About

Registered Number: 04040216
Date of Incorporation: 25/07/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU

 

The Io Group Ltd was registered on 25 July 2000 with its registered office in Scarborough, it's status in the Companies House registry is set to "Active". The Io Group Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT-SHARLAND, Richard Martin Hamilton 09 July 2001 17 February 2005 1
DENT TATTERSALL, Steven 09 July 2001 24 December 2008 1
RUHE, Michael 17 March 2003 25 April 2006 1
SZERKOWSKI, Joram 06 August 2004 24 December 2008 1
WARDLE, Anthony Richard 01 July 2002 31 December 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 24 February 2020
PARENT_ACC - N/A 24 February 2020
AGREEMENT2 - N/A 24 February 2020
GUARANTEE2 - N/A 24 February 2020
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 15 February 2019
AP01 - Appointment of director 15 February 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 26 July 2018
MR04 - N/A 19 April 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 27 July 2017
PSC05 - N/A 27 July 2017
CH02 - Change of particulars for corporate director 01 March 2017
CH04 - Change of particulars for corporate secretary 01 March 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 26 July 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 28 January 2016
TM01 - Termination of appointment of director 19 August 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 31 July 2014
MR04 - N/A 19 May 2014
MR04 - N/A 19 May 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 03 July 2013
CH02 - Change of particulars for corporate director 03 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 02 July 2013
AA - Annual Accounts 18 March 2013
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 21 August 2012
AR01 - Annual Return 26 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 March 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 07 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 01 August 2011
CH04 - Change of particulars for corporate secretary 21 December 2010
AA - Annual Accounts 15 October 2010
CH04 - Change of particulars for corporate secretary 21 September 2010
AR01 - Annual Return 16 August 2010
CH04 - Change of particulars for corporate secretary 16 August 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
TM01 - Termination of appointment of director 15 January 2010
AP02 - Appointment of corporate director 15 January 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
395 - Particulars of a mortgage or charge 18 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 06 May 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AUD - Auditor's letter of resignation 29 May 2008
AA - Annual Accounts 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
363a - Annual Return 08 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 08 August 2006
288b - Notice of resignation of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
AA - Annual Accounts 04 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 2005
MISC - Miscellaneous document 05 September 2005
363a - Annual Return 25 August 2005
353 - Register of members 25 August 2005
395 - Particulars of a mortgage or charge 20 July 2005
288b - Notice of resignation of directors or secretaries 06 May 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
225 - Change of Accounting Reference Date 17 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
363s - Annual Return 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AA - Annual Accounts 16 July 2004
395 - Particulars of a mortgage or charge 17 January 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
363a - Annual Return 22 August 2003
AA - Annual Accounts 05 August 2003
287 - Change in situation or address of Registered Office 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
363a - Annual Return 08 August 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 26 June 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
AA - Annual Accounts 05 May 2002
CERTNM - Change of name certificate 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
363s - Annual Return 20 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
123 - Notice of increase in nominal capital 16 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 13 August 2001
RESOLUTIONS - N/A 14 June 2001
AA - Annual Accounts 14 June 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
225 - Change of Accounting Reference Date 01 December 2000
RESOLUTIONS - N/A 01 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
CERTNM - Change of name certificate 18 August 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

Description Date Status Charge by
A shareholder's security agreement 01 March 2012 Fully Satisfied

N/A

Deed of charge over deposit 12 August 2009 Fully Satisfied

N/A

Debenture 12 August 2009 Fully Satisfied

N/A

Debenture 05 July 2005 Fully Satisfied

N/A

Debenture 12 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.