About

Registered Number: 05515320
Date of Incorporation: 21/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 74 Lincoln Way, Daventry, NN11 4SU,

 

Ideel Computers Ltd was registered on 21 July 2005, it's status at Companies House is "Active". The current directors of the business are listed as Fenner, Steven Mark, Fenner, John Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENNER, Steven Mark 26 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FENNER, John Brian 26 July 2005 22 July 2013 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 25 April 2020
CS01 - N/A 31 July 2019
AD01 - Change of registered office address 31 July 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 21 April 2018
CS01 - N/A 30 July 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 17 April 2016
AR01 - Annual Return 14 August 2015
AD01 - Change of registered office address 14 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 19 February 2014
TM02 - Termination of appointment of secretary 19 August 2013
AR01 - Annual Return 10 August 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 15 August 2010
CH01 - Change of particulars for director 15 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
NEWINC - New incorporation documents 21 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.