This company is commonly known as The Io Group Limited. The company was founded 23 years ago and was given the registration number 04040216. The firm's registered office is in SCARBOROUGH. You can find them at 1st Floor, Unit 16 Manor Court Business Park, Scarborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | THE IO GROUP LIMITED |
---|---|---|
Company Number | : | 04040216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2000 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA | Corporate Secretary | 30 November 2004 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Director | 15 February 2019 | Active |
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS | Corporate Director | 31 December 2009 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 25 July 2000 | Active |
73 Telford Way, Hayes, UB4 9TH | Secretary | 05 November 2004 | Active |
64 Clarence Road, Teddington, TW11 0BW | Secretary | 18 August 2000 | Active |
11 Kenwood Park, Gower Road, Weybridge, KT13 0HJ | Director | 09 July 2001 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 25 July 2000 | Active |
43 Ravenswood Road, London, SW12 9PN | Director | 09 July 2001 | Active |
Lilac Farm, 6 Pudding Bag Lane, Exton, Oakham, LE15 8BH | Director | 09 July 2001 | Active |
Coddimoor Farm, Whaddon, MK17 0LR | Director | 09 July 2001 | Active |
15 Clare Lawn Avenue, London, SW14 8BE | Director | 07 March 2002 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 31 March 2010 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 24 December 2008 | Active |
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 24 December 2008 | Active |
Europa House, Esplanade, Scarborough, YO11 2AQ | Director | 05 January 2009 | Active |
30 Hamontstrat, Amsterdam 1066nb, The Netherlands, FOREIGN | Director | 17 March 2003 | Active |
64 Clarence Road, Teddington, TW11 0BW | Director | 17 February 2005 | Active |
47 Princes Road, Teddington, TW11 0RL | Director | 01 July 2002 | Active |
The Old Rectory, Creeting St Peter, Ipswich, IP6 8QJ | Director | 09 July 2001 | Active |
Middle House Middle Hill, Englefield Green, Egham, TW20 0JR | Director | 01 July 2002 | Active |
33 Lauderdale Mansions, Lauderdale Road, London, W9 1LX | Director | 06 August 2004 | Active |
Europa House, Esplanade, Scarborough, YO11 2AQ | Director | 24 December 2008 | Active |
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY | Director | 09 July 2001 | Active |
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU | Director | 14 August 2015 | Active |
Little Tuckmans, Bar Lane, Horsham, RH13 9DL | Director | 01 July 2002 | Active |
Hautbois Loudwater Heights, Loudwater, Rickmansworth, WD3 4AX | Director | 18 August 2000 | Active |
Cromwell Management Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, Minerva House, Leeds, England, LS1 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-02 | Accounts | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2024-02-02 | Other | Legacy. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Officers | Change person director company with change date. | Download |
2023-06-09 | Officers | Change corporate director company with change date. | Download |
2023-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-10 | Address | Change registered office address company with date old address new address. | Download |
2023-02-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-13 | Accounts | Legacy. | Download |
2023-02-13 | Other | Legacy. | Download |
2023-02-13 | Other | Legacy. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-31 | Accounts | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2022-01-31 | Other | Legacy. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-21 | Accounts | Legacy. | Download |
2021-01-21 | Other | Legacy. | Download |
2021-01-21 | Other | Legacy. | Download |
2020-09-07 | Officers | Change corporate secretary company with change date. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.