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

Izone London Limited LEICESTER


Founded in 2013, Izone London, classified under reg no. 08728200 is an active company. Currently registered at 32 Belgrave Gate LE1 3GP, Leicester the company has been in the business for eleven years. Its financial year was closed on October 31 and its latest financial statement was filed on 31st October 2021.

The firm has 2 directors, namely Qaisar Y., Habibur R.. Of them, Habibur R. has been with the company the longest, being appointed on 10 July 2020 and Qaisar Y. has been with the company for the least time - from 22 September 2023. As of 20 April 2024, there were 6 ex directors - Talal A., Khandakar U. and others listed below. There were no ex secretaries.

Izone London Limited Address / Contact

Office Address 32 Belgrave Gate
Office Address2 1st Floor
Town Leicester
Post code LE1 3GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08728200
Date of Incorporation Fri, 11th Oct 2013
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st October
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (172 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Qaisar Y.

Position: Director

Appointed: 22 September 2023

Habibur R.

Position: Director

Appointed: 10 July 2020

Talal A.

Position: Director

Appointed: 09 October 2019

Resigned: 10 July 2020

Khandakar U.

Position: Director

Appointed: 17 August 2017

Resigned: 04 January 2021

Mohammed M.

Position: Director

Appointed: 17 August 2017

Resigned: 04 January 2021

Mohammed Y.

Position: Director

Appointed: 22 February 2016

Resigned: 04 January 2021

Habibur R.

Position: Director

Appointed: 01 January 2014

Resigned: 08 October 2019

Faisal K.

Position: Director

Appointed: 11 October 2013

Resigned: 01 January 2014

People with significant control

The list of PSCs who own or control the company includes 5 names. As we found, there is Qaisar Y. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Habibur R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed M., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Qaisar Y.

Notified on 22 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Habibur R.

Notified on 4 January 2021
Ceased on 22 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed M.

Notified on 10 July 2020
Ceased on 4 January 2021
Nature of control: 50,01-75% shares

Talal A.

Notified on 21 October 2019
Ceased on 10 July 2020
Nature of control: significiant influence or control

Habibur R.

Notified on 11 August 2016
Ceased on 8 October 2019
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-2-2 164-8 471       
Balance Sheet
Cash Bank On Hand  2543 344-1 539-3 3861 681261873 
Current Assets1 94813 134     261873649
Net Assets Liabilities  -8 471-5 412-6 513-5 492-3 378-4 4317392 554
Property Plant Equipment  17 35417 35417 35417 35417 35417 354  
Cash Bank In Hand1 94813 134254       
Net Assets Liabilities Including Pension Asset Liability-2-2 164-8 471       
Tangible Fixed Assets 12 24017 354       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-102-2 264-8 571       
Shareholder Funds-2-2 164-8 471       
Other
Version Production Software     2 0202 021   
Accumulated Depreciation Impairment Property Plant Equipment  8 1638 1638 1638 1638 1638 163  
Average Number Employees During Period   2211555
Called Up Share Capital Not Paid Not Expressed As Current Asset        17 35417 354
Creditors  26 07926 11022 32819 46022 41322 04617 48815 449
Fixed Assets 12 240     17 35417 354 
Intangible Assets       17 35417 354 
Intangible Assets Gross Cost       17 35417 354 
Net Current Assets Liabilities-213 1342543 344-1 539-3 3861 681261-16 615-14 800
Nominal Value Allotted Share Capital  100100100100100100  
Number Shares Allotted  100100100100100100  
Other Creditors  26 07926 11022 32819 46022 41322 046  
Par Value Share  111111  
Property Plant Equipment Gross Cost  25 51725 51725 51725 51725 51725 517  
Total Assets Less Current Liabilities-225 37417 60820 69815 81513 96819 03517 6157392 554
Creditors Due After One Year 27 53826 079       
Creditors Due Within One Year1 950         
Tangible Fixed Assets Additions 15 30010 217       
Tangible Fixed Assets Cost Or Valuation 15 30025 517       
Tangible Fixed Assets Depreciation 3 0608 163       
Tangible Fixed Assets Depreciation Charged In Period 3 0605 103       
Share Capital Allotted Called Up Paid 100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st October 2023
filed on: 15th, December 2023
Free Download (8 pages)

Company search