Isize Limited ALTRINCHAM


Founded in 2016, Isize, classified under reg no. 10388803 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely David C., Eric G. and Ulrich G.. Of them, David C., Eric G., Ulrich G. have been with the company the longest, being appointed on 30 November 2023. As of 19 April 2024, there were 7 ex directors - Edward C., Simon K. and others listed below. There were no ex secretaries.

Isize Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10388803
Date of Incorporation Thu, 22nd Sep 2016
Industry Other information technology service activities
Industry Motion picture, video and television programme post-production activities
End of financial Year 31st December
Company age 8 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 Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

David C.

Position: Director

Appointed: 30 November 2023

Eric G.

Position: Director

Appointed: 30 November 2023

Ulrich G.

Position: Director

Appointed: 30 November 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 12 July 2023

Resigned: 30 November 2023

Edward C.

Position: Director

Appointed: 20 July 2022

Resigned: 30 November 2023

Simon K.

Position: Director

Appointed: 01 April 2021

Resigned: 30 November 2023

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 31 January 2021

Resigned: 04 July 2023

Charles C.

Position: Director

Appointed: 12 November 2020

Resigned: 29 June 2022

Ioannis A.

Position: Director

Appointed: 05 November 2018

Resigned: 30 November 2023

Marko M.

Position: Director

Appointed: 27 March 2017

Resigned: 30 November 2023

Hugo M.

Position: Director

Appointed: 03 February 2017

Resigned: 05 November 2018

Srdjan G.

Position: Director

Appointed: 22 September 2016

Resigned: 30 November 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Srdjan G. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ioannis A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Djorde D., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Srdjan G.

Notified on 22 September 2016
Ceased on 28 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Ioannis A.

Notified on 6 November 2018
Ceased on 27 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Djorde D.

Notified on 22 September 2016
Ceased on 6 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Hugo A.

Notified on 22 September 2016
Ceased on 4 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 360328 827585 1714 177 7703 354 7051 827 327
Current Assets17 93418 32029 432621 6314 358 9893 658 6892 436 726
Debtors12 57418 28820 60536 460181 220303 984609 399
Net Assets Liabilities23 91320 08715 917670 1214 018 2863 698 7992 482 947
Other Debtors    181 220143 606441 326
Property Plant Equipment16 53210 8764 7458 43019 47325 13721 542
Other
Accrued Liabilities    415 954106 389145 732
Accrued Liabilities Deferred Income   1 230415 954  
Accumulated Amortisation Impairment Intangible Assets    20 88527 77451 870
Accumulated Depreciation Impairment Property Plant Equipment2 2008 66315 190 6 55011 07025 218
Additions Other Than Through Business Combinations Property Plant Equipment     10 18410 553
Amounts Owed By Related Parties    113 224150 94654 842
Amounts Owed To Group Undertakings Participating Interests   40 301   
Average Number Employees During Period533351012
Balances Amounts Owed By Related Parties    113 224  
Bank Borrowings Overdrafts    27 596  
Creditors50 34848 90458 05547 946477 686162 272202 999
Current Tax For Period     -75 334-474 390
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -19 981  
Disposals Property Plant Equipment    -19 935  
Fixed Assets56 32750 67144 54096 436136 982202 382249 220
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets     66 63774 529
Increase Decrease In Depreciation Impairment Property Plant Equipment    5 580  
Increase From Amortisation Charge For Year Intangible Assets    10 5916 88924 096
Increase From Depreciation Charge For Year Property Plant Equipment 6 4636 527 5 5804 52014 148
Intangible Assets   48 211117 489177 237227 670
Intangible Assets Gross Cost    138 374205 011279 540
Investments   39 79520  
Investments Fixed Assets39 79539 79539 79539 7952088
Investments In Other Entities Measured Fair Value    20  
Investments In Subsidiaries   39 7952088
Net Current Assets Liabilities-32 414-30 584-28 623573 6853 881 3043 496 4172 233 727
Nominal Value Allotted Share Capital    208219219
Number Shares Issued Fully Paid    2 083 4282 187 6362 192 636
Other Creditors   51129 62025 909241
Other Taxation Social Security Payable   3 109   
Par Value Share     00
Prepayments     9 432113 231
Prepayments Accrued Income   830   
Property Plant Equipment Gross Cost18 73219 53919 935 26 02336 20746 760
Research Development Expense Recognised In Profit Or Loss    35 56214 618 
Taxation Social Security Payable      49 900
Total Additions Including From Business Combinations Intangible Assets    79 869  
Total Additions Including From Business Combinations Property Plant Equipment 807396 16 577  
Total Assets Less Current Liabilities23 91320 08715 917670 1214 018 286  
Trade Creditors Trade Payables   2 79532 11229 9747 126
Trade Debtors Trade Receivables   35 630   
Advances Credits Directors       
Advances Credits Repaid In Period Directors    -17 954  
Amount Specific Advance Or Credit Directors3 711      
Amount Specific Advance Or Credit Made In Period Directors 30 454     
Amount Specific Advance Or Credit Repaid In Period Directors 34 165     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 31st March 2023 to 31st March 2024
filed on: 14th, December 2023
Free Download (1 page)

Company search