UKBizDB.co.uk

IDE SYSTEMS (HOLDINGS) LIMITED

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

This company is commonly known as Ide Systems (holdings) Limited. The company was founded 9 years ago and was given the registration number 09197148. The firm's registered office is in CANNOCK. You can find them at Unit 3 Swaffield Park, Hyssop Close, Cannock, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IDE SYSTEMS (HOLDINGS) LIMITED
Company Number:09197148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 3 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director03 September 2021Active
Sdiptech Ab, Nybrogatan 39, Stockholm, Sweden, 114 39

Director03 September 2021Active
Unit 3 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director03 September 2021Active
Ide Systems, Unit 3, Hyssop Close, Cannock, England, WS11 7FU

Director15 May 2019Active
Unit 3 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director31 October 2016Active
Unit 3 Swaffield Park, Hyssop Close, Cannock, England, WS11 7FU

Director10 June 2019Active
Swinford House, Albion Street, Brierley Hill, United Kingdom, DY5 3EE

Director31 August 2014Active
Swinford House, Albion Street, Brierley Hill, United Kingdom, DY5 3EE

Director31 August 2014Active

People with Significant Control

Wake Power Distribution Ltd
Notified on:15 May 2019
Status:Active
Country of residence:United Kingdom
Address:Ide Systems, Unit 3, Hyssop Close, Cannock, United Kingdom, WS11 7FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Glenn Thomas
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Susan Angela Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Swinford House, Albion Street, Brierley Hill, DY5 3EE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Change person director company with change date.

Download
2022-10-21Accounts

Accounts with accounts type small.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Officers

Termination director company with name termination date.

Download
2022-05-19Incorporation

Memorandum articles.

Download
2022-05-19Resolution

Resolution.

Download
2021-12-15Gazette

Gazette filings brought up to date.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-18Accounts

Change account reference date company current extended.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-08Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type group.

Download
2019-08-16Address

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

Download
2019-07-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.