UKBizDB.co.uk

IDEACARBON STRATEGIC LIMITED

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

This company is commonly known as Ideacarbon Strategic Limited. The company was founded 16 years ago and was given the registration number 06422591. The firm's registered office is in LONDON. You can find them at 10 Bolt Court, 3rd Floor, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:IDEACARBON STRATEGIC LIMITED
Company Number:06422591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:10 Bolt Court, 3rd Floor, London, England, EC4A 3DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Bolt Court, 3rd Floor, London, England, EC4A 3DQ

Director17 September 2021Active
4 Langley Row, Hadley Highstone, Barnet, EN5 4PB

Secretary08 November 2007Active
28, Ely Place, 3rd Floor, London, England, EC1N 6TD

Secretary15 September 2015Active
261, St. Margarets Road, Twickenham, TW1 1NJ

Secretary19 September 2008Active
2nd Floor, Audrey House, Ely Place, EC1N 6SN

Secretary01 May 2013Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary08 November 2007Active
4 Langley Row, Hadley Highstone, Barnet, EN5 4PB

Director08 November 2007Active
11 Guernsey Close, Heston, London, TW5 0PQ

Director08 November 2007Active
2nd Floor, Audrey House, Ely Place, EC1N 6SN

Director19 March 2013Active
10, Bolt Court, 3rd Floor, London, England, EC4A 3DQ

Director06 October 2021Active
2nd Floor, Audrey House, Ely Place, EC1N 6SN

Director08 February 2012Active
2nd Floor, Audrey House, Ely Place, EC1N 6SN

Director06 May 2011Active
28, Ely Place, 3rd Floor, London, England, EC1N 6TD

Director15 September 2015Active
261, St. Margarets Road, Twickenham, TW1 1NJ

Director19 September 2008Active
10, Bolt Court, 3rd Floor, London, England, EC4A 3DQ

Director25 September 2017Active
2nd Floor, Audrey House, Ely Place, EC1N 6SN

Director22 January 2014Active
Ioma House, Ioma House, Hope Street, Douglas, Isle Of Man, IM1 1AP

Corporate Director08 November 2007Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director08 November 2007Active

People with Significant Control

Boston Limited
Notified on:06 April 2016
Status:Active
Country of residence:Isle Of Man
Address:2nd Floor, St Mary's Court, Hill Street, Douglas, Isle Of Man, IM1 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Change account reference date company previous extended.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Incorporation

Memorandum articles.

Download
2021-10-13Resolution

Resolution.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

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

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-21Officers

Termination secretary company with name termination date.

Download
2017-10-16Officers

Appoint person director company with name date.

Download
2017-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.