Iva Watch Limited LISBURN


Founded in 2012, Iva Watch, classified under reg no. NI613679 is an active company. Currently registered at Lagan House BT27 4AB, Lisburn the company has been in the business for twelve years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 5 directors in the the company, namely Christopher W., David M. and Darragh F. and others. In addition one secretary - James M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Darragh F. who worked with the the company until 9 April 2018.

Iva Watch Limited Address / Contact

Office Address Lagan House
Office Address2 1 Sackville Street
Town Lisburn
Post code BT27 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI613679
Date of Incorporation Mon, 23rd Jul 2012
Industry Business and domestic software development
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Christopher W.

Position: Director

Appointed: 01 April 2021

David M.

Position: Director

Appointed: 01 April 2021

James M.

Position: Secretary

Appointed: 09 April 2018

Darragh F.

Position: Director

Appointed: 13 March 2013

James M.

Position: Director

Appointed: 13 March 2013

Michael P.

Position: Director

Appointed: 02 August 2012

Martin P.

Position: Director

Appointed: 16 December 2015

Resigned: 18 January 2019

Darragh F.

Position: Secretary

Appointed: 13 March 2013

Resigned: 09 April 2018

Stephen C.

Position: Director

Appointed: 23 July 2012

Resigned: 02 August 2012

Cypher Services Limited

Position: Corporate Secretary

Appointed: 23 July 2012

Resigned: 13 March 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Darragh F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Michael P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is James M., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Darragh F.

Notified on 23 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael P.

Notified on 23 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James M.

Notified on 23 July 2016
Nature of control: significiant influence or control

Martin P.

Notified on 23 July 2016
Ceased on 18 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-31
Net Worth1 582 8921 695 086  
Balance Sheet
Cash Bank On Hand 1 709 4011 167 8771 010 489
Current Assets2 104 9553 000 2223 800 9741 934 512
Debtors794 6191 290 8212 633 097924 023
Net Assets Liabilities 1 695 0861 357 3161 277 047
Other Debtors 753 6571 810 78535 942
Property Plant Equipment 56 44214 7327 891
Cash Bank In Hand1 310 3361 709 401  
Net Assets Liabilities Including Pension Asset Liability1 582 8921 695 086  
Tangible Fixed Assets102 70056 442  
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve1 582 7921 694 986  
Shareholder Funds1 582 8921 695 086  
Other
Total Fixed Assets Additions 3 035  
Total Fixed Assets Cost Or Valuation195 922198 957  
Total Fixed Assets Depreciation93 222142 515  
Total Fixed Assets Depreciation Charge In Period 49 293  
Accumulated Depreciation Impairment Property Plant Equipment 142 515193 6878 376
Additions Other Than Through Business Combinations Property Plant Equipment  9 462961
Amounts Owed By Group Undertakings Participating Interests 72 58495 84256 026
Average Number Employees During Period 494850
Corporation Tax Payable 334 017346 703315 628
Creditors 1 350 2892 447 101663 856
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   193 113
Disposals Property Plant Equipment   193 113
Increase From Depreciation Charge For Year Property Plant Equipment  51 1727 802
Net Current Assets Liabilities1 501 7591 649 9331 353 8731 270 656
Other Creditors 885 1351 896 454143 070
Other Taxation Social Security Payable 120 258141 341175 767
Property Plant Equipment Gross Cost 198 957208 41916 267
Taxation Including Deferred Taxation Balance Sheet Subtotal 11 28911 2891 500
Total Assets Less Current Liabilities1 604 4591 706 3751 368 6051 278 547
Trade Creditors Trade Payables 10 87962 60329 391
Trade Debtors Trade Receivables 464 580726 470832 055
Creditors Due Within One Year Total Current Liabilities603 1961 350 289  
Fixed Assets102 70056 442  
Provisions For Liabilities Charges21 56711 289  
Tangible Fixed Assets Additions 3 035  
Tangible Fixed Assets Cost Or Valuation195 922198 957  
Tangible Fixed Assets Depreciation93 222142 515  
Tangible Fixed Assets Depreciation Charge For Period 49 293  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from Unit 3 & 4 Lagan House Unit 3-4 Lagan House Lisburn BT27 4AB United Kingdom to Unit 3 & 4 Lagan House Sackville Street Lisburn BT27 4AB on Thursday 29th February 2024
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements