Italik Limited WEST YORKSHIRE


Founded in 1999, Italik, classified under reg no. 03788579 is an active company. Currently registered at 2b Rudgate Court, Walton LS23 7BF, West Yorkshire the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30. Since 1999/07/22 Italik Limited is no longer carrying the name Pinco 1245.

Currently there are 4 directors in the the firm, namely Andrew K., Stephen P. and Maxwell C. and others. In addition one secretary - Lorraine B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Italik Limited Address / Contact

Office Address 2b Rudgate Court, Walton
Office Address2 Wetherby
Town West Yorkshire
Post code LS23 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03788579
Date of Incorporation Mon, 14th Jun 1999
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Lorraine B.

Position: Secretary

Appointed: 30 January 2012

Andrew K.

Position: Director

Appointed: 29 September 2008

Stephen P.

Position: Director

Appointed: 21 September 2007

Maxwell C.

Position: Director

Appointed: 21 September 2007

Robert F.

Position: Director

Appointed: 27 July 1999

Maxwell C.

Position: Secretary

Appointed: 31 October 2005

Resigned: 30 January 2012

Roland V.

Position: Secretary

Appointed: 06 November 2002

Resigned: 13 October 2005

Michael C.

Position: Director

Appointed: 27 July 1999

Resigned: 06 November 2002

Richard C.

Position: Director

Appointed: 27 July 1999

Resigned: 06 September 2002

Richard C.

Position: Secretary

Appointed: 27 July 1999

Resigned: 06 September 2002

Andrew K.

Position: Director

Appointed: 27 July 1999

Resigned: 21 September 2007

Roland V.

Position: Director

Appointed: 27 July 1999

Resigned: 13 October 2005

Pinsent Masons Director Limited

Position: Corporate Nominee Director

Appointed: 14 June 1999

Resigned: 27 July 1999

Pinsent Masons Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 June 1999

Resigned: 27 July 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Italik Holdings Limited from Wetherby, England. The abovementioned PSC is categorised as "a holding company", 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.

Italik Holdings Limited

Unit 2b Rudgate Court, Walton, Wetherby, LS23 7BF, England

Legal authority Companies Act 2006
Legal form Holding Company
Country registered England
Place registered England And Scotland
Registration number 06317115
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pinco 1245 July 22, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand329 826273 403450 246879 4431 574 3731 951 967
Current Assets1 259 8241 214 6611 802 3061 724 3882 541 4823 128 650
Debtors923 463935 7341 346 991844 945967 1091 176 683
Net Assets Liabilities898 661937 764981 1431 001 1311 070 6501 132 343
Other Debtors 63 62242 24837 669419 015354 850
Property Plant Equipment335 916323 629310 671304 709306 968295 190
Total Inventories6 5355 5245 069   
Other
Accumulated Depreciation Impairment Property Plant Equipment430 027458 586487 322502 918522 552545 351
Amounts Owed By Associates Joint Ventures Participating Interests395 000395 000    
Amounts Owed By Related Parties395 000395 000395 000305 000305 000105 000
Average Number Employees During Period 3332262428
Balances Amounts Owed By Related Parties 395 000395 000   
Bank Borrowings Overdrafts123 82896 58367 00034 878192 708 
Creditors123 82996 58467 00134 879192 7091
Deferred Tax Asset Debtors14 0007 0006 0007 00047 40010 200
Fixed Assets335 917323 630310 672304 710306 969311 464
Future Minimum Lease Payments Under Non-cancellable Operating Leases 34 66812 839   
Income From Other Fixed Asset Investments11    
Income From Shares In Group Undertakings11    
Increase From Depreciation Charge For Year Property Plant Equipment 28 55928 73615 59619 63422 799
Investments    116 274
Investments Fixed Assets1111116 274
Investments In Associates Joint Ventures Participating Interests 11   
Investments In Group Undertakings Participating Interests  1111
Net Current Assets Liabilities699 573723 718751 472748 300981 490845 580
Other Creditors111111
Other Debtors Balance Sheet Subtotal35 20663 622    
Other Investments Other Than Loans     16 273
Other Operating Expenses Format154 45734 668    
Other Taxation Social Security Payable124 608126 149132 830231 017236 881397 255
Property Plant Equipment Gross Cost765 943782 215797 993807 627829 520840 541
Provisions For Liabilities Balance Sheet Subtotal13 00013 00014 00017 00025 10024 700
Total Additions Including From Business Combinations Property Plant Equipment 16 27215 7789 63421 89311 021
Total Assets Less Current Liabilities1 035 4901 047 3481 062 1441 053 0101 288 4591 157 044
Trade Creditors Trade Payables89 001168 086634 319439 805762 4411 141 166
Trade Debtors Trade Receivables479 257470 112903 743495 276195 694706 633
Employees Gender Not Disclosed3333    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 2nd, February 2023
Free Download (12 pages)

Company search

Advertisements