Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IIZUKA SOFTWARE TECHNOLOGIES LIMITED
Company Information for

IIZUKA SOFTWARE TECHNOLOGIES LIMITED

2 CHURCH COURT COX STREET, ST PAUL'S SQUARE, BIRMINGHAM, B3 1RD,
Company Registration Number
04498601
Private Limited Company
Active

Company Overview

About Iizuka Software Technologies Ltd
IIZUKA SOFTWARE TECHNOLOGIES LIMITED was founded on 2002-07-30 and has its registered office in Birmingham. The organisation's status is listed as "Active". Iizuka Software Technologies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IIZUKA SOFTWARE TECHNOLOGIES LIMITED
 
Legal Registered Office
2 CHURCH COURT COX STREET
ST PAUL'S SQUARE
BIRMINGHAM
B3 1RD
Other companies in B1
 
Filing Information
Company Number 04498601
Company ID Number 04498601
Date formed 2002-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB799507268  
Last Datalog update: 2024-05-05 08:58:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IIZUKA SOFTWARE TECHNOLOGIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IIZUKA SOFTWARE TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
PETER DAVID WANDS
Company Secretary 2012-12-31
GREGORY HARTLAND HAYES
Director 2002-07-30
STEPHEN MARK RANDERSON
Director 2002-07-30
PETER DAVID WANDS
Director 2004-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DEREK HILSON
Director 2012-05-28 2014-11-10
DONALD ALLAN MALCOLM
Company Secretary 2002-07-30 2012-12-31
DONALD ALLAN MALCOLM
Director 2002-07-30 2012-12-12
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-07-30 2002-07-30
JORDANS (SCOTLAND) LIMITED
Nominated Director 2002-07-30 2002-07-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25Director's details changed for Mr Gregory Hartland Hayes on 2024-06-25
2024-06-25Change of details for Mr Gregory Hartland Hayes as a person with significant control on 2024-06-25
2023-08-18CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-03-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-03-30AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WANDS
2020-09-24TM02Termination of appointment of Peter David Wands on 2020-09-23
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-04-24AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-04-10AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24PSC02Notification of Iizuka Holdings Limited as a person with significant control on 2018-10-22
2018-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044986010002
2018-09-26CH01Director's details changed for Mr Gregory Hartland Hayes on 2018-09-13
2018-09-26PSC04Change of details for Mr Gregory Hartland Hayes as a person with significant control on 2018-08-13
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-05-16CH01Director's details changed for Mr Stephen Mark Randerson on 2018-03-16
2018-03-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 12804
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/17 FROM 106 the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 044986010002
2017-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044986010001
2016-12-09RP04CS01Second filing of Confirmation Statement dated 30/07/2016
2016-12-09ANNOTATIONClarification
2016-10-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 12804
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 12804
2015-09-23SH06Cancellation of shares. Statement of capital on 2015-09-07 GBP 12,804
2015-09-23SH03Purchase of own shares
2015-09-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13SH0616/07/15 STATEMENT OF CAPITAL GBP 15805.00
2015-08-13SH0616/07/15 STATEMENT OF CAPITAL GBP 18806.00
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEREK HILSON
2014-08-02LATEST SOC02/08/14 STATEMENT OF CAPITAL;GBP 21807
2014-08-02AR0130/07/14 FULL LIST
2014-03-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-05SH0105/08/13 STATEMENT OF CAPITAL GBP 19795
2013-08-01AR0130/07/13 FULL LIST
2013-05-28SH0628/05/13 STATEMENT OF CAPITAL GBP 19795
2013-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-07SH0128/02/13 STATEMENT OF CAPITAL GBP 22796
2013-03-08AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-11AP03SECRETARY APPOINTED MR PETER DAVID WANDS
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY DONALD MALCOLM
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MALCOLM
2012-09-18AR0130/07/12 FULL LIST
2012-09-18SH0120/08/12 STATEMENT OF CAPITAL GBP 25736
2012-05-29AP01DIRECTOR APPOINTED MR CHRISTOPHER DEREK HILSON
2012-04-11AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-06AR0130/07/11 FULL LIST
2011-01-13AA31/07/10 TOTAL EXEMPTION FULL
2010-09-28AR0130/07/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID WANDS / 28/07/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK RANDERSON / 28/07/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD ALLAN MALCOLM / 28/07/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY HARTLAND HAYES / 28/07/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-03-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-09-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RANDERSON / 01/08/2008
2008-04-05AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-05-15363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS; AMEND
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-05363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 299 WALSALL WOOD ROAD ALDRIDGE WALSALL WEST MIDLANDS WS9 8HQ
2005-06-29287REGISTERED OFFICE CHANGED ON 29/06/05 FROM: 299 WALSALL WOOD ROAD, ALDRIDGE WALSALL, WEST MIDLANDS WS9 8HQ
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-17363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-06-14288aNEW DIRECTOR APPOINTED
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-10-0188(2)RAD 31/07/03--------- £ SI 40008@1=40008 £ IC 1/40009
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-08-07288bSECRETARY RESIGNED
2002-08-07288bDIRECTOR RESIGNED
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IIZUKA SOFTWARE TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IIZUKA SOFTWARE TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of IIZUKA SOFTWARE TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IIZUKA SOFTWARE TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of IIZUKA SOFTWARE TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

