UKBizDB.co.uk

IDM&A LIMITED

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

This company is commonly known as Idm&a Limited. The company was founded 7 years ago and was given the registration number 10403953. The firm's registered office is in LONDON. You can find them at 10 Finsbury Square, Lower Ground Floor, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IDM&A LIMITED
Company Number:10403953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:10 Finsbury Square, Lower Ground Floor, London, England, EC2A 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Corporate Secretary06 October 2016Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director30 September 2016Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director15 December 2016Active
1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH

Director15 December 2016Active
Flat 604, Titanium Point, 24 Palmers Road, London, England, E2 0FA

Director15 December 2016Active

People with Significant Control

Mr Donal Eoin Taylor
Notified on:28 August 2018
Status:Active
Date of birth:December 1988
Nationality:Irish,British
Country of residence:England
Address:Flat 604, Titanium Point, Palmers Road, London, England, E2 0FA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lloyd Michael Cooke
Notified on:15 December 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:8 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Luis Alberto Rodriguez Cruz
Notified on:15 December 2016
Status:Active
Date of birth:August 1988
Nationality:Mexican
Country of residence:England
Address:1, Primrose Street, London, England, EC2A 2EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Joshua Jovan Nedeljkovic
Notified on:15 December 2016
Status:Active
Date of birth:March 2016
Nationality:British
Country of residence:England
Address:1, Primrose Street, London, England, EC2A 2EX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Donal Eoin Taylor
Notified on:30 September 2016
Status:Active
Date of birth:December 1988
Nationality:Irish
Country of residence:England
Address:1 The Briars, Waterberry Drive, Waterlooville, England, PO7 7YH
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Change corporate secretary company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Capital

Capital allotment shares.

Download
2022-10-12Resolution

Resolution.

Download
2022-09-30Confirmation statement

Confirmation statement.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Address

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

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Address

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

Download
2020-12-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change corporate secretary company with change date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Capital

Capital return purchase own shares treasury capital date.

Download
2018-12-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-12Address

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

Download
2018-08-28Address

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

Download

Copyright © 2024. All rights reserved.