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.
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 |
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 |
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 |