UKBizDB.co.uk

ID2 BUSINESS IMAGE DESIGN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Id2 Business Image Design Ltd. The company was founded 17 years ago and was given the registration number 06084177. The firm's registered office is in EVESHAM. You can find them at 74 Badsey Lane, , Evesham, Worcestershire. This company's SIC code is 74201 - Portrait photographic activities.

Company Information

Name:ID2 BUSINESS IMAGE DESIGN LTD
Company Number:06084177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74201 - Portrait photographic activities
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:74 Badsey Lane, Evesham, Worcestershire, United Kingdom, WR11 3BA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, 19 High Street, Pershore, United Kingdom, WR10 1AA

Director05 February 2024Active
195 Evesham Road, Stratford-Upon-Avon, CV37 9AS

Secretary06 February 2007Active
6, Sandys Avenue, Wickhamford, Evesham, WR11 7RS

Secretary29 September 2008Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary06 February 2007Active
195 Evesham Road, Stratford-Upon-Avon, CV37 9AS

Director06 February 2007Active
74 Badsey Lane, Evesham, England, WR11 3BA

Director06 February 2007Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director06 February 2007Active

People with Significant Control

Mr Alexander Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Sandy Avenue, Wickhamford, Evesham, United Kingdom, WR11 7RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:6 Sandy Avenue, Wickhamford, Evesham, United Kingdom, WR11 7RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Gillian Cleeve
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:195 Evesham Road, Stratford Upon Avon, England, CV37 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Address

Change registered office address company with date old address new address.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Accounts with accounts type micro entity.

Download
2017-07-14Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Officers

Change person director company with change date.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.