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

IDE GROUP LIMITED

THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
07850855
Private Limited Company
Liquidation

Company Overview

About Ide Group Ltd
IDE GROUP LIMITED was founded on 2011-11-17 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Ide Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IDE GROUP LIMITED
 
Legal Registered Office
THIRD FLOOR, ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in BR1
 
Previous Names
CORETX LIMITED30/11/2017
SELECTION SERVICES INVESTMENTS LIMITED11/04/2016
SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED28/05/2013
ENSCO 899 LIMITED18/03/2013
Filing Information
Company Number 07850855
Company ID Number 07850855
Date formed 2011-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 11:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDE 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.
Companies with same name IDE GROUP LIMITED
The following companies were found which have the same name as IDE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDE GROUP PROTECT LIMITED THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD GU1 1UN Liquidation Company formed on the 1999-11-25
IDE GROUP SUBHOLDINGS LIMITED THIRD FLOOR, ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Liquidation Company formed on the 2013-01-17
IDE GROUP VOICE LIMITED THIRD FLOOR, ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Liquidation Company formed on the 2005-03-23
IDE GROUP LLC 1104 LORIMER STREET APT 1 BROOKLYN NEW YORK 11222 Active Company formed on the 2015-04-27
IDE GROUP INC Delaware Unknown
IDE GROUP LLC California Unknown
IDE GROUP INCORPORATED California Unknown
IDE GROUP INC District of Columbia Unknown
IDE GROUP, INC. 1840 W 49TH ST - STE 220-I HIALEAH FL 33012 Inactive Company formed on the 2005-04-18

