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

THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

International Dispute Resolution Centre, 1 Paternoster Lane, London, EC4M 7BQ,
Company Registration Number
03691902
Private Limited Company
Active

Company Overview

About The International Dispute Resolution Centre Ltd
THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED was founded on 1999-01-05 and has its registered office in London. The organisation's status is listed as "Active". The International Dispute Resolution Centre 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
THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED
 
Legal Registered Office
International Dispute Resolution Centre
1 Paternoster Lane
London
EC4M 7BQ
Other companies in EC4Y
 
Filing Information
Company Number 03691902
Company ID Number 03691902
Date formed 1999-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-10-15
Return next due 2024-10-29
Type of accounts SMALL
VAT Number /Sales tax ID GB749693372  
Last Datalog update: 2024-03-26 10:37:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INTERNATIONAL DISPUTE RESOLUTION CENTRE 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 THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

Current Directors
Officer Role Date Appointed
WATERSTONE COMPANY SECRETARIES LTD
Company Secretary 2018-04-11
LAUREN RUTH BUCK
Director 2012-03-21
DAVID ADRIAN GRIEF
Director 2011-12-12
BRUCE ANTHONY HARRIS
Director 1999-07-04
ARTHUR DAVID HARVERD
Director 1999-07-14
CHARLES DAMIAN HICKMAN
Director 1999-07-14
PAULA HODGES
Director 2011-12-12
GRAHAM JOHN MASSIE
Director 2004-12-13
MICHAEL ANDREW HARTLAND PAYTON
Director 2010-11-30
JOHN OLIVER RANDLE
Director 1999-07-14
JACOMIJN JANINE VAN HAERSOLTE-VAN HOF
Director 2014-09-25
VAN VECHTEN VEEDER
Director 1999-06-02
ADRIAN WILLIAM WINSTANLEY
Director 1999-06-02
DAVID HUGH WOOTTON
Director 2014-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAWN JEANETTE HODGES
Company Secretary 2010-06-26 2018-04-11
ALAN TRAILL
Director 1999-07-14 2014-12-31
JOSEPH SAI CHEONG WAN
Director 2009-06-18 2014-09-25
ROBERT JOHN AYLING
Director 2005-06-09 2011-06-30
JAMES MARTIN HUGH HUNTER
Director 1999-07-14 2010-11-30
JOHN FRANCIS UFF
Director 1999-07-14 2010-11-30
EVERSECRETARY LIMITED
Company Secretary 2005-12-16 2010-06-25
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1999-01-05 2005-12-16
FRANCES MADELEINE MAY
Director 1999-07-14 2005-11-16
ROBERT SCOTT ALEXANDER OF WEEDON
Director 2000-06-19 2005-06-09
GEOFFREY MICHAEL BERESFORD HARTWELL
Director 1999-07-14 2004-05-29
PETER JOHN CHARLTON
Nominated Director 1999-01-05 1999-06-02
MARTIN EDGAR RICHARDS
Nominated Director 1999-01-05 1999-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WATERSTONE COMPANY SECRETARIES LTD ST. MARY ABBOTS COURT LIMITED Company Secretary 2018-08-13 CURRENT 1981-06-05 Active
WATERSTONE COMPANY SECRETARIES LTD WEST KENSINGTON COURT LIMITED Company Secretary 2018-07-06 CURRENT 1997-01-31 Active
WATERSTONE COMPANY SECRETARIES LTD WALLS & FUTURES REIT PLC Company Secretary 2018-05-01 CURRENT 2016-03-18 Active
WATERSTONE COMPANY SECRETARIES LTD HYVE GROUP LIMITED Company Secretary 2018-03-29 CURRENT 1985-06-28 Active
WATERSTONE COMPANY SECRETARIES LTD BENEVOLENTAI CAMBRIDGE LIMITED Company Secretary 2018-02-22 CURRENT 2003-11-26 Active
WATERSTONE COMPANY SECRETARIES LTD INSTITUTE OF RISK MANAGEMENT Company Secretary 2018-01-31 CURRENT 1986-04-11 Active
WATERSTONE COMPANY SECRETARIES LTD HEARTHSTONE INVESTMENTS (SCOTLAND) LIMITED Company Secretary 2017-12-05 CURRENT 2014-10-09 Active
WATERSTONE COMPANY SECRETARIES LTD HOMEINVESTOR ASSET MANAGEMENT LTD Company Secretary 2017-11-29 CURRENT 2017-05-18 Active - Proposal to Strike off
