UKBizDB.co.uk

INTERNATIONAL DIGITAL RESOURCES LIMITED

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

This company is commonly known as International Digital Resources Limited. The company was founded 17 years ago and was given the registration number 06061396. The firm's registered office is in SHEFFIELD. You can find them at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:INTERNATIONAL DIGITAL RESOURCES LIMITED
Company Number:06061396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 January 2007
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39 Downs Way, Tadworth, KT20 5DH

Secretary20 February 2007Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director11 January 2018Active
Wychwood 39 Downs Way, Tadworth, KT20 5DH

Director23 January 2007Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director27 February 2014Active
Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

Director31 January 2013Active
Roselawn Station Road, Shiplake, Henley On Thames, RG9 3JS

Secretary23 January 2007Active
7 Leonard Street, London, EC2A 4AQ

Corporate Secretary23 January 2007Active
39, Downs Way, Tadworth, KT20 5DH

Director27 February 2014Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director23 January 2007Active

People with Significant Control

Mr Nicholas Blake
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:39, Downs Way, Tadworth, England, KT20 5DH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Sandra Jane Blake
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:39, Downs Way, Tadworth, England, KT20 5DH
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 (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
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-15Address

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

Download
2019-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-14Resolution

Resolution.

Download
2019-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Officers

Change person director company with change date.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-26Accounts

Accounts with accounts type total exemption small.

Download
2015-02-02Officers

Appoint person director company with name date.

Download
2015-02-02Officers

Appoint person director company with name date.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Capital

Capital allotment shares.

Download
2014-11-21Officers

Appoint person director company with name date.

Download
2014-10-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.