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

IDEAGEN SYSTEMS LIMITED

C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
Company Registration Number
02798791
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ideagen Systems Ltd
IDEAGEN SYSTEMS LIMITED was founded on 1993-03-11 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Ideagen Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IDEAGEN SYSTEMS LIMITED
 
Legal Registered Office
C/O Ideagen Plc One Mere Way
Ruddington
Nottingham
NG11 6JS
Other companies in DE4
 
Previous Names
EQ SOFTWARE GROUP LIMITED28/06/2011
Filing Information
Company Number 02798791
Company ID Number 02798791
Date formed 1993-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-18 04:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAGEN SYSTEMS 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 SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT KNIGHT HORNSBY
Director 2011-04-04
GRAEME PETER SPENCELEY
Director 2017-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY BARRY SAUNDERS
Director 2004-06-01 2011-04-04
CLARE JUNE HOLDICH
Company Secretary 2004-06-01 2009-07-28
ANN SUSAN THOMAS
Company Secretary 1993-11-02 2004-06-01
ANN SUSAN THOMAS
Director 1993-11-02 2004-06-01
GLYN BEYNON THOMAS
Director 1995-11-01 2004-06-01
NICHOLAS LEONARD HAWNT
Director 2001-01-23 2001-08-09
STEPHEN BEACH
Director 1998-12-23 2001-01-18
TRUDY ELIZABETH BEACH
Director 1998-12-23 2000-05-03
DAVID JOHN HIPKIN
Director 1993-11-02 1998-06-19
PETER JOHN TRUMAN
Director 1993-03-11 1995-07-28
ANNE-MARIE TRUMAN
Company Secretary 1993-03-11 1993-11-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-03-11 1993-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
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 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
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 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 SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
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
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-14Memorandum articles filed
2023-08-14Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-08-14Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Directors actions ratified 21/07/2023</ul>
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-08-08Statement of company's objects
2023-07-26Application to strike the company off the register
2023-07-24Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-24Solvency Statement dated 24/07/23
2023-07-24Statement by Directors
2023-07-24Statement of capital on GBP 1
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-25Appointment of Mr Stephen Thompson as company secretary on 2022-08-18
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-19AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19
2021-03-19AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM Ergo House Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JS United Kingdom
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 750
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-27AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 750
2016-04-29AR0128/02/16 ANNUAL RETURN FULL LIST
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ
2016-04-28CH01Director's details changed for Mr David Robert Knight Hornsby on 2016-01-01
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 750.1
2015-03-12AR0128/02/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-10-17AUDAUDITOR'S RESIGNATION
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 750.1
2014-03-13AR0128/02/14 ANNUAL RETURN FULL LIST
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-07AR0128/02/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-20AA01Previous accounting period shortened from 31/07/11 TO 30/04/11
2011-06-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-28CERTNMCompany name changed eq software group LIMITED\certificate issued on 28/06/11
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS
2011-06-10AP01DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY
2011-06-09RES15CHANGE OF COMPANY NAME 06/12/19
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2011-03-10AR0128/02/11 FULL LIST
2010-08-05AR0128/02/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY CLARE HOLDICH
2009-08-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-03-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-03-25363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-15363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-03-09363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-03-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-03-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-06-10288aNEW SECRETARY APPOINTED
2004-06-10288aNEW DIRECTOR APPOINTED
2004-06-09288bDIRECTOR RESIGNED
2004-06-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-09395PARTICULARS OF MORTGAGE/CHARGE
2004-06-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-17363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-09-06288bDIRECTOR RESIGNED
2001-04-26CERTNMCOMPANY NAME CHANGED IDEAGEN SOFTWARE LIMITED CERTIFICATE ISSUED ON 26/04/01
2001-04-20363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-02-09AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-23WRES13RE:APP PURCH OF CO/S320 18/01/01
2001-01-23288bDIRECTOR RESIGNED
2000-05-22AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-05-10288bDIRECTOR RESIGNED
2000-03-03363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-02363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-14288aNEW DIRECTOR APPOINTED
1999-01-14288aNEW DIRECTOR APPOINTED
1998-08-12288bDIRECTOR RESIGNED
1998-07-20288bDIRECTOR RESIGNED
1998-03-20363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1998-03-10AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 SYSTEMS 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 SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of IDEAGEN SYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of IDEAGEN SYSTEMS LIMITED registering or being granted any patents
Domain Names

IDEAGEN SYSTEMS LIMITED owns 1 domain names.

ideagen.co.uk  

Trademarks
We have not found any records of IDEAGEN SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAGEN SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IDEAGEN SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IDEAGEN SYSTEMS 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 SYSTEMS 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 SYSTEMS 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.