WATERSTONE COMPANY SECRETARIES LTD HOMEINVESTOR LTD Company Secretary 2017-11-29 CURRENT 2017-05-18 Active - Proposal to Strike off
WATERSTONE COMPANY SECRETARIES LTD HEARTHSTONE INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-14 CURRENT 2015-06-22 Active
WATERSTONE COMPANY SECRETARIES LTD UNIGEL (UK) LIMITED Company Secretary 2017-11-08 CURRENT 1995-03-14 Active
LAUREN RUTH BUCK ALDFORD HOUSE (PARK LANE) MAINTENANCE TRUSTEE LIMITED Director 2015-12-01 CURRENT 2013-06-12 Active
LAUREN RUTH BUCK SIMON MARKS JEWISH PRIMARY SCHOOL TRUST Director 2015-07-27 CURRENT 2000-03-21 Active
LAUREN RUTH BUCK VECTOR REAL ESTATE LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active
LAUREN RUTH BUCK URBANINVEST ASSET MANAGEMENT LIMITED Director 2011-12-01 CURRENT 2011-06-03 Dissolved 2016-05-17
DAVID ADRIAN GRIEF SECONDARY FIRST Director 2017-11-04 CURRENT 2015-12-17 Active
BRUCE ANTHONY HARRIS BOX TALE SOUP LTD. Director 2016-11-23 CURRENT 2012-08-07 Active
BRUCE ANTHONY HARRIS COMMERCIAL DISPUTE RESOLUTION LTD Director 2012-03-26 CURRENT 2012-03-26 Active
BRUCE ANTHONY HARRIS THE ROLLS BUILDING ART & EDUCATION TRUST Director 2011-07-12 CURRENT 2010-12-30 Active
BRUCE ANTHONY HARRIS 7 HIGH HOLBORN (MANAGEMENT) LIMITED Director 2003-12-19 CURRENT 2000-07-14 Active
CHARLES DAMIAN HICKMAN POP PRODUCTS LTD Director 2015-02-06 CURRENT 2015-02-06 Active
CHARLES DAMIAN HICKMAN IDRC LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off
GRAHAM JOHN MASSIE IDRS LIMITED Director 2011-11-09 CURRENT 2006-09-25 Active
GRAHAM JOHN MASSIE CEDR SERVICES LIMITED Director 2003-11-01 CURRENT 1996-10-31 Active
GRAHAM JOHN MASSIE CENTRE FOR DISPUTE RESOLUTION LIMITED Director 2001-06-21 CURRENT 2001-04-13 Active
GRAHAM JOHN MASSIE CEDR SOLVE LIMITED Director 2001-05-18 CURRENT 2001-05-15 Active
GRAHAM JOHN MASSIE MEDIATE DIRECT LIMITED Director 2000-11-14 CURRENT 2000-11-03 Active
GRAHAM JOHN MASSIE EASTMOOR ASSOCIATES LIMITED Director 1994-03-30 CURRENT 1994-03-02 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (SMS) LIMITED Director 2015-10-01 CURRENT 2013-02-25 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (SMT) LIMITED Director 2015-10-01 CURRENT 1979-06-08 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO (SML) LIMITED Director 2015-10-01 CURRENT 1986-10-17 Active
MICHAEL ANDREW HARTLAND PAYTON EDINBURGH PRIME PROPERTY LIMITED Director 2015-10-01 CURRENT 2001-02-23 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE INVESTMENT CO LIMITED Director 2012-09-06 CURRENT 2012-09-06 Active - Proposal to Strike off
MICHAEL ANDREW HARTLAND PAYTON BARLOW LYDE & GILBERT SERVICES LIMITED Director 2012-02-17 CURRENT 1988-06-28 Active - Proposal to Strike off
MICHAEL ANDREW HARTLAND PAYTON THE TAWT TRUST LIMITED Director 2011-05-19 CURRENT 2010-10-29 Dissolved 2017-08-22
MICHAEL ANDREW HARTLAND PAYTON CLYDE & CO INDIA LIMITED Director 2009-09-25 CURRENT 2008-09-04 Active
MICHAEL ANDREW HARTLAND PAYTON INDO EUROPEAN LEGAL CONSULTANTS LIMITED Director 2009-09-25 CURRENT 1999-12-14 Active
MICHAEL ANDREW HARTLAND PAYTON INDIAN BUSINESS LAW LIMITED Director 2009-09-25 CURRENT 2005-09-01 Active
MICHAEL ANDREW HARTLAND PAYTON THE LONDON AUTHORITIES MUTUAL LIMITED Director 2007-03-01 CURRENT 2006-05-12 Dissolved 2014-04-01
MICHAEL ANDREW HARTLAND PAYTON MINMAR (766) LIMITED Director 2006-11-01 CURRENT 2006-04-05 Dissolved 2016-08-23
MICHAEL ANDREW HARTLAND PAYTON CLYDE UK SERVICES COMPANY Director 1996-04-24 CURRENT 1991-12-19 Active
MICHAEL ANDREW HARTLAND PAYTON CLYDE OVERSEAS SERVICE COMPANY Director 1994-03-02 CURRENT 1994-02-17 Active - Proposal to Strike off
ADRIAN WILLIAM WINSTANLEY IDRC LIMITED Director 2001-06-05 CURRENT 2001-06-05 Active - Proposal to Strike off

