About

Registered Number: 04236506
Date of Incorporation: 18/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Ipers Bridge Farm, Ipers Bridge, Holbury, Hampshire, SO45 2HD

 

Ideal Digits Ltd was founded on 18 June 2001 and are based in Holbury in Hampshire. The companies directors are listed as Pickup, Ian Roy, Pickup, Lindie Janette, Pickup, Scarlett Celia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PICKUP, Ian Roy 21 June 2001 - 1
PICKUP, Lindie Janette 21 June 2001 - 1
PICKUP, Scarlett Celia 11 March 2015 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 24 March 2020
TM01 - Termination of appointment of director 02 January 2020
PSC07 - N/A 02 January 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 12 March 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 30 March 2016
RESOLUTIONS - N/A 29 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 February 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 11 September 2013
AD01 - Change of registered office address 10 September 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 06 July 2011
AD01 - Change of registered office address 28 June 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 24 June 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 September 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
AA - Annual Accounts 03 May 2007
287 - Change in situation or address of Registered Office 02 August 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 14 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 March 2004
287 - Change in situation or address of Registered Office 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 29 June 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.