About

Registered Number: 03863184
Date of Incorporation: 21/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, Essex, IG1 4TG

 

Ideaone Ltd was setup in 1999, it has a status of "Active". We don't know the number of employees at this organisation. The companies director is listed as Marcus, Denise Sonia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARCUS, Denise Sonia 25 September 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH03 - Change of particulars for secretary 19 October 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 19 August 2007
363s - Annual Return 03 November 2006
AA - Annual Accounts 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 11 November 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
395 - Particulars of a mortgage or charge 12 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 07 April 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2000
363s - Annual Return 22 November 2000
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
288b - Notice of resignation of directors or secretaries 22 November 1999
287 - Change in situation or address of Registered Office 05 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.