UKBizDB.co.uk

IDISRUPTED LIMITED

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

This company is commonly known as Idisrupted Limited. The company was founded 9 years ago and was given the registration number 09496322. The firm's registered office is in LONDON. You can find them at 141-143 Shoreditch High Street, , London, England. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:IDISRUPTED LIMITED
Company Number:09496322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:141-143 Shoreditch High Street, London, England, United Kingdom, E1 6JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director09 January 2023Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director01 October 2022Active
Platform, New Station Street, Leeds, England, LS1 4JB

Director06 April 2019Active
14 Roxholme Avenue, Leeds, United Kingdom, LS7 4JF

Director01 July 2015Active
80, Sirdar Road, London, England, W11 4EG

Director06 April 2019Active
7, Savoy Court, London, United Kingdom, WC2R 0EX

Director31 March 2022Active
Platform, New Station Street, Leeds, England, LS1 4JB

Director23 April 2019Active
141-143, Shoreditch High Street, London, England, E1 6JE

Director01 July 2019Active
14 Roxholme Avenue, Leeds, United Kingdom, LS7 4JF

Director18 March 2015Active
35 Conduit Street, London, United Kingdom, W2 3RE

Director18 March 2015Active

People with Significant Control

Tpximpact Holdings Plc
Notified on:11 January 2019
Status:Active
Country of residence:England
Address:7, Savoy Court, London, England, WC2R 0EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Prevett
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:14 Roxholme Avenue, Leeds, United Kingdom, LS7 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Coleman Straw
Notified on:06 April 2016
Status:Active
Date of birth:March 2015
Nationality:British
Country of residence:United Kingdom
Address:35 Conduit Street, London, United Kingdom, W2 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Prevett
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:14 Roxholme Avenue, Leeds, United Kingdom, LS7 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Coleman Straw
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:35 Conduit Street, London, United Kingdom, W2 3RE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Accounts

Accounts with accounts type dormant.

Download
2023-04-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-05Other

Legacy.

Download
2023-03-27Accounts

Legacy.

Download
2023-03-27Other

Legacy.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-23Gazette

Gazette filings brought up to date.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2022-03-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-18Accounts

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-03-18Other

Legacy.

Download
2022-02-07Other

Legacy.

Download
2022-02-07Other

Legacy.

Download

Copyright © 2024. All rights reserved.