Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAGEN SOFTWARE LIMITED
Company Information for

IDEAGEN SOFTWARE LIMITED

ONE MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6JS,
Company Registration Number
01118019
Private Limited Company
Active

Company Overview

About Ideagen Software Ltd
IDEAGEN SOFTWARE LIMITED was founded on 1973-06-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ideagen Software Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDEAGEN SOFTWARE LIMITED
 
Legal Registered Office
ONE MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS
Other companies in NG12
 
Previous Names
IDEAGEN CONTENT LIMITED13/04/2017
PLUMTREE GROUP LIMITED06/05/2015
Filing Information
Company Number 01118019
Company ID Number 01118019
Date formed 1973-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB705863917  
Last Datalog update: 2024-03-06 23:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAGEN SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDEAGEN SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM HOLLINS
Company Secretary 2013-02-15
BENJAMIN CHARLES DORKS
Director 1996-07-01
DAVID ROBERT KNIGHT HORNSBY
Director 2012-12-21
BARNABY LUKE KENT
Director 2003-11-01
GRAEME PETER SPENCELEY
Director 2012-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM HOLLINS
Company Secretary 2003-04-01 2012-12-21
WARREN LEE GENT
Director 1999-05-21 2012-12-21
GODFREY KENT
Director 2010-11-01 2012-12-21
MAXINE KENT
Director 2010-11-01 2012-12-21
GODFREY KENT
Director 1991-08-31 2004-10-31
MAXINE ELIZABETH KENT
Director 1991-08-31 2004-10-31
MAXINE ELIZABETH KENT
Company Secretary 1991-08-31 2003-04-01
BENJAMIN SAUL GRAY
Director 1991-11-01 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN CHARLES DORKS PLUMTREE FULFILLMENT LIMITED Director 2014-01-21 CURRENT 2011-02-24 Dissolved 2016-09-06
DAVID ROBERT KNIGHT HORNSBY IPI SOLUTIONS LTD Director 2017-04-30 CURRENT 2005-05-09 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
DAVID ROBERT KNIGHT HORNSBY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
DAVID ROBERT KNIGHT HORNSBY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY ROOT 3 SYSTEMS LIMITED Director 2011-04-04 CURRENT 1996-10-31 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SYSTEMS LIMITED Director 2011-04-04 CURRENT 1993-03-11 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY FILEBUTTON LIMITED Director 2011-04-04 CURRENT 2004-04-26 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN LIMITED Director 2009-06-01 CURRENT 1993-03-30 Active
BARNABY LUKE KENT IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
BARNABY LUKE KENT IDEAGEN LIMITED Director 2017-01-24 CURRENT 1993-03-30 Active
BARNABY LUKE KENT PLUMTREE FULFILLMENT LIMITED Director 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-06
GRAEME PETER SPENCELEY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
GRAEME PETER SPENCELEY ROOT 3 SYSTEMS LIMITED Director 2017-01-26 CURRENT 1996-10-31 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SYSTEMS LIMITED Director 2017-01-26 CURRENT 1993-03-11 Active - Proposal to Strike off
GRAEME PETER SPENCELEY FILEBUTTON LIMITED Director 2017-01-26 CURRENT 2004-04-26 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IPI SOLUTIONS LTD Director 2016-12-08 CURRENT 2005-05-09 Active - Proposal to Strike off
GRAEME PETER SPENCELEY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
GRAEME PETER SPENCELEY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
GRAEME PETER SPENCELEY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
GRAEME PETER SPENCELEY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
GRAEME PETER SPENCELEY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN CAPTURE LIMITED Director 2012-10-24 CURRENT 1991-04-02 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN LIMITED Director 2010-03-12 CURRENT 1993-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08FULL ACCOUNTS MADE UP TO 30/04/23
2023-08-01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-02-03FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-03AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-11-15REGISTRATION OF A CHARGE / CHARGE CODE 011180190007
2022-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011180190007
2022-08-26Appointment of Mr Stephen Thompson as company secretary on 2022-08-19
2022-08-26AP03Appointment of Mr Stephen Thompson as company secretary on 2022-08-19
2022-08-04TM02Termination of appointment of Gemma Dorian Gill on 2022-08-04
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-03PSC05Change of details for Ideagen Plc as a person with significant control on 2022-07-13
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011180190006
2022-01-24FULL ACCOUNTS MADE UP TO 30/04/21
2022-01-24AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY LUKE KENT
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011180190005
2021-07-07PSC05Change of details for Ideagen Plc as a person with significant control on 2016-05-13
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011180190006
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-04-16AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-04-15
2021-04-16TM02Termination of appointment of Richard William Hollins on 2021-04-15
2021-03-04AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-18CH01Director's details changed for Mr Benjamin Charles Dorks on 2020-11-01
