UKBizDB.co.uk

IDEAL TECHNOLOGY LIMITED

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

This company is commonly known as Ideal Technology Limited. The company was founded 27 years ago and was given the registration number 03240185. The firm's registered office is in PLYMOUTH. You can find them at Bromhead Harscombe House, 1 Darklake View, Plymouth, Devon. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:IDEAL TECHNOLOGY LIMITED
Company Number:03240185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bromhead Harscombe House, 1 Darklake View, Plymouth, Devon, United Kingdom, PL6 7TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bromhead, Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director20 August 1996Active
Bromhead, Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director23 February 1998Active
Bromhead, Harscombe House, 1 Darklake View, Plymouth, United Kingdom, PL6 7TL

Director23 February 1998Active
227 Nuthurst Road, West Heath, Birmingham, B31 4TG

Secretary20 August 1996Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary20 August 1996Active
36 Gospel Lane, Birmingham, B27 7AA

Secretary01 May 2000Active
227 Nuthurst Road, West Heath, Birmingham, B31 4TG

Director31 August 1997Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director20 August 1996Active

People with Significant Control

Neil Ahmed
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Meadow Leigh, Ashley Road, Telford, England, TF2 9LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Christopher Anthony Lowe
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:11, Coleford Close, Redditch, England, B97 5UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tajinder Singh Dhesi
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:204, Trysull Road, Wolverhampton, United Kingdom, WV3 7JR
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 (7 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
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Persons with significant control

Change to a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Officers

Change person director company with change date.

Download
2019-08-20Persons with significant control

Change to a person with significant control.

Download
2019-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Address

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

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-08-20Officers

Change person director company with change date.

Download
2018-02-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.