UKBizDB.co.uk

IDEA GROUP LIMITED

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

This company is commonly known as Idea Group Limited. The company was founded 23 years ago and was given the registration number 04087001. The firm's registered office is in HARPENDEN. You can find them at First Floor 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IDEA GROUP LIMITED
Company Number:04087001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, Hertfordshire, AL5 3BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10.G.1, The Leather Market, Weston Street, London, England, SE1 3ER

Secretary23 May 2023Active
Unit 10.G.1, The Leather Market, Weston Street, London, England, SE1 3ER

Director23 May 2022Active
32 High View, Pinner, HA5 3PA

Secretary10 October 2000Active
16 The Close, Harpenden, AL5 3NB

Secretary17 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2000Active
First Floor, 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL

Director01 May 2018Active
First Floor, 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL

Director07 August 2018Active
First Floor, 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, United Kingdom, AL5 3BL

Director21 January 2014Active
32 High View, Pinner, HA5 3PA

Director10 October 2000Active
16 The Close, Kinsbourne Green, Harpenden, AL5 3NB

Director10 October 2000Active
Red Cedar, The Ridgeway, Cranleigh, GU6 7HR

Director13 April 2006Active
16 The Close, Harpenden, AL5 3NB

Director01 December 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 October 2000Active

People with Significant Control

Fimatix Uk Ltd
Notified on:23 May 2022
Status:Active
Country of residence:England
Address:The Leather Market, Unit 11.1.1, London, England, SE1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broomcraig Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, The Close, Harpenden, England, AL5 3NB
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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-03-28Address

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

Download
2022-11-29Address

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

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Address

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

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2022-05-16Mortgage

Mortgage satisfy charge full.

Download
2022-02-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Change person director company with change date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.