Company Information for IDEAGEN MK LIMITED
One Mere Way, Ruddington, Nottingham, NG11 6JS,
|
Company Registration Number
03528524
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IDEAGEN MK LIMITED | ||
Legal Registered Office | ||
One Mere Way Ruddington Nottingham NG11 6JS Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 03528524 | |
---|---|---|
Company ID Number | 03528524 | |
Date formed | 1998-03-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2024-03-17 | |
Return next due | 2025-03-31 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-16 10:07:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IDEAGEN MK GROUP LIMITED | ONE MERE WAY RUDDINGTON NOTTINGHAM NG11 6JS | Active - Proposal to Strike off | Company formed on the 2003-03-12 |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANDREW GASCOIGNE |
||
TANYA ANDREA LUKASEVICIUS GASCOIGNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN GASCOIGNE |
Director | ||
ROBERT LESLIE GASCOIGNE |
Director | ||
TRACY WALKER |
Company Secretary | ||
RICHARD STEWART WALKER |
Director | ||
TANYA ANDREA LUKASEVICIUS GASCOIGNE |
Company Secretary | ||
PAUL WILLIAM THOMPSON |
Director | ||
HL SECRETARIES LIMITED |
Company Secretary | ||
RICHARD BOARDMAN |
Director | ||
HALLIWELLS DIRECTORS LIMITED |
Director | ||
HL SECRETARIES LIMITED |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YORK STORY LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
IDEAGEN MK GROUP LIMITED | Director | 2003-03-12 | CURRENT | 2003-03-12 | Active - Proposal to Strike off | |
YORK STORY LIMITED | Director | 2015-10-26 | CURRENT | 2015-10-26 | Active | |
IDEAGEN MK GROUP LIMITED | Director | 2003-03-12 | CURRENT | 2003-03-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Appointment of Mr Stephen Thompson as company secretary on 2022-08-21 | ||
Termination of appointment of Gemma Dorian Gill on 2022-08-20 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
Audit exemption statement of guarantee by parent company for period ending 30/04/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/21 | |
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035285240005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/20 FROM Ideagen Plc, Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN CHARLES DORKS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 23/04/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Morgan Kai Group Limited as a person with significant control on 2019-03-29 | |
RES15 | CHANGE OF COMPANY NAME 14/02/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035285240003 | |
AA01 | Current accounting period extended from 31/12/18 TO 30/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANYA ANDREA LUKASEVICIUS GASCOIGNE | |
AP01 | DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/18 FROM West One, Wellington Street Leeds West Yorkshire LS1 1BA | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035285240004 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035285240003 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET GASCOIGNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GASCOIGNE | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART WALKER | |
TM02 | Termination of appointment of Tracy Walker on 2015-04-24 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 01/05/2013 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 26/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN GASCOIGNE / 26/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 26/03/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 01/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 12/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 12/08/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS MARGARET ANN GASCOIGNE | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 17/03/2010 | |
AP03 | SECRETARY APPOINTED MRS TRACY WALKER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 17/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 06/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TANYA GASCOIGNE | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ROBERT LESLIE GASCOIGNE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: WEST ONE, WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 1BA | |
287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: DEVONSHIRE HOUSE 38 YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED | |
363s | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 3 PARK SQUARE EAST LEEDS LS1 2NE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
IDEAGEN MK LIMITED owns 1 domain names.
auditvision.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Public Works and Government Services Canada | |
|
ADP Software |
Public Works and Government Services Canada | |
|
ADP Software |
Borough of Poole | |
|
Application Software Licenses |
Stockton-On-Tees Borough Council | |
|
|
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Maintenance |
Public Works and Government Services Canada | |
|
ADP Software |
Borough of Poole | |
|
Software Contracts External |
Stockton-On-Tees Borough Council | |
|
|
Borough of Poole | |
|
Application Software Licenses |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Public Works and Government Services Canada | |
|
ADP Software |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Public Works and Government Services Canada | |
|
ADP Software |
Borough of Poole | |
|
Software Contracts External |
Stockton-On-Tees Borough Council | |
|
|
Ipswich Borough Council | |
|
Computer Software - Maintenance |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
South Tyneside Council | |
|
Software |
Borough of Poole | |
|
Software Contracts External |
Public Works and Government Services Canada | |
|
ADP Software |
Hampshire County Council | |
|
Purchase of IT Equipment |
Worcester City Council | |
|
ICT Software Licences & Support |
Surrey County Council | |
|
|
East Riding Council | |
|
|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Computer S/Ware - Maintenance |
Hampshire County Council | |
|
IT Software |
Barnsley Metropolitan Borough Council | |
|
Computer Software - Maintenance |
Bath & North East Somerset Council | |
|
Licences (non IT) |
Bath & North East Somerset Council | |
|
Licences (non IT) |
Wakefield Metropolitan District Council | |
|
Computer Equipment - Software |
Borough of Poole | |
|
Software Contracts External |
Hampshire County Council | |
|
Licences |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
South Tyneside Council | |
|
|
Stockton-On-Tees Borough Council | |
|
|
Wakefield Council | |
|
|
Borough of Poole | |
|
Software Contracts External |
Worcester City Council | |
|
ICT Software Licences & Support |
East Riding Council | |
|
|
Public Works and Government Services Canada | |
|
ADP Software |
Public Works & Government Services Canada | |
|
ADP Software |
Public Works and Government Services Canada | |
|
ADP Software |
Shropshire Council | |
|
Supplies And Services -Communications & Computing |
Borough of Poole | |
|
|
Hampshire County Council | |
|
IT Maintenance & Support |
Stockton-On-Tees Borough Council | |
|
|
South Tyneside Council | |
|
|
Salford City Council | |
|
Computer Equipment |
South Somerset District Council | |
|
|
Bath & North East Somerset Council | |
|
Licences |
South Somerset District Council | |
|
|
Hampshire County Council | |
|
IT Maintenance & Support |
Hampshire County Council | |
|
IT Maintenance & Support |
Shropshire Council | |
|
Supplies And Servicesauthoritycommunications & Computing |
Wakefield Council | |
|
|
Bath & North East Somerset Council | |
|
Licences |
Shropshire Council | |
|
Employees-Support Staff |
Hampshire County Council | |
|
IT Purchased Services |
Royal Borough of Greenwich | |
|
|
Hampshire County Council | |
|
IT Maintenance & Support |
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Stockton-On-Tees Borough Council | |
|
|
Borough of Poole | |
|
|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
HAMPSHIRE COUNTY COUNCIL | |
|
IT Purchased Services |
Barnsley Metropolitan Borough Council | |
|
Computer Software - Maintenance |
Bath & North East Somerset Council | |
|
Software 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE 3D 3RD FLOOR WEST ONE WELLINGTON STREET LEEDS LS1 1BA | 30,000 | 19/03/2007 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |