account Reserve10 114359-2 6596816       
Shareholder Funds12 2142 459-559         
Other
Accumulated Amortisation Impairment Intangible Assets    2 0002 000      
Accumulated Depreciation Impairment Property Plant Equipment    57 85258 138      
Corporation Tax Payable    4 9309 167      
Creditors    121 818132 234153 529148 593128 071178 825139 579213 857
Increase From Depreciation Charge For Year Property Plant Equipment     286      
Intangible Assets Gross Cost    2 0002 000      
Net Current Assets Liabilities-94 712-118 725-140 7441 6843 92331 4503 9882132 23357 351153 06441 626
Other Creditors    100 62097 739      
Other Taxation Social Security Payable    14 90713 335      
Property Plant Equipment Gross Cost    58 99758 997      
Total Assets Less Current Liabilities303 195269 334235 4672 1685 06830 5913 0689032 52257 567153 226121 290
Trade Creditors Trade Payables    1 36111 993      
Trade Debtors Trade Receivables    77 47836 339      
Average Number Employees During Period       77755
Fixed Assets397 907388 059376 211  85992069028921616279 664
Capital Employed  -5592 1682 116       
Creditors Due After One Year290 981266 875236 026 2 952       
Creditors Due Within One Year149 420171 061186 944129 066121 818       
Intangible Fixed Assets Aggregate Amortisation Impairment  2 0002 0002 000       
Intangible Fixed Assets Cost Or Valuation2 0002 0002 0002 0002 000       
Number Shares Allotted  2 1002 1002 100       
Par Value Share  111       
Intangible Fixed Assets Amortisation Charged In Period  2 000         
Share Capital Allotted Called Up Paid 2 1002 1002 1002 100       
Tangible Fixed Assets Cost Or Valuation499 206499 206499 20657 95558 997       
Tangible Fixed Assets Depreciation103 299113 147122 99557 47157 852       
Tangible Fixed Assets Depreciation Charged In Period 9 8489 848508381       
Tangible Fixed Assets Additions    1 042       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   66 032        
Tangible Fixed Assets Disposals   441 251        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements