Ionized Studios Limited SALISBURY


Founded in 2016, Ionized Studios, classified under reg no. 10175821 is an active company. Currently registered at 43 Fisherton Street SP2 7SU, Salisbury the company has been in the business for 8 years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Tahsina S., Aaron L.. Of them, Aaron L. has been with the company the longest, being appointed on 12 May 2016 and Tahsina S. has been with the company for the least time - from 24 March 2021. As of 26 April 2024, there was 1 ex director - Phillip S.. There were no ex secretaries.

Ionized Studios Limited Address / Contact

Office Address 43 Fisherton Street
Town Salisbury
Post code SP2 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10175821
Date of Incorporation Thu, 12th May 2016
Industry Business and domestic software development
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Tahsina S.

Position: Director

Appointed: 24 March 2021

Aaron L.

Position: Director

Appointed: 12 May 2016

Phillip S.

Position: Director

Appointed: 12 May 2016

Resigned: 18 October 2020

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we discovered, there is Aaron L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Tahsina S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Phillip S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Aaron L.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Tahsina S.

Notified on 24 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Phillip S.

Notified on 12 May 2016
Ceased on 18 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth842      
Balance Sheet
Cash Bank On Hand21 96275 678111 029153 052233 761242 951238 204
Current Assets25 230   233 761243 656238 968
Debtors     705764
Net Assets Liabilities16 08852 92199 179139 935207 606223 998229 440
Other Debtors     705764
Property Plant Equipment7 4366 1743 4392 4011 7011 8551 940
Net Assets Liabilities Including Pension Asset Liability842      
Reserves/Capital
Shareholder Funds842      
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4795 3648 29911 86512 95314 04315 458
Additions Other Than Through Business Combinations Property Plant Equipment 1 6232002 5283881 2441 500
Amounts Owed To Group Undertakings Participating Interests6 38011 6126 5136 7959 9719 1858 112
Average Number Employees During Period  22222
Creditors13 31028 93115 28915 51827 85621 51311 468
Increase From Depreciation Charge For Year Property Plant Equipment 2 8852 9353 5661 0881 0901 415
Net Current Assets Liabilities1 79046 74795 740137 534205 905222 143227 500
Other Creditors2 3401 8371 2501 411440630680
Property Plant Equipment Gross Cost9 91511 53811 73814 26614 65415 89817 398
Taxation Social Security Payable4 59015 4827 5267 31217 44511 6982 676
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Creditors Due After One Year10 661      
Creditors Due Within One Year23 440      
Fixed Assets9 613      
Total Assets Less Current Liabilities11 503      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 6th, February 2024
Free Download (5 pages)

Company search