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

IDE GROUP SUBHOLDINGS LIMITED

THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
Company Registration Number
08365407
Private Limited Company
Liquidation

Company Overview

About Ide Group Subholdings Ltd
IDE GROUP SUBHOLDINGS LIMITED was founded on 2013-01-17 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Ide Group Subholdings 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 SUBHOLDINGS LIMITED
 
Legal Registered Office
THIRD FLOOR, ONE LONDON SQUARE
CROSS LANES
GUILDFORD
SURREY
GU1 1UN
Other companies in BH12
 
Previous Names
CORETX SUBHOLDINGS LIMITED30/11/2017
C4L GROUP HOLDINGS LIMITED19/04/2016
Filing Information
Company Number 08365407
Company ID Number 08365407
Date formed 2013-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 10:47:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDE GROUP SUBHOLDINGS 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 IDE GROUP SUBHOLDINGS 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 2016-02-15 2018-07-16
JULIAN GERARD POWELL PHIPPS
Director 2016-02-15 2018-07-16
ANDREW ROBERT CRAIG ROSS
Director 2016-02-15 2018-04-20
MATHEW PAUL HAWKINS
Director 2013-01-17 2016-09-08
SIMON CHARLES MEWETT
Director 2013-01-21 2016-09-08
PETER JAMES HAWKINS
Director 2013-06-01 2016-02-15

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 TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
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 LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
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
2023-08-01Voluntary liquidation declaration of solvency
2023-07-17Director's details changed for Mr Andrew George Parker on 2023-06-27
2023-07-17REGISTERED OFFICE CHANGED ON 17/07/23 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England
2023-07-17Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-17Appointment of a voluntary liquidator
2023-06-13Change of details for Ide Group Limited as a person with significant control on 2018-10-30
2023-06-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-07Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-01-30CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2023-01-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083654070002
2022-11-21Director's details changed for Mr Andrew George Parker on 2022-11-16
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-01-28CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-09-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-23AGREEMENT2Notice 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
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
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
2021-01-13REGISTERED OFFICE CHANGED ON 13/01/21 FROM , Interchange 81-85 Station Road, Croydon, CR0 2rd, England
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
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
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Napoleon House 7 Basingstoke Road Riseley Reading RG7 1NW United Kingdom
2019-03-08REGISTERED OFFICE CHANGED ON 08/03/19 FROM , Napoleon House 7 Basingstoke Road, Riseley, Reading, RG7 1NW, United Kingdom
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-06AP01DIRECTOR 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
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-26PSC05Change of details for Coretx Limited as a person with significant control on 2017-12-01
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED CORETX SUBHOLDINGS 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
2017-11-07REGISTERED OFFICE CHANGED ON 07/11/17 FROM , Rutland House 44 Masons Hill, Bromley, BR2 9JG
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 107.12
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW HAWKINS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEWETT
2016-07-20RES13FINANCE DOCUMENTS APPROVED 24/06/2016
2016-07-20RES01ADOPT ARTICLES 20/07/16
2016-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 083654070002
2016-04-19RES15CHANGE OF COMPANY NAME 19/04/16
2016-04-19CERTNMCOMPANY NAME CHANGED C4L GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/16
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083654070001
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083654070001
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083654070001
2016-04-05AR0117/01/16 ANNUAL RETURN FULL LIST
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 107.12
2016-03-15SH0115/02/16 STATEMENT OF CAPITAL GBP 107.12
2016-03-02AUDAUDITOR'S RESIGNATION
2016-03-02AUDAUDITOR'S RESIGNATION
2016-02-26AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAWKINS
2016-02-26AA01CURREXT FROM 31/10/2016 TO 31/12/2016
2016-02-26AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-26AP03SECRETARY APPOINTED JULIAN GERARD POWELL PHIPPS
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 7TH FLOOR 300 POOLE ROAD BRANKSOME POOLE DORSET BH12 1AZ
2016-02-24REGISTERED OFFICE CHANGED ON 24/02/16 FROM , 7th Floor 300 Poole Road, Branksome, Poole, Dorset, BH12 1AZ
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-10-23RES01ADOPT ARTICLES 20/07/2015
2015-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 102.04
2015-04-02AR0117/01/15 FULL LIST
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-04-08AR0117/01/14 FULL LIST
2013-10-15AP01DIRECTOR APPOINTED SIMON CHARLES MEWETT
2013-08-07AP01DIRECTOR APPOINTED PETER JAMES HAWKINS
2013-06-04MEM/ARTSARTICLES OF ASSOCIATION
2013-06-04RES13SUB DIV 21/05/2013
2013-06-04RES12VARYING SHARE RIGHTS AND NAMES
2013-06-03SH0121/05/13 STATEMENT OF CAPITAL GBP 102.04
2013-06-03SH02SUB-DIVISION 21/05/13
2013-06-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-03SH0121/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 083654070001
2013-01-18AA01CURRSHO FROM 31/01/2014 TO 31/10/2013
2013-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IDE GROUP SUBHOLDINGS 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 SUBHOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-18 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of IDE GROUP SUBHOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDE GROUP SUBHOLDINGS LIMITED
Trademarks
We have not found any records of IDE GROUP SUBHOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDE GROUP SUBHOLDINGS 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 (62090 - Other information technology service activities) as IDE GROUP SUBHOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDE GROUP SUBHOLDINGS 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 SUBHOLDINGS 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 SUBHOLDINGS 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.