This company is commonly known as Idm Software Limited. The company was founded 18 years ago and was given the registration number 05813078. The firm's registered office is in PINNER. You can find them at Elthorne Gate, 64 High Street, Pinner, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | IDM SOFTWARE LIMITED |
---|---|---|
Company Number | : | 05813078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elthorne Gate, 64 High Street, Pinner, England, HA5 5QA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Redcliffe Gardens, Ilford, England, IG1 3HG | Secretary | 21 December 2018 | Active |
42, Redcliffe Gardens, Ilford, England, IG1 3HG | Director | 11 May 2006 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Secretary | 11 May 2006 | Active |
42, Redcliffe Gardens, Ilford, England, IG1 3HG | Director | 11 May 2006 | Active |
Flat 5, Stamford House, 2-4 Chiswick High Road, London, United Kingdom, W4 1TH | Director | 11 April 2011 | Active |
15, Esplanade, St Helier, Jersey, JE1 1RB | Director | 03 October 2012 | Active |
Felden Grange, Featherbed Lane, Felden, Hemel Hempstead, United Kingdom, HP3 0BT | Director | 23 December 2010 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 11 May 2006 | Active |
345 Old Bedford Road, Luton, LU2 7BL | Director | 11 May 2006 | Active |
15, Esplanade, St Helier, Jersey, JE1 1RB | Director | 03 October 2012 | Active |
7, Stratford Place, London, England, W1C 1AY | Director | 08 August 2017 | Active |
20-22, Wenlock Road, London, England, N1 7GU | Director | 11 May 2006 | Active |
Mr Syed Khuram Abbas Kirmani | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Redcliffe Gardens, Ilford, England, IG1 3HG |
Nature of control | : |
|
Mr Syed Haydar Ali Kirmani | ||
Notified on | : | 21 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, Redcliffe Gardens, Ilford, England, IG1 3HG |
Nature of control | : |
|
Mr William John Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 15, Esplanade, St Helier, Jersey, JE1 1RB |
Nature of control | : |
|
Mrs Lesley Ann Rowe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | Jersey |
Address | : | 15, Esplanade, St Helier, Jersey, JE1 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Termination director company. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person secretary company with change date. | Download |
2019-01-03 | Officers | Change person director company with change date. | Download |
2019-01-03 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.