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

IDEAGEN MK GROUP LIMITED

ONE MERE WAY, RUDDINGTON, NOTTINGHAM, NG11 6JS,
Company Registration Number
04694811
Private Limited Company
Active

Company Overview

About Ideagen Mk Group Ltd
IDEAGEN MK GROUP LIMITED was founded on 2003-03-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Ideagen Mk Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IDEAGEN MK GROUP LIMITED
 
Legal Registered Office
ONE MERE WAY
RUDDINGTON
NOTTINGHAM
NG11 6JS
Other companies in LS1
 
Previous Names
MORGAN KAI GROUP LIMITED14/02/2019
Filing Information
Company Number 04694811
Company ID Number 04694811
Date formed 2003-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB859659943  
Last Datalog update: 2024-04-06 15:54:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAGEN MK GROUP 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 IDEAGEN MK GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANDREW GASCOIGNE
Director 2003-03-12
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Director 2003-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANN GASCOIGNE
Director 2011-04-26 2016-02-04
ROBERT LESLIE GASCOIGNE
Director 2008-06-24 2016-02-04
TRACY WALKER
Company Secretary 2010-01-01 2015-04-24
RICHARD STEWART WALKER
Director 2003-05-01 2015-04-24
TANYA ANDREA LUKASEVICIUS GASCOIGNE
Company Secretary 2003-03-12 2009-12-31
PAUL WILLIAM THOMPSON
Director 2003-05-01 2008-02-24
TREVOR BOWMER
Director 2003-05-01 2003-10-22
GODFREY CHARLES TODD
Director 2003-05-01 2003-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW GASCOIGNE YORK STORY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
PAUL ANDREW GASCOIGNE IDEAGEN MK LIMITED Director 1998-07-01 CURRENT 1998-03-17 Active
TANYA ANDREA LUKASEVICIUS GASCOIGNE YORK STORY LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
TANYA ANDREA LUKASEVICIUS GASCOIGNE IDEAGEN MK LIMITED Director 1999-01-06 CURRENT 1998-03-17 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
2024-03-27CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-26Appointment of Mr Stephen Thompson as company secretary on 2022-08-22
2022-08-24Termination of appointment of Gemma Dorian Gill on 2022-08-20
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046948110004
2022-03-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-03-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-03-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-10Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046948110003
2021-07-07PSC05Change of details for Ideagen Plc as a person with significant control on 2018-09-27
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948110004
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-04-16AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-04-01
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/20 FROM Ideagen Plc, Ergo House Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
2020-11-18AP01DIRECTOR APPOINTED MS EMMA JANE HAYES
2020-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-02-14RES15CHANGE OF COMPANY NAME 14/02/19
2018-10-25AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-10-04PSC02Notification of Ideagen Plc as a person with significant control on 2018-09-27
2018-10-04PSC07CESSATION OF PAUL ANDREW GASCOIGNE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04AP01DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM West One, Wellington Street Leeds West Yorkshire LS1 1BA
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW GASCOIGNE
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046948110003
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 830
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-21SH06Cancellation of shares. Statement of capital on 2016-02-04 GBP 850
2017-03-06RP04AR01Second filing of the annual return made up to 2016-03-12
2017-03-06ANNOTATIONClarification
2016-10-26SH06Cancellation of shares. Statement of capital on 2016-06-22 GBP 850
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30SH03Purchase of own shares
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 850
2016-04-18AR0112/03/16 FULL LIST
2016-04-18AR0112/03/16 FULL LIST
2016-04-14SH03Purchase of own shares
2016-04-11SH10Particulars of variation of rights attached to shares
2016-04-11SH08Change of share class name or designation
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GASCOIGNE
2016-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GASCOIGNE
2015-11-09RES12VARYING SHARE RIGHTS AND NAMES
2015-11-09RES01ADOPT ARTICLES 17/04/2015
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-22TM02APPOINTMENT TERMINATED, SECRETARY TRACY WALKER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0112/03/15 FULL LIST
2014-10-02AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-26AR0112/03/14 FULL LIST
2013-09-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11
2013-09-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-27AR0112/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 26/03/2013
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LESLIE GASCOIGNE / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 26/03/2013
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANN GASCOIGNE / 26/03/2013
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 12/08/2011
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 12/08/2011
2012-04-04AR0112/03/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 11/08/2011
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GASCOIGNE / 12/08/2011
2012-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-19AP01DIRECTOR APPOINTED MRS MARGARET ANN GASCOIGNE
2011-05-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AR0112/03/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AR0112/03/10 FULL LIST
2010-04-06AP03SECRETARY APPOINTED MRS TRACY WALKER
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART WALKER / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TANYA ANDREA LUKASEVICIUS GASCOIGNE / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE GASCOIGNE / 29/03/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW GASCOIGNE / 29/03/2010
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY TANYA GASCOIGNE
2009-03-17363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2009-01-22AA31/12/08 TOTAL EXEMPTION FULL
2009-01-20AA31/12/07 TOTAL EXEMPTION FULL
2008-08-20288aDIRECTOR APPOINTED ROBERT LESLIE GASCOIGNE
2008-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-09363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL THOMPSON
2008-02-2788(2)AD 22/02/08 GBP SI 916@1=916 GBP IC 84/1000
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-1888(2)RAD 30/08/07--------- £ SI 4@1=4 £ IC 80/84
2007-03-22363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-10-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: DEVONSHIRE HOUSE, 38 YORK PLACE LEEDS WEST YORKSHIRE LS1 2ED
2005-05-10363(287)REGISTERED OFFICE CHANGED ON 10/05/05
2005-05-10363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-22363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-02-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-17225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03
2003-11-26395PARTICULARS OF MORTGAGE/CHARGE
2003-10-27288bDIRECTOR RESIGNED
2003-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-27288bDIRECTOR RESIGNED
2003-10-27RES12VARYING SHARE RIGHTS AND NAMES
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to IDEAGEN MK GROUP 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 IDEAGEN MK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-02 Satisfied PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P
DEBENTURE 2003-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IDEAGEN MK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAGEN MK GROUP LIMITED
Trademarks
We have not found any records of IDEAGEN MK GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IDEAGEN MK GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2016-05-17 GBP £4,421 It Software-Maintenance
SUNDERLAND CITY COUNCIL 2016-05-04 GBP £5,080 SERVICES
SUNDERLAND CITY COUNCIL 2016-03-24 GBP £4,623 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2015-12-18 GBP £1,200 SERVICES
SUNDERLAND CITY COUNCIL 2015-12-18 GBP £1,200 SERVICES
SUNDERLAND CITY COUNCIL 2015-04-22 GBP £4,403 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2014-05-01 GBP £4,194 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2013-04-25 GBP £3,994 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2012-05-03 GBP £3,804 COMMUNICATIONS & COMPUTING
SUNDERLAND CITY COUNCIL 2011-04-21 GBP £3,623 COMMUNICATIONS & COMPUTING

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 IDEAGEN MK GROUP 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 IDEAGEN MK GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-04-0094031051Office desks, with metal frames
2016-01-0049111010Commercial catalogues
2015-12-0090230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)

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 IDEAGEN MK GROUP 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 IDEAGEN MK GROUP 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.