UKBizDB.co.uk

IDIS GROUP LIMITED

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

This company is commonly known as Idis Group Limited. The company was founded 19 years ago and was given the registration number 05268432. The firm's registered office is in BURTON-ON-TRENT. You can find them at Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IDIS GROUP LIMITED
Company Number:05268432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Pitcairn House Crown Square, First Avenue, Burton-on-trent, Staffordshire, England, DE14 2WW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director24 August 2021Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Secretary02 March 2017Active
323 Lauderdale Tower, Barbican, London, EC2Y 8NA

Secretary02 September 2005Active
9 Feltham Avenue, East Molesey, KT8 9BJ

Secretary25 August 2005Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Secretary29 April 2015Active
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB

Secretary02 July 2007Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Secretary13 July 2017Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Corporate Secretary01 March 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary25 October 2004Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director01 December 2015Active
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ

Director25 August 2005Active
Pitchairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director29 April 2015Active
323 Lauderdale Tower, Barbican, London, EC2Y 8NA

Director02 September 2005Active
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB

Director25 August 2005Active
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB

Director15 February 2010Active
Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW

Director29 April 2015Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director26 January 2012Active
Idis House, Churchfield Road, Weybridge, United Kingdom, KT13 8DB

Director19 March 2019Active
Idis House, Churchfield Road, Weybridge, Surrey, KT13 8DB

Director02 July 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director25 October 2004Active

People with Significant Control

Idis Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pitcairn House, Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2023-01-31Officers

Termination secretary company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Miscellaneous

Legacy.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Gazette

Gazette filings brought up to date.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-03-21Officers

Appoint person director company with name date.

Download
2019-03-21Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-10-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-16Confirmation statement

Confirmation statement.

Download
2018-04-09Accounts

Accounts with accounts type full.

Download
2017-11-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.