Ifs Computing Limited

General information

Name:

Ifs Computing Ltd

Office Address:

4 Office Village Forder Way Cygnet Park Hampton PE7 8GX Peterborough

Number: 01522092

Incorporation date: 1980-10-14

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ifs Computing Limited with Companies House Reg No. 01522092 has been operating on the market for 44 years. This particular Private Limited Company is located at 4 Office Village Forder Way, Cygnet Park Hampton in Peterborough and their zip code is PE7 8GX. This enterprise's SIC and NACE codes are 62012 which means Business and domestic software development. The firm's most recent annual accounts were submitted for the period up to 30th November 2022 and the most current annual confirmation statement was released on 26th July 2023.

In this particular business, all of director's duties have so far been carried out by Mary S. who was designated to this position in 2013 in May. Since July 1991 Margaret S., had been responsible for a variety of tasks within the following business up to the moment of the resignation in June 1995. Furthermore another director, including Ian S. quit on 2013/06/24.

Financial data based on annual reports

Company staff

Mary S.

Role: Director

Appointed: 29 May 2013

Latest update: 25 February 2024

Mary S.

Role: Secretary

Appointed: 08 January 2009

Latest update: 25 February 2024

People with significant control

The companies that control this firm are: Lohmacs Limited owns over 3/4 of company shares. This business can be reached in Huntingdon at Chequers Court, PE29 3LJ, Cambridgeshire and was registered as a PSC under the registration number 02071533.

Lohmacs Limited
Address: 2a Chequers Court, Huntingdon, Cambridgeshire, PE29 3LJ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02071533
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 09 August 2024
Confirmation statement last made up date 26 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 11 April 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 4 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 23 April 2014
Date Approval Accounts 23 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 21st, August 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

5 Lipscombe Drive

Post code:

MK18 1UB

City / Town:

Buckingham

HQ address,
2014

Address:

5 Lipscombe Drive

Post code:

MK18 1UB

City / Town:

Buckingham

HQ address,
2015

Address:

5 Lipscombe Drive

Post code:

MK18 1UB

City / Town:

Buckingham

HQ address,
2016

Address:

5 Lipscombe Drive

Post code:

MK18 1UB

City / Town:

Buckingham

Accountant/Auditor,
2014 - 2015

Name:

Hw Huntingdon Limited

Address:

2a Chequers Court

Post code:

PE29 3LJ

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
43
Company Age

Closest Companies - by postcode