UKBizDB.co.uk

THE IO GROUP LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cromwell Property Group, Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom, EH3 9QA

Corporate Secretary30 November 2004Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Director15 February 2019Active
5th Floor, Minerva House, 29 East Parade, Leeds, England, LS1 5PS

Corporate Director31 December 2009Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary25 July 2000Active
73 Telford Way, Hayes, UB4 9TH

Secretary05 November 2004Active
64 Clarence Road, Teddington, TW11 0BW

Secretary18 August 2000Active
11 Kenwood Park, Gower Road, Weybridge, KT13 0HJ

Director09 July 2001Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director25 July 2000Active
43 Ravenswood Road, London, SW12 9PN

Director09 July 2001Active
Lilac Farm, 6 Pudding Bag Lane, Exton, Oakham, LE15 8BH

Director09 July 2001Active
Coddimoor Farm, Whaddon, MK17 0LR

Director09 July 2001Active
15 Clare Lawn Avenue, London, SW14 8BE

Director07 March 2002Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director31 March 2010Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director24 December 2008Active
1st, Floor, Unit 16 Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director24 December 2008Active
Europa House, Esplanade, Scarborough, YO11 2AQ

Director05 January 2009Active
30 Hamontstrat, Amsterdam 1066nb, The Netherlands, FOREIGN

Director17 March 2003Active
64 Clarence Road, Teddington, TW11 0BW

Director17 February 2005Active
47 Princes Road, Teddington, TW11 0RL

Director01 July 2002Active
The Old Rectory, Creeting St Peter, Ipswich, IP6 8QJ

Director09 July 2001Active
Middle House Middle Hill, Englefield Green, Egham, TW20 0JR

Director01 July 2002Active
33 Lauderdale Mansions, Lauderdale Road, London, W9 1LX

Director06 August 2004Active
Europa House, Esplanade, Scarborough, YO11 2AQ

Director24 December 2008Active
Old Rectory, Church Lane Lathbury, Newport Pagnell, MK16 8JY

Director09 July 2001Active
1st Floor, Unit 16, Manor Court Business Park, Scarborough, United Kingdom, YO11 3TU

Director14 August 2015Active
Little Tuckmans, Bar Lane, Horsham, RH13 9DL

Director01 July 2002Active
Hautbois Loudwater Heights, Loudwater, Rickmansworth, WD3 4AX

Director18 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Change corporate director company with change date.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2023-05-10Address

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

Download
2023-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-13Accounts

Legacy.

Download
2023-02-13Other

Legacy.

Download
2023-02-13Other

Legacy.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-31Accounts

Legacy.

Download
2022-01-31Other

Legacy.

Download
2022-01-31Other

Legacy.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-21Accounts

Legacy.

Download
2021-01-21Other

Legacy.

Download
2021-01-21Other

Legacy.

Download
2020-09-07Officers

Change corporate secretary company with change date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.