UKBizDB.co.uk

IDS GROUP LIMITED

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

This company is commonly known as Ids Group Limited. The company was founded 30 years ago and was given the registration number 02869895. The firm's registered office is in BASINGSTOKE. You can find them at 8 Devonshire House, Aviary Court, Basingstoke, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:IDS GROUP LIMITED
Company Number:02869895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:8 Devonshire House, Aviary Court, Basingstoke, Hampshire, United Kingdom, RG24 8PE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125, Wood Street, London, United Kingdom, EC2V 7AW

Corporate Secretary30 September 2010Active
33, Trevor Square, London, United Kingdom, SW7 1DY

Director08 October 2019Active
45 Cobbett Road, Bitterne Park, Southampton, SO18 1HJ

Secretary11 March 2003Active
4 Millbrook, Oatlands Avenue, Weybridge, KT13 9ST

Secretary01 May 2001Active
131 Nightingale Road, Woodley, Reading, RG5 3LZ

Secretary19 November 1993Active
6, Gifford Close, Fareham, United Kingdom, PO15 6PJ

Secretary11 August 2004Active
Hope Cottage, Livery Road, Salisbury, SP5 1RF

Secretary15 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 November 1993Active
Fairfield The Village, Upper Basildon, Reading, RG8 8LU

Director01 February 1999Active
4021 Gulf Shore Blud North 1701, Naples 34103, Usa, FOREIGN

Director26 October 2000Active
87 Ferndown Close, Beggarwood, Basingstoke, RG22 4SF

Director22 June 2004Active
85 Balham Park Road, London, SW12 8EB

Director20 January 1994Active
38 Broomleaf Road, Farnham, GU9 8DQ

Director02 April 1996Active
8, Devonshire House, Aviary Court, Basingstoke, United Kingdom, RG24 8PE

Director24 March 2010Active
45 Cobbett Road, Bitterne Park, Southampton, SO18 1HJ

Director18 February 2004Active
161 Davis Avenue, Brookline Massachusetts 02146, Usa, FOREIGN

Director20 January 1994Active
Ids Group, Inc., 220 South Sixth Street, Suite 700, Minneapolis, United States, 55402

Director05 May 2020Active
Mill House, Mill Lane, Hartlip, ME9 7TD

Director26 March 2001Active
137 Southfield Road, London, W4 5LB

Director20 January 1994Active
4600 Xene Lane North, Plymouth, United States,

Director15 May 2002Active
220, South 6th Street, #700, Minneapolis, United States, 55402

Director08 October 2019Active
49 Leeds Court, 201 Saint John Street, London, EC1V 4LZ

Director31 August 2000Active
131 Nightingale Road, Woodley, Reading, RG5 3LZ

Director19 November 1993Active
288 West Street,, Apt 3w, New York, Usa,

Director01 October 2004Active
56 Hermit Lane, Westport, Usa, IRISH

Director01 October 2004Active
Lauriston The Square, Rowledge, Farnham, GU10 4AA

Director01 June 1996Active
21 Court Road, Lee On The Solent, PO13 9JN

Director25 May 2000Active
21 Court Road, Lee On The Solent, PO13 9JN

Director20 January 1994Active
1293 Berry Ridge Road, Eagan, Pakora/Mn, Usa,

Director29 September 2004Active
19 Scotch Pine Circle, North Oaks, Usa,

Director26 October 2000Active
6, Gifford Close, Fareham, United Kingdom, PO15 6PJ

Director15 February 2007Active
Linkside 27 Linksway, Northwood, HA6 2XA

Director31 October 1996Active
Norton House, 1 Stewart Road, Basingstoke, Hampshire, England, RG24 8NF

Director18 October 2010Active
Norton House, 1 Stewart Road, Basingstoke, Hampshire, United Kingdom, RG24 8NF

Director17 December 2014Active
54 Morningside Dr. 53, New York,, Ny 10025, Usa,

Director05 March 2009Active

People with Significant Control

Ids Group Iii Limited
Notified on:22 July 2021
Status:Active
Country of residence:United Kingdom
Address:Unit I/Gb & Jg, Witan Court Gate, Milton Keynes, United Kingdom, MK9 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nicholas E Somers
Notified on:24 August 2017
Status:Active
Date of birth:July 1962
Nationality:American
Country of residence:United Kingdom
Address:Norton House, 1 Stewart Road, Hampshire, United Kingdom, RG24 8NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-29Persons with significant control

Change to a person with significant control.

Download
2024-04-29Address

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

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2023-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-24Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Capital

Capital allotment shares.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-07Address

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

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2023-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-26Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-29Change of name

Certificate change of name company.

Download
2021-08-18Confirmation statement

Confirmation statement.

Download
2021-08-18Officers

Change person director company with change date.

Download
2021-07-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.