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

IDM MEMBERSHIP LIMITED

1ST FLOOR RAPIER HOUSE, 40-46 LAMB’S CONDUIT STREET, LONDON, WC1N 3LJ,
Company Registration Number
02959076
Private Limited Company
Active

Company Overview

About Idm Membership Ltd
IDM MEMBERSHIP LIMITED was founded on 1994-08-16 and has its registered office in London. The organisation's status is listed as "Active". Idm Membership Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IDM MEMBERSHIP LIMITED
 
Legal Registered Office
1ST FLOOR RAPIER HOUSE
40-46 LAMB’S CONDUIT STREET
LONDON
WC1N 3LJ
 
Filing Information
Company Number 02959076
Company ID Number 02959076
Date formed 1994-08-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDM MEMBERSHIP 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 IDM MEMBERSHIP LIMITED

Current Directors
Officer Role Date Appointed
KENNETH EDWARD GOULDING
Company Secretary 2015-05-19
JANE ALEXANDRA CAVE
Director 2015-05-19
CHRISTOPHER PORTE COMBEMALE
Director 2015-05-19
KENNETH EDWARD GOULDING
Director 2015-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA ANNE ROBERTS
Company Secretary 2014-02-26 2015-05-19
ELIZABETH ANNE SELL
Company Secretary 2014-06-11 2015-05-19
TIMOTHY ROBIN LAWES
Director 1995-08-10 2015-05-19
REBECCA ANNE ROBERTS
Director 2014-03-06 2015-05-19
CAROLINE MARGARET ROBERTSON
Director 2000-02-29 2015-05-19
SYLVESTER JOSEPH MCCARTHY
Director 2006-03-16 2015-04-30
ROGER DUNCAN WILD
Company Secretary 1999-10-29 2014-02-26
NEIL GETHIN MORRIS
Director 1997-09-01 2012-07-06
DEREK ALFRED HOLDER
Director 1994-08-16 2012-02-14
SIMON NICHOLAS HALL
Director 2003-11-01 2007-07-20
JONATHAN CLARK
Director 2006-03-16 2007-07-14
DAVID SIMMONS
Director 1995-08-10 2004-03-08
GEORGE HENRY SMITH
Director 1996-12-20 2003-12-11
DAVID PAYNE
Director 2000-02-29 2002-06-18
TERRY PETER FORSHAW
Director 1995-08-10 2000-12-20
VANESSA ELIZABETH PRITCHARD
Company Secretary 1996-11-12 1999-10-29
VANESSA ELIZABETH PRITCHARD
Director 1998-09-30 1999-10-29
TIMOTHY ROBIN LAWES
Company Secretary 1994-08-16 1996-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ALEXANDRA CAVE DATA AND MARKETING ASSOCIATION LIMITED Director 2015-12-04 CURRENT 1991-12-03 Active
JANE ALEXANDRA CAVE INSTITUTE OF DATA AND MARKETING LIMITED Director 2015-05-19 CURRENT 1987-09-22 Active
JANE ALEXANDRA CAVE JANE AND MIKE PARTNERSHIP LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
CHRISTOPHER PORTE COMBEMALE IDDM LTD Director 2015-05-19 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE IDM TRAINING LTD Director 2015-05-19 CURRENT 2011-03-22 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE INSTITUTE OF DATA AND MARKETING LIMITED Director 2015-05-19 CURRENT 1987-09-22 Active
CHRISTOPHER PORTE COMBEMALE JICMAIL LIMITED Director 2015-05-19 CURRENT 2000-12-12 Active
CHRISTOPHER PORTE COMBEMALE THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2014-05-19 CURRENT 2004-05-12 Active
CHRISTOPHER PORTE COMBEMALE THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2014-05-19 CURRENT 2012-11-28 Active
CHRISTOPHER PORTE COMBEMALE ADVERTISING ASSOCIATION(THE) Director 2013-06-12 CURRENT 1926-02-06 Active
CHRISTOPHER PORTE COMBEMALE ADVERTISING STANDARDS BOARD OF FINANCE LIMITED(THE) Director 2009-06-16 CURRENT 1975-01-08 Active
CHRISTOPHER PORTE COMBEMALE CTPS LTD Director 2009-05-05 CURRENT 2004-06-03 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE CORPORATE TPS LTD Director 2009-05-05 CURRENT 2004-06-03 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE WEBTRADERUK LIMITED Director 2009-05-05 CURRENT 2004-02-12 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE MAILING PREFERENCE SERVICE LIMITED Director 2009-05-05 CURRENT 1982-06-03 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE ASSOCIATION OF HOUSEHOLD DISTRIBUTORS LIMITED Director 2009-05-05 CURRENT 1991-02-22 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE TRUSTUK LIMITED Director 2009-05-05 CURRENT 1999-11-15 Active - Proposal to Strike off
CHRISTOPHER PORTE COMBEMALE THE EMAIL ACADEMY LIMITED Director 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-12-31
CHRISTOPHER PORTE COMBEMALE DATA AND MARKETING ASSOCIATION LIMITED Director 2007-01-18 CURRENT 1991-12-03 Active
KENNETH EDWARD GOULDING INSTITUTE OF DATA AND MARKETING LIMITED Director 2015-05-19 CURRENT 1987-09-22 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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2024-04-25Change of details for Data and Marketing Association Limited as a person with significant control on 2024-04-25
2024-03-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-15Director's details changed for Mr Christopher Porte Combemale on 2023-02-28
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-09Change of details for Data and Marketing Association Limited as a person with significant control on 2023-01-09
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 70 Margaret Street London W1W 8SS
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD GOULDING
2021-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES
2021-08-05CH01Director's details changed for Mr Christopher Porte Combemale on 2021-08-05
2021-07-23CH01Director's details changed for Mr Christopher Porte Combemale on 2020-08-21
