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

Iportalis Limited YORK


Founded in 2016, Iportalis, classified under reg no. 10328459 is an active company. Currently registered at Triune Court Monks Cross Drive YO32 9GZ, York 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 December 31, 2022.

The company has 2 directors, namely Nicholas C., Ursula H.. Of them, Nicholas C., Ursula H. have been with the company the longest, being appointed on 9 November 2022. As of 5 May 2024, there were 5 ex directors - Patrick C., Anthony H. and others listed below. There were no ex secretaries.

Iportalis Limited Address / Contact

Office Address Triune Court Monks Cross Drive
Office Address2 Huntington
Town York
Post code YO32 9GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10328459
Date of Incorporation Fri, 12th Aug 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 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Nicholas C.

Position: Director

Appointed: 09 November 2022

Ursula H.

Position: Director

Appointed: 09 November 2022

Patrick C.

Position: Director

Appointed: 10 December 2020

Resigned: 09 November 2022

Anthony H.

Position: Director

Appointed: 05 June 2020

Resigned: 09 November 2022

Eric H.

Position: Director

Appointed: 23 November 2016

Resigned: 31 December 2020

Charlotte M.

Position: Director

Appointed: 22 November 2016

Resigned: 03 August 2018

Neil M.

Position: Director

Appointed: 12 August 2016

Resigned: 14 September 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Hamsard 3492 Limited from Horsforth, England. The abovementioned PSC is categorised as "a company limited by shares", 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. Another one in the PSC register is Eric H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Neil M., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Hamsard 3492 Limited

2nd Floor Woodside House 261 Low Lane, Horsforth, Leeds, LS18 5NY, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 11296794
Notified on 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric H.

Notified on 23 November 2016
Ceased on 3 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Neil M.

Notified on 12 August 2016
Ceased on 12 August 2016
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 44 4111 746 93929 285
Current Assets48 312182 7717 265 120864 680
Debtors48 312138 3605 518 181835 395
Net Assets Liabilities  -496 917-7 349 222
Other Debtors1 000 82 772124 846
Other
Accumulated Amortisation Impairment Intangible Assets  69903
Amounts Owed By Related Parties  5 395 135678 195
Amounts Owed To Group Undertakings  7 667 5287 932 405
Average Number Employees During Period  22
Creditors48 31286 4887 864 4688 146 249
Fixed Assets  102 4311 597
Increase From Amortisation Charge For Year Intangible Assets   834
Intangible Assets  2 4311 597
Intangible Assets Gross Cost  2 500 
Investments Fixed Assets100 000100 000100 000 
Investments In Group Undertakings Participating Interests  100 000 
Net Current Assets Liabilities 96 283-599 348-7 281 569
Other Creditors48 3124 222161 689176 507
Percentage Class Share Held In Subsidiary   100
Provisions For Liabilities Balance Sheet Subtotal   69 250
Total Assets Less Current Liabilities100 000196 283-496 917-7 279 972
Trade Creditors Trade Payables 11735 25137 337
Trade Debtors Trade Receivables 109 15640 27432 354
Amount Specific Advance Or Credit Directors47 312   
Amount Specific Advance Or Credit Repaid In Period Directors47 312   
Amounts Owed By Group Undertakings47 31229 204  
Investments In Group Undertakings100 000   
Number Shares Issued Fully Paid7 500   
Other Taxation Social Security Payable 82 149  
Par Value Share1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 8th, September 2023
Free Download (11 pages)

Company search