Company Officers of IDE GROUP LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOBBIE
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-01-21 2018-07-16
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21 2018-07-16
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21 2018-04-20
PAUL CLARK
Director 2014-06-25 2016-01-21
ANTHONY JOHN DICKIN
Director 2011-12-17 2016-01-21
GRAHAME HARRINGTON
Director 2011-12-01 2016-01-21
ALAN MILES HOWARTH
Director 2014-03-26 2016-01-21
PHILIP ANDREW OFFORD
Director 2014-06-25 2016-01-21
MARK JAMES WOODALL
Director 2013-06-03 2016-01-21
ANTHONY DAVID GALLEY
Director 2011-12-01 2015-10-22
JONATHAN ALLATT
Director 2011-12-17 2014-03-27
GLENN ANTHONY JOHN CARROLL
Director 2011-12-01 2014-01-29
HARVEY PAUL DOWNER
Director 2011-12-01 2013-09-05
GATELEY SECRETARIES LIMITED
Company Secretary 2011-11-17 2011-12-01
GATELEY INCORPORATIONS LIMITED
Director 2011-11-17 2011-12-01
GRAHAME HARRINGTON
Director 2011-12-01 2011-12-01
MICHAEL JAMES WARD
Director 2011-11-17 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 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
2023-07-17Director's details changed for Mr Andrew George Parker on 2023-06-27
2023-07-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England
2023-07-17Appointment of a voluntary liquidator
2023-07-17Voluntary liquidation declaration of solvency
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078508550008
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN
2021-09-02AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2021-04-23AP01DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-15SH20Statement by Directors
2019-07-15SH19Statement of capital on 2019-07-15 GBP 5,000.00
2019-07-15CAP-SSSolvency Statement dated 08/05/19
2019-07-15RES13Resolutions passed:
  • Shares divided/section 177 of the companies act 2006 08/05/2019
  • Resolution of reduction in issued share capital
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom
2019-01-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-06RP04SH01Second filing of capital allotment of shares GBP5,000.00975
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-11-06PSC05Change of details for Coretx Holdings Plc as a person with significant control on 2017-11-22
2018-10-31AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-09-03AP01DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-07-18TM02Termination of appointment of Julian Gerard Powell Phipps on 2018-07-16
2018-04-23AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED CORETX LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG United Kingdom
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 5000.013025
2017-06-29SH0127/06/17 STATEMENT OF CAPITAL GBP 5000.013025
2017-02-08SH0104/05/16 STATEMENT OF CAPITAL GBP 5000.010625
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 5000.011
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-04-11RES15CHANGE OF COMPANY NAME 12/06/19
2016-04-11CERTNMCOMPANY NAME CHANGED SELECTION SERVICES INVESTMENTS LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-08SH0116/03/16 STATEMENT OF CAPITAL GBP 5000
2016-04-08SH08Change of share class name or designation
2016-04-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-04-08RES01ADOPT ARTICLES 16/03/2016
2016-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2016 FROM PART GROUND FLOOR (WEST AND CENTRAL WINGS) INTERCHANGE BUILDING WELLESLEY ROAD CROYDON UNITED KINGDOM
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2016 FROM RUTLAND HOUSE 44 MASONS HILL BROMLEY BR2 9JG
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078508550007
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-03AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2016-02-03AP03SECRETARY APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OFFORD
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOWARTH
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARRINGTON
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKIN
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 078508550008
2016-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-12-16AR0117/11/15 FULL LIST
2015-12-10ANNOTATIONClarification
2015-12-10RP04SECOND FILING FOR FORM SH01
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GALLEY
2015-10-22SH0125/09/15 STATEMENT OF CAPITAL GBP 17250
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 17250
2015-10-13SH0125/09/15 STATEMENT OF CAPITAL GBP 17250
2015-10-13SH0125/09/15 STATEMENT OF CAPITAL GBP 17250
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 078508550007
2015-06-12MISCREMOVED ARTS FROM FILING HISTORY. NOW ON BACK OF SH01.
2015-05-29AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM PROVIDENT HOUSE 122 HIGH STREET BROMLEY KENT BR1 1EZ
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 17250
2014-11-19AR0117/11/14 FULL LIST
2014-10-22MISCAUD STAT 519
2014-06-30AP01DIRECTOR APPOINTED MR PAUL CLARK
2014-06-30AP01DIRECTOR APPOINTED MR PHILIP ANDREW OFFORD
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-28AP01DIRECTOR APPOINTED MR ALAN MILES HOWARTH
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLATT
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GLENN CARROLL
2013-12-05AR0117/11/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY DOWNER
2013-07-15AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2013-05-28RES15CHANGE OF NAME 24/05/2013
2013-05-28CERTNMCOMPANY NAME CHANGED SELECTION SERVICES MANAGED IT SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 28/05/13
2013-04-19MEM/ARTSARTICLES OF ASSOCIATION
2013-04-19SH0105/02/13 STATEMENT OF CAPITAL GBP 4750.00
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-18CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-03-18CERTNMCOMPANY NAME CHANGED ENSCO 899 LIMITED CERTIFICATE ISSUED ON 18/03/13
2012-11-27AR0117/11/12 FULL LIST
2012-10-24CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-06-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-01-19AP01DIRECTOR APPOINTED MR GRAHAME HARRINGTON
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY PAUL DOWNER / 01/12/2011
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARRINGTON
2012-01-19SH02SUB-DIVISION 17/12/11
2012-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALLAT / 13/01/2012
2012-01-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:6
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-05RES12VARYING SHARE RIGHTS AND NAMES
2012-01-05RES01ADOPT ARTICLES 17/12/2011
2012-01-05AP01DIRECTOR APPOINTED JONATHAN ALLAT
2012-01-05AP01DIRECTOR APPOINTED ANTHONY JOHN DICKIN
2012-01-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-05SH0117/12/11 STATEMENT OF CAPITAL GBP 4825.00
2012-01-05SH0117/12/11 STATEMENT OF CAPITAL GBP 676.00
2012-01-05SH0117/12/11 STATEMENT OF CAPITAL GBP 3901
2012-01-03AA01CURRSHO FROM 30/11/2012 TO 30/06/2012
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-12-06AP01DIRECTOR APPOINTED MR GRAHAME HARRINGTON
2011-12-06AP01DIRECTOR APPOINTED MR HARVEY PAUL DOWNER
2011-12-01AP01DIRECTOR APPOINTED MR ANTHONY DAVID GALLEY
2011-12-01AP01DIRECTOR APPOINTED MR GLENN ANTHONY JOHN CARROLL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-12-01TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to IDE 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 IDE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GUARANTEE & DEBENTURE 2012-01-06 Satisfied BARCLAYS BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
COMPOSITE GUARANTEE AND DEBENTURE 2011-12-22 Satisfied PALATINE PRIVATE EQUITY LLP (THE “SECURITY TRUSTEE”)
DEBENTURE 2011-12-22 Satisfied BEECHBROOK MEZZANINE I GP LIMITED (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of IDE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDE GROUP LIMITED
Trademarks
We have not found any records of IDE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDE GROUP 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 (74990 - Non-trading company) as IDE GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where IDE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDE 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 IDE 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.