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.
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 | : |
|
Registered Address | : | Interchange, 81-85 Station Road, Croydon, England, CR0 2RD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7750, Daresbury Park, Daresbury, Warrington, England, WA4 4BS | Director | 19 October 2021 | Active |
Carwood Park, Selby Road, Swillington Common, Leeds, United Kingdom, LS15 4LG | Director | 19 October 2021 | Active |
12 Ettrick Road, Branksome Park, Poole, BH13 6LG | Secretary | 22 September 2004 | Active |
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD | Secretary | 12 February 2016 | Active |
1st Floor 37, Commercial Road, Poole, BH14 0HU | Corporate Secretary | 13 November 2012 | Active |
Napoleon House, Riseley Business Park, Riseley, Reading, United Kingdom, RG7 1NW | Director | 20 April 2018 | Active |
12 Ettrick Road, Branksome Park, Poole, BH13 6LG | Director | 22 September 2004 | Active |
7th Floor County Gates House, 300 Poole Road, Poole, England, BH12 1AZ | Director | 13 November 2012 | Active |
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY | Director | 05 November 2018 | Active |
Interchange 81-85, Station Road, Croydon, United Kingdom, CR0 2RD | Director | 15 February 2016 | Active |
Interchange, 81-85 Station Road, Croydon, United Kingdom, CR0 2RD | Director | 15 February 2016 | Active |
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY | Director | 27 August 2021 | Active |
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY | Director | 17 August 2018 | Active |
Unit 2, Quadrant Court, Crossways Business Park, Greenhithe, England, DA9 9AY | Director | 20 April 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Accounts | Change account reference date company previous extended. | Download |
2023-11-08 | Accounts | Accounts with accounts type full. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Address | Change sail address company with old address new address. | Download |
2022-07-27 | Address | Move registers to registered office company with new address. | Download |
2022-07-27 | Address | Move registers to sail company with new address. | Download |
2022-05-16 | Accounts | Change account reference date company current extended. | Download |
2022-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Change of name | Certificate change of name company. | Download |
2021-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Address | Change sail address company with old address new address. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.