2020-11-18AP01DIRECTOR APPOINTED MS EMMA JANE HAYES
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-04-24RES01ADOPT ARTICLES 24/04/20
2020-04-24MEM/ARTSARTICLES OF ASSOCIATION
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-01-10CH01Director's details changed for Mr David Robert Knight Hornsby on 2017-12-29
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2017-04-13RES15CHANGE OF COMPANY NAME 08/09/21
2017-04-13CERTNMCOMPANY NAME CHANGED IDEAGEN CONTENT LIMITED CERTIFICATE ISSUED ON 13/04/17
2017-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2.5
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011180190005
2016-02-09AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 2.5
2015-08-26AR0123/07/15 ANNUAL RETURN FULL LIST
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 83 Nottingham Road Keyworth Nottingham NG12 5GS
2015-05-06RES15CHANGE OF NAME 01/05/2015
2015-05-06CERTNMCompany name changed plumtree group LIMITED\certificate issued on 06/05/15
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-17AUDAUDITOR'S RESIGNATION
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2.5
2014-08-15AR0123/07/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-23AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-10AUDAUDITOR'S RESIGNATION
2013-02-15AP03Appointment of Mr Richard William Hollins as company secretary
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY LUKE KENT / 21/12/2012
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES DORKS / 21/12/2012
2013-02-13AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2013-02-13AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE KENT
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY KENT
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GENT
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HOLLINS
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-16AA01CURREXT FROM 31/03/2013 TO 30/04/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-01-09RES13APPROVAL AND RATIFICATION OF REGISTERS/ ISSD SHARE CAP AND SHARE RIGHTS 05/12/2012
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-16RP04SECOND FILING WITH MUD 31/08/12 FOR FORM AR01
2012-11-16ANNOTATIONClarification
2012-09-10AR0131/08/12 FULL LIST
2012-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-28AR0131/08/11 FULL LIST
2011-08-08AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2011-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-17AA01PREVEXT FROM 31/10/2010 TO 31/03/2011
2010-11-23AP01DIRECTOR APPOINTED MRS MAXINE KENT
2010-11-23AP01DIRECTOR APPOINTED MR GODFREY KENT
2010-10-11AR0131/08/10 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-09-23363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / BARNABY KENT / 27/08/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-12363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-10122S-DIV
2008-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-11-10363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-04363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-01-29AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288bDIRECTOR RESIGNED
2004-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-06363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-09363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2003-10-09363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-04-24288aNEW SECRETARY APPOINTED
2003-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-18CERTNMCOMPANY NAME CHANGED STRATEGIC PRINTING SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 18/11/02
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-03-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/10/01
2001-11-02363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-08-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2001-01-04AAFULL GROUP ACCOUNTS MADE UP TO 31/10/00
2000-09-20363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IDEAGEN SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEAGEN SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-16 Satisfied OVAL TRUSTEES LIMITED, MAXINE KENT AND GODFREY KENT, BENJAMIN DORKS, BARNABY KENT AND WARREN GENT
LEGAL CHARGE 2000-06-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1990-03-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEAGEN SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of IDEAGEN SOFTWARE LIMITED registering or being granted any patents
Domain Names

IDEAGEN SOFTWARE LIMITED owns 5 domain names.

dartedm.co.uk   dartocm.co.uk   dartsoftware.co.uk   dartaim.co.uk   specimensak.co.uk  

Trademarks
We have not found any records of IDEAGEN SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAGEN SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-04-20 GBP £713
Derbyshire County Council 2017-04-20 GBP £3,564
Gosport Borough Council 2016-03-03 GBP £5,261 EQUIP, FURNITURE AND MATERIALS
Wiltshire Council 2016-01-12 GBP £2,086 Public Health Commissioning
Wiltshire Council 2015-08-14 GBP £2,620 Public Health Commissioning
Cambridgeshire County Council 2015-03-31 GBP £1,055 IT Advice & Support

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IDEAGEN SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAGEN SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDEAGEN SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.