This company is commonly known as Ideas2empires Limited. The company was founded 9 years ago and was given the registration number 09213895. The firm's registered office is in HAMPTON. You can find them at Milton House, 33a Milton Road, Hampton, Middlesex. This company's SIC code is 85590 - Other education n.e.c..
Name | : | IDEAS2EMPIRES LIMITED |
---|---|---|
Company Number | : | 09213895 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2014 |
End of financial year | : | 29 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton House, 33a Milton Road, Hampton, Middlesex, England, TW12 2LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Yelverton Lodge, 255 Richmond Road, Twickenham, England, TW1 2NW | Director | 24 February 2017 | Active |
3 Yelverton Lodge, 255 Richmond Road, Twickenham, England, TW1 2NW | Director | 24 February 2017 | Active |
Alvis & Co (Accountants) Ltd, 33a, Hampton, England, TW12 2LL | Secretary | 11 September 2014 | Active |
34 Park Lane, Hartford, Northwich, England, CW8 1PZ | Director | 02 November 2020 | Active |
Alvis & Co (Accountants) Ltd, 33a, Hampton, England, TW12 2LL | Director | 11 September 2014 | Active |
Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL | Director | 16 December 2019 | Active |
Mrs Jana Snedden | ||
Notified on | : | 24 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | 3 Yelverton Lodge, 255 Richmond Road, Twickenham, England, TW1 2NW |
Nature of control | : |
|
Mr Christopher Mark Dowty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Alvis & Co (Accountants) Ltd 33a, Hampton, England, TW12 2LL |
Nature of control | : |
|
Mr Matthew James Snedden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 3 Yelverton Lodge, 255 Richmond Road, Twickenham, England, TW1 2NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-11 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Officers | Change person director company with change date. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-23 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-29 | Accounts | Change account reference date company current shortened. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.