About

Registered Number: 02392489
Date of Incorporation: 06/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: Gilpin House Stag Lane, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6EF

 

Founded in 1989, Ida Independent Data Analysis Ltd has its registered office in High Wycombe in Buckinghamshire, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Jackling, Gillian Clare, Abbott, Paul Kenneth, Addis, Robin James, Bull, Francis, Finn, Deirdre, Johnson, Christopher David, Morris, Keith, Taylor, David Campbell at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKLING, Gillian Clare 28 May 2018 - 1
ABBOTT, Paul Kenneth N/A 05 January 2008 1
ADDIS, Robin James N/A 10 February 1995 1
BULL, Francis N/A 05 January 2008 1
FINN, Deirdre 01 August 2002 26 October 2005 1
JOHNSON, Christopher David N/A 28 February 2007 1
MORRIS, Keith N/A 10 February 1995 1
TAYLOR, David Campbell 01 July 1992 05 January 2008 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 12 March 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 07 June 2018
AP01 - Appointment of director 07 June 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 27 January 2016
AA01 - Change of accounting reference date 27 January 2016
AA01 - Change of accounting reference date 30 June 2015
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 25 June 2010
AA - Annual Accounts 23 March 2010
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 17 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 19 July 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 03 July 2006
AA - Annual Accounts 03 May 2006
287 - Change in situation or address of Registered Office 10 April 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 19 July 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 27 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 05 December 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
287 - Change in situation or address of Registered Office 15 June 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 20 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 February 2001
395 - Particulars of a mortgage or charge 18 October 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
AUD - Auditor's letter of resignation 21 August 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 30 April 1999
169 - Return by a company purchasing its own shares 29 September 1998
RESOLUTIONS - N/A 15 September 1998
169 - Return by a company purchasing its own shares 15 September 1998
RESOLUTIONS - N/A 04 September 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 01 July 1997
AUD - Auditor's letter of resignation 12 June 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 03 July 1996
287 - Change in situation or address of Registered Office 03 July 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 01 May 1995
288 - N/A 02 March 1995
288 - N/A 02 March 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 22 April 1993
288 - N/A 08 November 1992
AUD - Auditor's letter of resignation 17 August 1992
363x - Annual Return 13 August 1992
287 - Change in situation or address of Registered Office 14 April 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 10 September 1991
363 - Annual Return 11 April 1991
AA - Annual Accounts 13 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1990
288 - N/A 01 May 1990
123 - Notice of increase in nominal capital 01 May 1990
395 - Particulars of a mortgage or charge 13 March 1990
CERTNM - Change of name certificate 01 December 1989
RESOLUTIONS - N/A 24 November 1989
RESOLUTIONS - N/A 24 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1989
123 - Notice of increase in nominal capital 24 November 1989
288 - N/A 24 November 1989
395 - Particulars of a mortgage or charge 08 November 1989
395 - Particulars of a mortgage or charge 08 November 1989
288 - N/A 27 October 1989
288 - N/A 14 July 1989
287 - Change in situation or address of Registered Office 14 July 1989
NEWINC - New incorporation documents 06 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2000 Outstanding

N/A

Debenture 21 February 1990 Fully Satisfied

N/A

Debenture 06 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.