This company is commonly known as Ideas By Design Limited. The company was founded 27 years ago and was given the registration number 03265758. The firm's registered office is in LETCHWORTH. You can find them at Unit 2b Dunhams Lane, Letchworth, Letchworth, Herts. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IDEAS BY DESIGN LIMITED |
---|---|---|
Company Number | : | 03265758 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2b Dunhams Lane, Letchworth, Letchworth, Herts, SG6 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Titan Business Centre, Spartan Close, Warwick, England, CV34 6RR | Director | 22 July 2022 | Active |
Unit 3, Titan Business Centre, Spartan Close, Warwick, England, CV34 6RR | Director | 22 July 2022 | Active |
Unit 3, Titan Business Centre, Spartan Close, Warwick, England, CV34 6RR | Director | 22 July 2022 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Secretary | 14 October 1996 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 14 October 1996 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 14 October 1996 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 14 October 1996 | Active |
69 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY | Director | 14 July 2016 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 14 October 1996 | Active |
Gd Holdings Limited | ||
Notified on | : | 22 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 3, Titan Business Centre, Warwick, England, CV34 6RR |
Nature of control | : |
|
Mr Martin Ross Moulson Dibben | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Address | : | 69 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY |
Nature of control | : |
|
Mrs Janet Dibben | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | 69 Knowl Piece, Wilbury Way, Hitchin, SG4 0TY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-17 | Accounts | Change account reference date company current shortened. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination secretary company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Address | Change registered office address company with date old address new address. | Download |
2022-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2021-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.