UKBizDB.co.uk

IDE GROUP CONNECT LIMITED

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

This company is commonly known as Ide Group Connect Limited. The company was founded 19 years ago and was given the registration number 05237920. The firm's registered office is in CROYDON. You can find them at Interchange, 81-85 Station Road, Croydon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IDE GROUP CONNECT LIMITED
Company Number:05237920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2004
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Interchange, 81-85 Station Road, Croydon, England, CR0 2RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7750, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director19 October 2021Active
Carwood Park, Selby Road, Swillington Common, Leeds, United Kingdom, LS15 4LG

Director19 October 2021Active
12 Ettrick Road, Branksome Park, Poole, BH13 6LG

Secretary22 September 2004Active
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD

Secretary12 February 2016Active
1st Floor 37, Commercial Road, Poole, BH14 0HU

Corporate Secretary13 November 2012Active
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW

Director20 April 2018Active
12 Ettrick Road, Branksome Park, Poole, BH13 6LG

Director22 September 2004Active
7th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ

Director13 November 2012Active
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY

Director05 November 2018Active
Interchange 81-85, Station Road, Croydon, United Kingdom, CR0 2RD

Director15 February 2016Active
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD

Director15 February 2016Active
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY

Director27 August 2021Active
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY

Director17 August 2018Active
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY

Director20 April 2021Active

People with Significant Control

Cloudcoco Holdings Limited
Notified on:07 January 2022
Status:Active
Country of residence:United Kingdom
Address:C/O Wright Johnston Mackenzie Llp, 2nd Floor, The Capital Building, Edinburgh, United Kingdom, EH2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cloudcoco Group Plc
Notified on:19 October 2021
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ide Group Subholdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Quadrant Court, Dartford, United Kingdom, DA9 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-23Accounts

Change account reference date company previous extended.

Download
2023-11-08Accounts

Accounts with accounts type full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Address

Change sail address company with old address new address.

Download
2022-07-27Address

Move registers to registered office company with new address.

Download
2022-07-27Address

Move registers to sail company with new address.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-01-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-10Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-11-12Persons with significant control

Notification of a person with significant control.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Change to a person with significant control.

Download
2021-11-11Change of name

Certificate change of name company.

Download
2021-10-26Persons with significant control

Change to a person with significant control.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Address

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

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Address

Change sail address company with old address new address.

Download
2021-09-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.