UKBizDB.co.uk

IDEAS2EMPIRES LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Milton House, 33a Milton Road, Hampton, Middlesex, England, TW12 2LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Yelverton Lodge, 255 Richmond Road, Twickenham, England, TW1 2NW

Director24 February 2017Active
3 Yelverton Lodge, 255 Richmond Road, Twickenham, England, TW1 2NW

Director24 February 2017Active
Alvis & Co (Accountants) Ltd, 33a, Hampton, England, TW12 2LL

Secretary11 September 2014Active
34 Park Lane, Hartford, Northwich, England, CW8 1PZ

Director02 November 2020Active
Alvis & Co (Accountants) Ltd, 33a, Hampton, England, TW12 2LL

Director11 September 2014Active
Milton House, 33a Milton Road, Hampton, United Kingdom, TW12 2LL

Director16 December 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-23Address

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

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Change person director company with change date.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-10-23Address

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

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Change account reference date company current shortened.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.