UKBizDB.co.uk

IDLE MARCH LIMITED

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

This company is commonly known as Idle March Limited. The company was founded 11 years ago and was given the registration number 08564612. The firm's registered office is in HAMPTON. You can find them at Unit 5, The Mews 53 High Street, Hampton Hill, Hampton, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:IDLE MARCH LIMITED
Company Number:08564612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Unit 5, The Mews 53 High Street, Hampton Hill, Hampton, England, TW12 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandy Farm, Business Centre, Sands Road The Sands, Farnham, United Kingdom, GU10 1PX

Director01 April 2021Active
Unit 5, The Mews, 53 High Street, Hampton Hill, Hampton, England, TW12 1ND

Director30 April 2014Active
Swatton Barn, Badbury, Swindon, SN4 0EU

Director11 June 2013Active
Unit 5, The Mews, 53 High Street, Hampton Hill, Hampton, England, TW12 1ND

Director30 April 2014Active

People with Significant Control

Kate Shanks
Notified on:19 January 2022
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:Sandy Farm Business Centre, Sands Road, Farnham, United Kingdom, GU10 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alastair Paul Henry Shanks
Notified on:01 April 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Sandy Farm, Business Centre, Farnham, United Kingdom, GU10 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Michelle Maria Apostol
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Unit 5, The Mews, 53 High Street, Hampton, England, TW12 1ND
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Robert Allan Whitton
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 5, The Mews, 53 High Street, Hampton, England, TW12 1ND
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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-06Dissolution

Dissolution application strike off company.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Capital

Capital statement capital company with date currency figure.

Download
2022-02-01Capital

Legacy.

Download
2022-02-01Insolvency

Legacy.

Download
2022-02-01Resolution

Resolution.

Download
2022-01-31Accounts

Change account reference date company previous extended.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Address

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

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.