UKBizDB.co.uk

IDA INDEPENDENT DATA ANALYSIS LIMITED

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

This company is commonly known as Ida Independent Data Analysis Limited. The company was founded 34 years ago and was given the registration number 02392489. The firm's registered office is in HIGH WYCOMBE. You can find them at Gilpin House Stag Lane, Great Kingshill, High Wycombe, Buckinghamshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:IDA INDEPENDENT DATA ANALYSIS LIMITED
Company Number:02392489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1989
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Gilpin House Stag Lane, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gilpin House, Stag Lane, Great Kingshill, High Wycombe, HP15 6EF

Director28 May 2018Active
Gilpin House, Stag Lane, Great Kingshill, HP15 6EF

Director-Active
16 Rolinsden Way, Keston, BR2 6HY

Secretary-Active
59 Offord Road, Islington, London, N1 1EA

Director17 July 2001Active
59a Offord Road, London, N1 1EA

Director02 September 1998Active
45 Pembroke Crescent, Hove, BN3 5DF

Director-Active
Denecroft, Ballinclea Road, Killiney,

Director-Active
55 Goddard Place, London, N19 5GT

Director01 April 1998Active
16 Rolinsden Way, Keston, BR2 6HY

Director-Active
18a Leith Close, Kingsbury, London, NW9 8DE

Director01 August 2002Active
66 Prince Edwards Road, Lewes, BN7 1BH

Director-Active
113 Whinbush Road, Hitchin, SG5 1PN

Director-Active
108 Tattersall Gardens, Leigh On Sea, SS9 2QZ

Director01 July 1992Active

People with Significant Control

Mrs Gillian Clare Jackling
Notified on:29 March 2023
Status:Active
Date of birth:August 1959
Nationality:British
Address:Gilpin House, Stag Lane, High Wycombe, HP15 6EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Jackling
Notified on:01 July 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Gilpin House, Stag Lane, High Wycombe, HP15 6EF
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
2024-04-23Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Accounts

Change account reference date company current shortened.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Persons with significant control

Notification of a person with significant control.

Download
2023-03-29Persons with significant control

Change to a person with significant control.

Download
2023-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2017-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Accounts

Change account reference date company previous shortened.

Download
2015-06-30Accounts

Change account reference date company current extended.

Download
2015-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.