UKBizDB.co.uk

IDP CONNECT LTD

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

This company is commonly known as Idp Connect Ltd. The company was founded 34 years ago and was given the registration number 02471319. The firm's registered office is in LONDON. You can find them at First Floor Bedford House, 69-79 Fulham High Street, London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:IDP CONNECT LTD
Company Number:02471319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director10 January 2023Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director31 January 2017Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director31 January 2017Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Secretary04 October 2015Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Secretary-Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director31 January 2017Active
Dean Manor, Dean, Chipping Norton, OX7 3LD

Director01 November 2000Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director19 February 1992Active
First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW

Director18 September 2015Active
22 Carlyle Square, London, SW3 6EY

Director01 December 2000Active
70 Manor Road, Richmond, TW9 1YB

Director-Active
23 Red Lion Lane, Farnham, GU9 7QN

Director-Active
101 Banbury Road, Oxford, OX2 6JX

Director01 November 2000Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director19 October 2009Active
First Floor Bedford House, 69-79 Fulham High Street, London, United Kingdom, SW6 3JW

Director28 May 2009Active
Spur Lodge, 142 Upper Richmond Road West, London, SW14 8DS

Director14 December 2000Active

People with Significant Control

Idp Education Limited
Notified on:31 January 2017
Status:Active
Country of residence:Australia
Address:697, Collins Street, Docklands, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jeremy Richard Streynsham Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Graeme Elms
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:United Kingdom
Address:First Floor Bedford House, 69-79 Fulham High Street, London, SW6 3JW
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Termination director company with name termination date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Persons with significant control

Change to a person with significant control.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Accounts

Accounts with accounts type full.

Download
2019-02-28Resolution

Resolution.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Officers

Termination director company with name termination date.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-04Accounts

Accounts with accounts type group.

Download
2017-02-24Capital

Capital allotment shares.

Download
2017-02-10Accounts

Change account reference date company current shortened.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.