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

IDSEC LIMITED

MARLOW, BUCKS, SL7 1NS,
Company Registration Number
03309581
Private Limited Company
Dissolved

Dissolved 2016-11-03

Company Overview

About Idsec Ltd
IDSEC LIMITED was founded on 1997-01-29 and had its registered office in Marlow. The company was dissolved on the 2016-11-03 and is no longer trading or active.

Key Data
Company Name
IDSEC LIMITED
 
Legal Registered Office
MARLOW
BUCKS
SL7 1NS
Other companies in SL7
 
Filing Information
Company Number 03309581
Date formed 1997-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 18:08:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDSEC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.
Companies with same name IDSEC LIMITED
The following companies were found which have the same name as IDSEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDSECIN LTD 546 CHORLEY OLD ROAD BOLTON BL1 6AB Active - Proposal to Strike off Company formed on the 2017-08-31
IDSECURE LIMITED OFFICE 209 LAKES INNOVATION CENTRE LAKES ROAD BRAINTREE CM7 3AN Active Company formed on the 2020-10-28

Company Officers of IDSEC LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS WHITLOW
Company Secretary 1997-01-29
DAVID NICHOLAS WHITLOW
Director 1997-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN BISHOP
Director 2003-01-18 2012-10-19
IAN HUMPHREY KEITH
Director 1997-01-29 2009-10-01
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-01-29 1997-01-29
ACCESS NOMINEES LIMITED
Nominated Director 1997-01-29 1997-01-29

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
2016-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT
2014-08-084.20STATEMENT OF AFFAIRS/4.19
2014-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 106.3
2014-02-17AR0129/01/14 FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-11AR0129/01/13 FULL LIST
2013-02-22SH0622/02/13 STATEMENT OF CAPITAL GBP 6.30
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BISHOP
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-14AR0129/01/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0129/01/11 FULL LIST
2010-06-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-16AR0129/01/10 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NICHOLAS WHITLOW / 16/02/2010
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN KEITH
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BISHOP / 16/02/2010
2009-07-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2008-12-28363sRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2008-09-17AA31/03/08 TOTAL EXEMPTION SMALL
2007-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363sRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2007-01-11363sRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-1188(2)RAD 20/03/06--------- £ SI 4@.1 £ IC 109/109
2005-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-0788(2)RAD 24/06/05--------- £ SI 13@.1=1 £ IC 108/109
2005-04-04363sRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2004-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-20RES12VARYING SHARE RIGHTS AND NAMES
2004-04-20122S-DIV 24/03/04
2004-04-20RES13SUB DIV 24/03/04
2004-04-01122S-DIV 24/03/04
2004-04-01RES13SUB DIVIDING 24/03/04
2004-01-23363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-01-31288aNEW DIRECTOR APPOINTED
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-01-2888(2)RAD 17/01/02--------- £ SI 1@1=1 £ IC 107/108
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-02363aRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2001-02-2188(2)RAD 01/11/00--------- £ SI 1@1=1 £ IC 106/107
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-25363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 183-191 BALLARDS LANE FINCHLEY CENTRAL LONDON N3 1LP
2000-04-2588(2)RAD 05/02/99--------- £ SI 4@1
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-13363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1999-04-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-03-10ORES12VARYING SHARE RIGHTS AND NAMES 05/02/99
1999-02-16SRES13RE DESG SHAES 05/02/99
1999-02-1688(2)RAD 05/02/99--------- £ SI 100@1=100 £ IC 2/102
1998-03-16225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1998-03-02363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-20288aNEW DIRECTOR APPOINTED
1997-02-04287REGISTERED OFFICE CHANGED ON 04/02/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-02-04288bSECRETARY RESIGNED
1997-02-04288bDIRECTOR RESIGNED
1997-01-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IDSEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-05-16
Notices to Creditors2014-08-05
Appointment of Liquidators2014-08-05
Resolutions for Winding-up2014-08-05
Meetings of Creditors2014-07-10
Fines / Sanctions
No fines or sanctions have been issued against IDSEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDSEC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2013-03-31 £ 113,535
Creditors Due Within One Year 2012-03-31 £ 189,226

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 IDSEC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 84,073
Cash Bank In Hand 2012-03-31 £ 23,303
Current Assets 2013-03-31 £ 189,423
Current Assets 2012-03-31 £ 244,978
Debtors 2013-03-31 £ 105,350
Debtors 2012-03-31 £ 221,675
Shareholder Funds 2013-03-31 £ 76,152
Shareholder Funds 2012-03-31 £ 57,839
Tangible Fixed Assets 2012-03-31 £ 2,087

Debtors and other cash assets

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

IDSEC LIMITED owns 2 domain names.

idsec.co.uk   superwalk.co.uk  

Trademarks
We have not found any records of IDSEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDSEC 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as IDSEC LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where IDSEC 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.
Import/Export of Goods
Goods imported/exported by IDSEC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyIDSEC LIMITEDEvent Date2014-08-01
Notice is hereby given that the creditors of the above-named Company are required on or before the 31 October 2014 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any) to Christopher Newell at 81 Station Road, Marlow, Bucks, SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Office Holder details: Christopher Newell and Peter Hughes-Holland (IP Nos. 13690 and 1700), both of Quantuma LLP, 81 Station Road, Marlow, Bucks SL7 1NS. Date of appointment: 29 July 2014. The Joint Liquidators can be contacted via Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIDSEC LIMITEDEvent Date2014-07-29
Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS . : The Joint Liquidators can be contacted via Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIDSEC LIMITEDEvent Date2014-07-29
At a general meeting of the above named Company, duly convened, and held at 81 Station Road, Marlow, Bucks SL7 1NS on 29 July 2014 the following resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Christopher Newell and Peter Hughes-Holland , both of Quantuma LLP , 81 Station Road, Marlow, Buckinghamshire SL7 1NS , (IP Nos. 13690 and 1700) be appointed Joint Liquidators of the Company, and that they act jointly and severally. The Joint Liquidators can be contacted via Email: chris.newell@quantuma.com Tel: 01628 478100. Alternative contact: Mallika Hoo, Email: mallika.hoo@quantuma.com David Whitlow , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIDSEC LIMITEDEvent Date2014-07-03
By Order of the Board, notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 of a meeting of creditors of the above named company, convened for the purposes of receiving the directors' statement of affairs, appointing a liquidator and if the creditors think fit appointing a liquidation committee. The meeting will be held at 81 Station Road, Marlow, Bucks, SL7 1NS , on 29 July 2014 , at 3.15 pm. Creditors may attend and vote at the meeting by proxy or in person. In order to be entitled to vote at the meeting, creditors must lodge their proxies (unless they are individual creditors attending in person), together with a statement of their claim at the offices of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS , not later than 12.00 noon on 28 July 2014. The resolutions at the creditors meeting may include a resolution specifying the terms on which the Liquidators remuneration and disbursements are to be paid. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Christopher Newell and Peter Hughes-Holland (IP Nos 13690 and 1700) of Quantuma LLP, 81 Station Road, Marlow, Bucks, SL7 1NS are qualified to act as Insolvency Practitioners in relation to the Company and will provide creditors free of charge with such information concerning the companys affairs as is reasonably required. Further details contact: Mallika Hoo, Email: mallika.hoo@quantuma.com, Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDSEC 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 IDSEC 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3