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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10.G.1, The Leather Market, Weston Street, London, England, SE1 3ER | Secretary | 23 May 2023 | Active |
Unit 10.G.1, The Leather Market, Weston Street, London, England, SE1 3ER | Director | 23 May 2022 | Active |
32 High View, Pinner, HA5 3PA | Secretary | 10 October 2000 | Active |
16 The Close, Harpenden, AL5 3NB | Secretary | 17 November 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 October 2000 | Active |
First Floor, 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL | Director | 01 May 2018 | Active |
First Floor, 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, AL5 3BL | Director | 07 August 2018 | Active |
First Floor, 2 Kinsbourne Court, 96-100 Luton Road, Harpenden, United Kingdom, AL5 3BL | Director | 21 January 2014 | Active |
32 High View, Pinner, HA5 3PA | Director | 10 October 2000 | Active |
16 The Close, Kinsbourne Green, Harpenden, AL5 3NB | Director | 10 October 2000 | Active |
Red Cedar, The Ridgeway, Cranleigh, GU6 7HR | Director | 13 April 2006 | Active |
16 The Close, Harpenden, AL5 3NB | Director | 01 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 October 2000 | Active |
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 | : |
|
Broomcraig Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, The Close, Harpenden, England, AL5 3NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Officers | Appoint person secretary company with name date. | Download |
2023-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-24 | Officers | Appoint person director company with name date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2022-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-15 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Officers | Change person director company with change date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.