Iresolve Group Limited STAMFORD


Founded in 2016, Iresolve Group, classified under reg no. 10512617 is an active company. Currently registered at 36 Queen Street PE9 1QS, Stamford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 23rd February 2022 Iresolve Group Limited is no longer carrying the name Iplan 4d.

The company has 4 directors, namely Thomas F., Kenneth B. and Michael F. and others. Of them, Shane C. has been with the company the longest, being appointed on 6 December 2016 and Thomas F. has been with the company for the least time - from 3 March 2022. As of 17 May 2024, there was 1 ex director - Joseph G.. There were no ex secretaries.

Iresolve Group Limited Address / Contact

Office Address 36 Queen Street
Town Stamford
Post code PE9 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10512617
Date of Incorporation Tue, 6th Dec 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Thomas F.

Position: Director

Appointed: 03 March 2022

Kenneth B.

Position: Director

Appointed: 01 March 2021

Michael F.

Position: Director

Appointed: 21 February 2017

Shane C.

Position: Director

Appointed: 06 December 2016

Joseph G.

Position: Director

Appointed: 25 April 2018

Resigned: 30 September 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Kenneth B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Chidgzey Holdings Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kenneth B.

Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael F.

Notified on 28 February 2022
Nature of control: 25-50% voting rights
25-50% shares

Chidgzey Holdings Ltd

36 Queens Street, Stamford, Lincolnshire, PE9 1QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 10619462
Notified on 21 February 2017
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shane C.

Notified on 6 December 2016
Ceased on 21 February 2017
Nature of control: 75,01-100% shares

Company previous names

Iplan 4d February 23, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets72 78367 460106 472119 506116 502
Cash Bank On Hand3 494    
Debtors75 158    
Other Debtors4 647    
Property Plant Equipment1 746    
Net Assets Liabilities1984 524   
Other
Description Principal Activities   82 99082 990
Average Number Employees During Period2 113
Creditors75 55176 59147 88045 72895 568
Fixed Assets1 74613 6557 3714 3384 096
Provisions For Liabilities Balance Sheet Subtotal  35 05049 219 
Total Assets  113 843123 844120 598
Total Liabilities  113 843123 887120 598
Accumulated Depreciation Impairment Property Plant Equipment33    
Amounts Owed To Group Undertakings45 087    
Corporation Tax Payable11 314    
Increase From Depreciation Charge For Year Property Plant Equipment33    
Net Current Assets Liabilities1 5489 131   
Other Creditors15 489    
Other Taxation Social Security Payable6 018    
Prepayments1 220    
Property Plant Equipment Gross Cost1 779    
Total Additions Including From Business Combinations Property Plant Equipment1 779    
Total Assets Less Current Liabilities1984 524   
Trade Creditors Trade Payables2 291    
Trade Debtors Trade Receivables69 291    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 220    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address 4 Goody Rudkin Close Stamford PE9 3WP. Change occurred on Monday 20th November 2023. Company's previous address: 36 Queen Street Stamford PE9 1QS England.
filed on: 20th, November 2023
Free Download (1 page)

Company search