About

Registered Number: 08365407
Date of Incorporation: 17/01/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Interchange, 81-85 Station Road, Croydon, CR0 2RD,

 

Ide Group Subholdings Ltd was founded on 17 January 2013 and has its registered office in Croydon, it's status is listed as "Active". The companies director is listed as Phipps, Julian Gerard Powell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PHIPPS, Julian Gerard Powell 15 February 2016 16 July 2018 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 04 October 2019
PARENT_ACC - N/A 04 October 2019
GUARANTEE2 - N/A 04 October 2019
AGREEMENT2 - N/A 04 October 2019
AD01 - Change of registered office address 08 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 03 September 2018
TM01 - Termination of appointment of director 18 July 2018
TM02 - Termination of appointment of secretary 18 July 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
CS01 - N/A 31 January 2018
PSC05 - N/A 26 January 2018
RESOLUTIONS - N/A 30 November 2017
AD01 - Change of registered office address 07 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 January 2017
TM01 - Termination of appointment of director 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
RESOLUTIONS - N/A 20 July 2016
MR01 - N/A 20 July 2016
RESOLUTIONS - N/A 19 April 2016
MR04 - N/A 19 April 2016
AR01 - Annual Return 05 April 2016
SH01 - Return of Allotment of shares 15 March 2016
AUD - Auditor's letter of resignation 02 March 2016
AP01 - Appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
AA01 - Change of accounting reference date 26 February 2016
AP01 - Appointment of director 26 February 2016
AP03 - Appointment of secretary 26 February 2016
AD01 - Change of registered office address 24 February 2016
AA - Annual Accounts 23 February 2016
RESOLUTIONS - N/A 23 October 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 08 April 2014
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 07 August 2013
RESOLUTIONS - N/A 04 June 2013
MEM/ARTS - N/A 04 June 2013
SH01 - Return of Allotment of shares 03 June 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2013
SH08 - Notice of name or other designation of class of shares 03 June 2013
SH01 - Return of Allotment of shares 03 June 2013
MR01 - N/A 18 May 2013
AA01 - Change of accounting reference date 18 January 2013
NEWINC - New incorporation documents 17 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2016 Outstanding

N/A

A registered charge 17 May 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.