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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 09 January 2023 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 01 October 2022 | Active |
Platform, New Station Street, Leeds, England, LS1 4JB | Director | 06 April 2019 | Active |
14 Roxholme Avenue, Leeds, United Kingdom, LS7 4JF | Director | 01 July 2015 | Active |
80, Sirdar Road, London, England, W11 4EG | Director | 06 April 2019 | Active |
7, Savoy Court, London, United Kingdom, WC2R 0EX | Director | 31 March 2022 | Active |
Platform, New Station Street, Leeds, England, LS1 4JB | Director | 23 April 2019 | Active |
141-143, Shoreditch High Street, London, England, E1 6JE | Director | 01 July 2019 | Active |
14 Roxholme Avenue, Leeds, United Kingdom, LS7 4JF | Director | 18 March 2015 | Active |
35 Conduit Street, London, United Kingdom, W2 3RE | Director | 18 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-04-05 | Other | Legacy. | Download |
2023-03-27 | Accounts | Legacy. | Download |
2023-03-27 | Other | Legacy. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Officers | Appoint person director company with name date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Gazette | Gazette filings brought up to date. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2022-03-18 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-03-18 | Accounts | Legacy. | Download |
2022-03-18 | Other | Legacy. | Download |
2022-03-18 | Other | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
2022-02-07 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.