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

Itmicroscope Limited HALSTEAD


Itmicroscope started in year 2013 as Private Limited Company with registration number 08510815. The Itmicroscope company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Halstead at The Maltings. Postal code: CO9 1HZ.

The firm has 2 directors, namely Zoe A., Ian S.. Of them, Ian S. has been with the company the longest, being appointed on 1 May 2017 and Zoe A. has been with the company for the least time - from 6 April 2023. As of 6 May 2024, there were 2 ex directors - Charalampos P., Barbara K. and others listed below. There were no ex secretaries.

Itmicroscope Limited Address / Contact

Office Address The Maltings
Office Address2 Rosemary Lane
Town Halstead
Post code CO9 1HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08510815
Date of Incorporation Tue, 30th Apr 2013
Industry Business and domestic software development
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Zoe A.

Position: Director

Appointed: 06 April 2023

Ian S.

Position: Director

Appointed: 01 May 2017

Charalampos P.

Position: Director

Appointed: 01 May 2013

Resigned: 01 May 2019

Barbara K.

Position: Director

Appointed: 30 April 2013

Resigned: 30 April 2013

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we established, there is Ian S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Charalampos P. This PSC .

Ian S.

Notified on 13 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Charalampos P.

Notified on 5 July 2016
Ceased on 13 January 2021
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 8802 10613 21935 883      
Balance Sheet
Cash Bank On Hand     12 76110 88467 91033 265 
Current Assets4 96832 57543 09578 91457 56072 28720 88472 07459 07048 091
Debtors2 06823 87533 19068 105 59 52610 0004 16425 805 
Net Assets Liabilities   35 88329 64014445215 1796 7891 730
Other Debtors     32 50010 0001 64925 557 
Property Plant Equipment     2 989 15 60814 803 
Cash Bank In Hand2 9008 7009 90510 809      
Intangible Fixed Assets4 298         
Net Assets Liabilities Including Pension Asset Liability-1 8802 10613 21935 883      
Tangible Fixed Assets4 2983 0931 888683      
Reserves/Capital
Called Up Share Capital1111      
Profit Loss Account Reserve-1 8812 10513 21835 882      
Shareholder Funds-1 8802 10613 21935 883      
Other
Accumulated Depreciation Impairment Property Plant Equipment     6 8649 85315 58121 119 
Average Number Employees During Period     21122
Creditors   43 71427 92075 13220 43232 66725 33317 333
Increase From Depreciation Charge For Year Property Plant Equipment      2 9895 7285 538 
Net Current Assets Liabilities-6 178-98711 33135 20029 6402 84545232 23817 3195 754
Other Remaining Borrowings     66 50426   
Prepayments     4 475    
Property Plant Equipment Gross Cost     9 8539 85331 18935 922 
Taxation Social Security Payable     8 62820 407   
Total Assets Less Current Liabilities-1 8802 10613 21935 88329 64014445247 84632 12219 063
Total Borrowings     66 50426   
Trade Debtors Trade Receivables     22 551 2 515248 
Amount Specific Advance Or Credit Directors        23 538 
Amount Specific Advance Or Credit Made In Period Directors        83 246 
Amount Specific Advance Or Credit Repaid In Period Directors        59 70823 538
Bank Borrowings Overdrafts       32 66725 333 
Fixed Assets4 2983 0931 888683 2 989  14 80313 309
Other Creditors      261 3621 827 
Other Taxation Social Security Payable      20 40628 21728 883 
Total Additions Including From Business Combinations Property Plant Equipment       21 3364 733 
Trade Creditors Trade Payables       2 9243 041 
Creditors Due Within One Year11 14633 56231 76443 714      
Intangible Fixed Assets Additions5 503         
Intangible Fixed Assets Aggregate Amortisation Impairment1 205         
Intangible Fixed Assets Amortisation Charged In Period1 205         
Intangible Fixed Assets Cost Or Valuation5 503         
Tangible Fixed Assets Cost Or Valuation5 5035 5035 503       
Tangible Fixed Assets Depreciation1 2052 4103 615       
Tangible Fixed Assets Depreciation Charged In Period 1 2051 205       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 6th April 2023
filed on: 19th, September 2023
Free Download (2 pages)

Company search