IIZUKA SOFTWARE TECHNOLOGIES LIMITED owns 5 domain names.

casemanager.co.uk   iizuka.co.uk   ezuka.co.uk   single-non-emergency-number.co.uk   the-101-system.co.uk  

Trademarks
We have not found any records of IIZUKA SOFTWARE TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IIZUKA SOFTWARE TECHNOLOGIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stroud District Council 2015-5 GBP £12,050 Housing Revenue Account
Carlisle City Council 2014-12 GBP £950 Internal/Own Training
Stroud District Council 2014-12 GBP £4,750 Housing Revenue Account
Coventry City Council 2014-10 GBP £1,050 Software
Tunbridge Wells Borough Council 2014-9 GBP £5,768 IT SOFTWARE
Carlisle City Council 2014-9 GBP £525
Darlington Borough Council 2014-8 GBP £840 Memberships
Durham County Council 2014-5 GBP £4,725
Essex County Council 2014-4 GBP £1,700
Sandwell Metroplitan Borough Council 2014-4 GBP £14,300
Durham County Council 2014-1 GBP £500
London Borough of Camden 2014-1 GBP £3,000
London Borough of Lambeth 2013-11 GBP £2,700 ICT REPAIR AND MAINTENANCE
Carlisle City Council 2013-10 GBP £500
Tunbridge Wells Borough Council 2013-10 GBP £5,600 IT SOFTWARE
Coventry City Council 2013-10 GBP £2,100 Software Licenses & Support
Essex County Council 2013-7 GBP £3,200
Durham County Council 2013-5 GBP £4,500
Sandwell Metroplitan Borough Council 2013-5 GBP £4,900
London Borough of Lambeth 2013-3 GBP £4,800 ICT REPAIR AND MAINTENANCE
London Borough of Camden 2013-3 GBP £3,000
Coventry City Council 2013-2 GBP £2,100 Software Licenses & Support
Tunbridge Wells Borough Council 2012-11 GBP £5,600 IT SOFTWARE
Sandwell Metroplitan Borough Council 2012-4 GBP £4,900
Colchester Borough Council 2012-3 GBP £700
Coventry City Council 2012-2 GBP £2,100 Software Licenses & Support
Coventry City Council 2012-1 GBP £500 Software Licenses & Support
Tunbridge Wells Borough Council 2011-12 GBP £5,600 3590
Sandwell Metroplitan Borough Council 2011-10 GBP £4,300
SUNDERLAND CITY COUNCIL 2011-7 GBP £6,000 COMMUNICATIONS & COMPUTING
Colchester Borough Council 2011-4 GBP £700
Coventry City Council 2010-10 GBP £500 Software Licenses & Support
Coventry City Council 2010-7 GBP £500 Software Licenses & Support
London Borough of Redbridge 2010-7 GBP £1,700 Computer Equipment - Repairs & Maintenance
Tunbridge Wells Borough Council 2010-2 GBP £5,600
Tunbridge Wells Borough Council 2009-5 GBP £1,500

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IIZUKA SOFTWARE TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IIZUKA SOFTWARE TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IIZUKA SOFTWARE TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1