Company Information for IDEAGEN SOLUTIONS LIMITED
C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IDEAGEN SOLUTIONS LIMITED | ||
Legal Registered Office | ||
C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS Other companies in DE4 | ||
| ||
Previous Names | ||
|
Company Number | 03505254 | |
---|---|---|
Company ID Number | 03505254 | |
Date formed | 1998-02-05 | |
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 | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-18 04:18:39 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT KNIGHT HORNSBY |
||
GRAEME PETER SPENCELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY BARRY SAUNDERS |
Director | ||
CLARE JUNE HOLDICH |
Company Secretary | ||
ANN SUSAN THOMAS |
Company Secretary | ||
ANN SUSAN THOMAS |
Director | ||
GLYN BEYNON THOMAS |
Director | ||
STEPHEN BEACH |
Director | ||
TRUDY ELIZABETH BEACH |
Company Secretary | ||
TRUDY ELIZABETH BEACH |
Director | ||
ANN SUSAN THOMAS |
Director | ||
WILLOUGHBY CORPORATE SECRETARIAL LIMITED |
Nominated Secretary | ||
WILLOUGHBY CORPORATE REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPI SOLUTIONS LTD | Director | 2017-04-30 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
EIBS LIMITED | Director | 2014-06-24 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
ROOT 3 SYSTEMS LIMITED | Director | 2011-04-04 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
IDEAGEN SYSTEMS LIMITED | Director | 2011-04-04 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2011-04-04 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2009-06-01 | CURRENT | 1993-03-30 | Active | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
ROOT 3 SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
IDEAGEN SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2017-01-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IPI SOLUTIONS LTD | Director | 2016-12-08 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active - Proposal to Strike off | |
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
EIBS LIMITED | Director | 2014-06-24 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active - Proposal to Strike off | |
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED | Director | 2013-07-02 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
IDEAGEN CAPTURE LIMITED | Director | 2012-10-24 | CURRENT | 1991-04-02 | Active - Proposal to Strike off | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2010-03-12 | CURRENT | 1993-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution The shareholder(s) hereby ratify (to the extent they are able) all and any acts and decisions of any sole director of the company notwithstanding any provisions contained in the company's a | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Statement of company's objects | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Cancelling share premium account 24/07/2023<li>Resolution reduction in capital</ul> | ||
Statement by Directors | ||
Solvency Statement dated 24/07/23 | ||
Statement of capital on GBP 1 | ||
21/07/23 STATEMENT OF CAPITAL GBP 143925 | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
Appointment of Mr Stephen Thompson as company secretary on 2022-08-20 | ||
AP03 | Appointment of Mr Stephen Thompson as company secretary on 2022-08-20 | |
Termination of appointment of Gemma Dorian Gill on 2022-08-19 | ||
TM02 | Termination of appointment of Gemma Dorian Gill on 2022-08-19 | |
CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AP03 | Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM Ergo House Mere Way Ruddington Fields Business Park Ruddington Nottinghamshire NG11 6JS United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
RES15 | CHANGE OF COMPANY NAME 08/02/23 | |
CERTNM | COMPANY NAME CHANGED IDEAGEN SOFTWARE LIMITED CERTIFICATE ISSUED ON 13/04/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/16 FROM Lime Tree Business Park Lime Tree Road Matlock Derbyshire DE4 3EJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PETER SPENCELEY / 01/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT KNIGHT HORNSBY / 01/01/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
AA01 | Previous accounting period shortened from 31/07/11 TO 30/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSBY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 05/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 05/02/10 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY CLARE HOLDICH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS | |
RES13 | DOCS APPR DEB GUAR AGRE 01/06/04 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 10/05/04 | |
363s | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01 | |
CERTNM | COMPANY NAME CHANGED EQ SOFTWARE GROUP PLC CERTIFICATE ISSUED ON 26/04/01 | |
WRES13 | SECTION 320 18/01/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/00 FROM: FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 6LH | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: TAWNY HOUSE CASTLE ROAD PEVENSEY VILLAGE EAST SUSSEX BN24 5LG |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ANN SUSAN THOMAS AND GLYN BEYNON THOMAS |
IDEAGEN SOLUTIONS LIMITED owns 3 domain names.
ideagenecm.co.uk ideagenplc.co.uk compliance-portal.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Cambridgeshire County Council | |
|
IT Advice & Support |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Cambridgeshire County Council | |
|
IT Advice & Support |
Derbyshire County Council | |
|
|
Cambridgeshire County Council | |
|
IT Advice & Support |
Derbyshire County Council | |
|
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.
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. |