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

Ioda Limited TADCASTER


Ioda started in year 1997 as Private Limited Company with registration number 03352708. The Ioda company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Tadcaster at Ioda House 4, Grimston Grange Offices. Postal code: LS24 9BX.

At present there are 2 directors in the the company, namely Anthony S. and Sally D.. In addition one secretary - Sally D. - is with the firm. As of 26 April 2024, there were 3 ex directors - Ellen F., Debra W. and others listed below. There were no ex secretaries.

Ioda Limited Address / Contact

Office Address Ioda House 4, Grimston Grange Offices
Office Address2 Grimston Park
Town Tadcaster
Post code LS24 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03352708
Date of Incorporation Tue, 15th Apr 1997
Industry Management consultancy activities other than financial management
Industry Other education not elsewhere classified
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Anthony S.

Position: Director

Appointed: 20 September 1997

Sally D.

Position: Secretary

Appointed: 15 April 1997

Sally D.

Position: Director

Appointed: 15 April 1997

Ellen F.

Position: Director

Appointed: 01 August 1999

Resigned: 29 September 2000

Debra W.

Position: Director

Appointed: 15 April 1997

Resigned: 08 August 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 1997

Resigned: 15 April 1997

Richard M.

Position: Director

Appointed: 15 April 1997

Resigned: 19 July 2007

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 1997

Resigned: 15 April 1997

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Sally D. This PSC and has 25-50% shares. Another entity in the PSC register is Anthony S. This PSC owns 25-50% shares.

Sally D.

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

Anthony S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth193 75297 54747 32247 062      
Balance Sheet
Cash Bank In Hand888889589589      
Cash Bank On Hand   58941375038 323169 053953892
Current Assets178 101170 396151 644172 404205 967368 981479 060626 478463 425351 143
Debtors177 213169 507151 055171 815205 554368 231440 737457 425462 472350 251
Net Assets Liabilities   47 06249 041168 808314 328377 930220 49352 029
Net Assets Liabilities Including Pension Asset Liability193 75297 54747 32247 062      
Other Debtors   115 754181 347241 587315 224353 183322 069177 700
Property Plant Equipment   4 5604 3788 59720 08620 17217 31415 168
Tangible Fixed Assets198 023140 3388 1164 560      
Reserves/Capital
Called Up Share Capital500500500500      
Profit Loss Account Reserve129 33496 54746 32246 062      
Shareholder Funds193 75297 54747 32247 062      
Other
Amount Specific Advance Or Credit Directors  54 55553 89065 30093 405118 772233 438275 846129 870
Amount Specific Advance Or Credit Made In Period Directors   60 66469 15394 445262 734235 894292 408130 024
Amount Specific Advance Or Credit Repaid In Period Directors   61 32957 74366 340212 000240 000250 000276 000
Accumulated Depreciation Impairment Property Plant Equipment   101 470104 41362 39267 51363 61668 57163 454
Average Number Employees During Period   77810121414
Bank Borrowings Overdrafts   27 42349 03245 997 48 33338 53628 786
Capital Redemption Reserve500500500500      
Creditors   129 788161 229207 636181 43348 33338 53643 558
Creditors Due After One Year7 6191 019        
Creditors Due Within One Year172 540211 241110 855129 788      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     45 171 9 9622 83412 480
Disposals Property Plant Equipment     45 535 9 9862 84712 480
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 7506 3644 34213 29520 4493 29231 015
Increase From Depreciation Charge For Year Property Plant Equipment    2 9433 1505 1216 0657 7897 363
Net Current Assets Liabilities5 561-40 84540 78942 61644 738161 345297 627409 551244 67382 667
Number Shares Allotted 500500500      
Number Shares Issued Fully Paid    500     
Other Creditors   24 6999 08817 36834 30825 48923 87130 860
Other Taxation Social Security Payable   59 23546 31178 45286 44287 885118 866121 848
Par Value Share 1111     
Property Plant Equipment Gross Cost   106 030108 79170 98987 59983 78885 88578 622
Provisions For Liabilities Balance Sheet Subtotal   114751 1343 3853 4602 9582 248
Provisions For Liabilities Charges2 2139271 583114      
Revaluation Reserve63 418         
Share Capital Allotted Called Up Paid500500500500      
Tangible Fixed Assets Additions 1 882        
Tangible Fixed Assets Cost Or Valuation280 766232 648        
Tangible Fixed Assets Depreciation82 74392 310        
Tangible Fixed Assets Depreciation Charged In Period 9 567        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  173       
Tangible Fixed Assets Disposals  130 779       
Tangible Fixed Assets Increase Decrease From Revaluations -50 000        
Total Additions Including From Business Combinations Property Plant Equipment    2 7617 73316 6106 1754 9445 217
Total Assets Less Current Liabilities203 58499 49348 90547 17649 116169 942317 713429 723261 98797 835
Trade Creditors Trade Payables   18 43156 79865 81960 683101 88658 21178 207
Trade Debtors Trade Receivables   56 06124 207126 644125 513104 242140 403172 551
Advances Credits Directors59 36663 68654 55553 890      
Advances Credits Made In Period Directors60 27664 32055 869       
Advances Credits Repaid In Period Directors55 52060 00065 000       
Bank Borrowings       50 00048 53638 786
Taxation Social Security Payable         14 772

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 4th, October 2023
Free Download (10 pages)

Company search

Advertisements