UKBizDB.co.uk

THE IDCO. LIMITED

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

This company is commonly known as The Idco. Limited. The company was founded 13 years ago and was given the registration number SC400459. The firm's registered office is in EDINBURGH. You can find them at Norloch House, 36 King's Stables Road, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:THE IDCO. LIMITED
Company Number:SC400459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2011
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ad400, Carretera Dels Plans 55, Ad400 Escàs, La Massana, Andorra,

Director27 January 2014Active
83, Princes Street, Edinburgh, Scotland, EH2 2ER

Director20 October 2021Active
8, Parkland Drive, St. Albans, England, AL3 4AH

Director29 April 2019Active
Brook House, Brook House, The Batch, Rickford, United Kingdom, BS40 7AG

Director05 February 2024Active
Bargelaan 20, 2333 Ct, Leiden, Netherlands,

Director13 February 2023Active
5, Gayfield Square, Edinburgh, United Kingdom, EH1 3NW

Director29 August 2011Active
83, Princes Street, Edinburgh, Scotland, EH2 2ER

Director12 March 2015Active
Argyle House, 3 Lady Lawson Street, Edinburgh, Scotland, EH3 9DR

Director29 August 2011Active
Eighth Floor, 6 New Street Square, London, United Kingdom, EC4A 3AQ

Director23 April 2012Active
5, Gayfield Square, Edinburgh, United Kingdom, EH1 3NW

Director29 August 2011Active
-, St. Quintin Avenue, London, England, W10 6PA

Director20 September 2021Active
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director01 September 2017Active
3, Littlejohn Wynd, Edinburgh, Scotland, EH10 5SE

Director22 January 2014Active
Argyle House, 3 Lady Lawson Street, Edinburgh, EH3 9DR

Director12 March 2015Active
Norloch House, 36 King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director13 June 2017Active
5, Gayfield Square, Edinburgh, United Kingdom, EH1 3NW

Director29 August 2011Active
Norloch House, King's Stables Road, Edinburgh, Scotland, EH1 2EU

Director01 July 2012Active
Eighth Floor, New Street Square, London, England, EC4A 3AQ

Director21 June 2018Active
Adam House, 7-10 Adam Street, London, England, WC2N 6AA

Director08 August 2017Active
St Gatien Cottage, Vicarage Road, Newmarket, England, CB8 8HP

Director22 January 2014Active
35, Pinkie Road, Musselburgh, Scotland, EH21 7ET

Director27 May 2011Active
19, Maidencraig Crescent, Edinburgh, Scotland, EH4 2BH

Director22 January 2014Active
Ravenscroft House, Regent Street, Cambridge, United Kingdom, CB2 1AB

Corporate Director15 October 2011Active
Adam House, Adam Street, London, England, WC2N 6AA

Corporate Director15 September 2014Active

People with Significant Control

Amadeus V Technology Fund Lp
Notified on:26 April 2019
Status:Active
Country of residence:England
Address:Suite 1, 2nd Floor, Quayside, Cambridge, England, CB5 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sage Technologies Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:C/O Harneys Services, Craigmuir Chambers, Tortola, Virgin Islands, British, VG1110
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-14Incorporation

Memorandum articles.

Download
2023-02-14Resolution

Resolution.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Resolution

Resolution.

Download
2022-09-30Accounts

Accounts with accounts type small.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-24Capital

Capital allotment shares.

Download
2021-11-04Capital

Capital allotment shares.

Download
2021-11-02Incorporation

Memorandum articles.

Download
2021-11-01Resolution

Resolution.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Address

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

Download

Copyright © 2024. All rights reserved.