2021-05-07TM02Termination of appointment of Kenneth Edward Goulding on 2021-05-06
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-24CH01Director's details changed for Mr Christopher Porte Combemale on 2020-08-21
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-05-15PSC05Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 2019-03-12
2019-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JANE ALEXANDRA CAVE
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-20PSC05Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 2018-08-17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-20CH01Director's details changed for Ms Jane Alexandra Cave on 2018-08-20
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-28AUDAUDITOR'S RESIGNATION
2016-07-11AUDAUDITOR'S RESIGNATION
2016-07-01AUDAUDITOR'S RESIGNATION
2016-04-08AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-15AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA ROBERTS
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE ROBERTSON
2015-09-02AP01DIRECTOR APPOINTED MS JANE ALEXANDRA CAVE
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SYLVESTER JOSEPH MCCARTHY
2015-09-02TM02Termination of appointment of Rebecca Anne Roberts on 2015-05-19
2015-05-28TM02Termination of appointment of Elizabeth Anne Sell on 2015-05-19
2015-05-28AP03Appointment of Mr Kenneth Edward Goulding as company secretary on 2015-05-19
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROBIN LAWES
2015-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/15 FROM 1 Park Road Teddington Middlesex
2015-05-28AP01DIRECTOR APPOINTED MR KENNETH EDWARD GOULDING
2015-05-28AP01DIRECTOR APPOINTED MR CHRISTOPHER PORTE COMBEMALE
2015-04-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0116/08/14 FULL LIST
2014-08-21AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-07-24AP03SECRETARY APPOINTED MISS ELIZABETH ANNE SELL
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-12AP01DIRECTOR APPOINTED MRS REBECCA ANNE ROBERTS
2014-03-12AP03SECRETARY APPOINTED MRS REBECCA ANNE ROBERTS
2014-03-12TM02APPOINTMENT TERMINATED, SECRETARY ROGER WILD
2013-08-28AR0116/08/13 FULL LIST
2013-03-27AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-10-26AR0116/08/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEREK HOLDER
2012-03-21AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-10-31AR0116/08/11 FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-09-01AR0120/06/10 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-09-10363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-04-23AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-08-28363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-05-28AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-10-23288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-04288bDIRECTOR RESIGNED
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-01-05288aNEW DIRECTOR APPOINTED
2006-09-13363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-05-18288aNEW DIRECTOR APPOINTED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-09-19363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-09-16288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-09-27363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-13288bDIRECTOR RESIGNED
2004-03-13288bDIRECTOR RESIGNED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-03AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-09-06363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-14288bDIRECTOR RESIGNED
2002-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-12363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-02288bDIRECTOR RESIGNED
2000-08-23363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-06-28AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-03-16288aNEW DIRECTOR APPOINTED
2000-03-13288aNEW DIRECTOR APPOINTED
1999-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-05288aNEW SECRETARY APPOINTED
1999-09-07363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-10-15288aNEW DIRECTOR APPOINTED
1998-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-02363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-05-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-15288aNEW DIRECTOR APPOINTED
1997-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
1997-09-12363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-05-19AAFULL ACCOUNTS MADE UP TO 31/08/96
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to IDM MEMBERSHIP 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 IDM MEMBERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-09-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 IDM MEMBERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of IDM MEMBERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDM MEMBERSHIP LIMITED
Trademarks
We have not found any records of IDM MEMBERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDM MEMBERSHIP 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 (94120 - Activities of professional membership organizations) as IDM MEMBERSHIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDM MEMBERSHIP 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 IDM MEMBERSHIP 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 IDM MEMBERSHIP 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.