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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-10-20CONFIRMATION STATEMENT MADE ON 15/10/23, WITH UPDATES
2023-08-03SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2023-08-02
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANCIS SMITH
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-02CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2021-12-01
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-19CH01Director's details changed for Mr Adrian William Winstanley on 2021-10-11
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR VAN VECHTEN VEEDER
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 70 Fleet Street London EC4Y 1EU
2021-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-11-04CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-06-12AP01DIRECTOR APPOINTED RICHARD COLIN HARRY
2020-03-31AP01DIRECTOR APPOINTED NICHOLAS GRAEME PEACOCK
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-15SH0110/10/19 STATEMENT OF CAPITAL GBP 809762
2019-10-15AP01DIRECTOR APPOINTED MR GRAHAM FRANCIS SMITH
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PAULA HODGES
2019-03-22AP01DIRECTOR APPOINTED JULIET SARA BLANCH
2019-02-25CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2019-02-25
2019-02-15CH04SECRETARY'S DETAILS CHNAGED FOR WATERSTONE COMPANY SECRETARIES LTD on 2019-02-01
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 808562
2018-06-01SH0130/04/18 STATEMENT OF CAPITAL GBP 808562
2018-05-31SH0130/04/18 STATEMENT OF CAPITAL GBP 802962
2018-05-08TM02Termination of appointment of Dawn Jeanette Hodges on 2018-04-11
2018-05-08AP04Appointment of Waterstone Company Secretaries Ltd as company secretary on 2018-04-11
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 601025
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-05-28LATEST SOC28/05/17 STATEMENT OF CAPITAL;GBP 601026
2017-05-28SH0131/03/17 STATEMENT OF CAPITAL GBP 601026
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2017-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 596675
2016-01-21AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2015-04-23MEM/ARTSARTICLES OF ASSOCIATION
2015-04-23RES01ADOPT ARTICLES 23/04/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 596675
2015-01-12AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TRAILL
2014-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-10-20AP01DIRECTOR APPOINTED SIR DAVID HUGH WOOTTON
2014-10-14AP01DIRECTOR APPOINTED MS JACOMIJN JANINE VAN HAERSOLTE-VAN HOF
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SAI CHEONG WAN
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 596675
2014-01-09AR0105/01/14 ANNUAL RETURN FULL LIST
2014-01-09AD04Register(s) moved to registered office address
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-11-28AUDAUDITOR'S RESIGNATION
2013-01-16AD03Register(s) moved to registered inspection location
2013-01-08AR0105/01/13 FULL LIST
2013-01-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-03-27AP01DIRECTOR APPOINTED LAUREN RUTH BUCK
2012-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-01-16AR0105/01/12 FULL LIST
2012-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW HARTLAND PAYTON / 13/01/2012
2011-12-28AP01DIRECTOR APPOINTED MS PAULA HODGES
2011-12-22AP01DIRECTOR APPOINTED MR DAVID ADRIAN GRIEF
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AYLING
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-03-28AD02SAIL ADDRESS CHANGED FROM: EVERSHEDS LLP EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UFF
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2011-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-01-13AR0105/01/11 FULL LIST
2011-01-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAN VECHTEN VEEDER / 13/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER RANDLE / 13/01/2011
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JAMES MARTIN HUGH HUNTER / 13/01/2011
2010-12-02AP01DIRECTOR APPOINTED MR MICHAEL ANDREW HARTLAND PAYTON
2010-11-02AP03SECRETARY APPOINTED MRS DAWN JEANETTE HODGES
2010-11-02TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2010-02-17AR0105/01/10 FULL LIST
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-01-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-19AD02SAIL ADDRESS CREATED
2009-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-10-06AP01DIRECTOR APPOINTED JOSEPH SAI CHEONG WAN
2009-03-06363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HUNTER / 24/04/2003
2009-02-06288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLES HICKMAN / 01/11/2006
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-07-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-02-26363aRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-04-05AUDAUDITOR'S RESIGNATION
2007-04-05AUDAUDITOR'S RESIGNATION
2007-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-02-15363aRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS; AMEND
2006-03-28288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-13363aRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69109 - Activities of patent and copyright agents; other legal activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE INTERNATIONAL DISPUTE RESOLUTION CENTRE 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 THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
WORKS SECURITY DEPOSIT DEED 2011-09-28 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
RENT DEPOSIT DEED 2011-09-27 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
WORKS SECURITY DEPOSIT DEED 2011-04-13 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
RENT DEPOSIT 2004-11-18 Outstanding THE ROYAL LONDON MUTUAL INSURANCE SOCIETY LIMITED
RENT DEPOSIT DEED 1999-12-30 Outstanding LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO.1 LIMITED
Filed Financial Reports
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2021-07-31

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 THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED registering or being granted any patents
Domain Names

THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED owns 1 domain names.

idrc.co.uk  

Trademarks
We have not found any records of THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2013-12-19 GBP £3,136
Portsmouth City Council 2011-06-10 GBP £428 Services
City of London 2011-05-13 GBP £5,447 Contingencies
City of London 2011-05-13 GBP £48,200 Contingencies
City of London 0000-00-00 GBP £10,800 Contingencies

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.

Outgoings
Business Rates/Property Tax
No properties were found where THE INTERNATIONAL DISPUTE RESOLUTION CENTRE 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 THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-12-0149111090Trade advertising material and the like (other than commercial catalogues)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INTERNATIONAL DISPUTE RESOLUTION CENTRE 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 THE INTERNATIONAL DISPUTE RESOLUTION CENTRE 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.