IDIO LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6DN

Company number 05895069
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address 9TH FLOOR, 107 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6DN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Statement of capital following an allotment of shares on 15 March 2017 GBP 301.34936 ; Statement of capital following an allotment of shares on 15 March 2017 GBP 298.31991 ; Appointment of Mr. Anthony John Byrne as a director on 10 March 2017. The most likely internet sites of IDIO LIMITED are www.idio.co.uk, and www.idio.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Idio Limited is a Private Limited Company. The company registration number is 05895069. Idio Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Idio Limited is 9th Floor 107 Cheapside London United Kingdom Ec2v 6dn. . OHS SECRETARIES LIMITED is a Secretary of the company. APPIAH, Rodney is a Director of the company. BARROW, Edward David is a Director of the company. BYRNE, Anthony John is a Director of the company. DAVIES, Andrew John is a Director of the company. ELDRIDGE, David Justin is a Director of the company. GRIFFIN, James Stuart is a Director of the company. WHITE, Joscelyn Christopher is a Director of the company. Secretary BARROW, Ann has been resigned. Director BARROW, David has been resigned. Director BARROW, David has been resigned. Director DALTON MOORE, Charles has been resigned. Director RAGUSA, Damon has been resigned. Director THORP, Thomas Alexander has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
OHS SECRETARIES LIMITED
Appointed Date: 27 October 2015

Director
APPIAH, Rodney
Appointed Date: 01 February 2017
40 years old

Director
BARROW, Edward David
Appointed Date: 03 August 2006
39 years old

Director
BYRNE, Anthony John
Appointed Date: 10 March 2017
53 years old

Director
DAVIES, Andrew John
Appointed Date: 01 October 2006
41 years old

Director
ELDRIDGE, David Justin
Appointed Date: 23 July 2013
56 years old

Director
GRIFFIN, James Stuart
Appointed Date: 25 July 2012
38 years old

Director
WHITE, Joscelyn Christopher
Appointed Date: 23 April 2013
55 years old

Resigned Directors

Secretary
BARROW, Ann
Resigned: 01 June 2009
Appointed Date: 03 August 2006

Director
BARROW, David
Resigned: 20 February 2012
Appointed Date: 01 June 2011
69 years old

Director
BARROW, David
Resigned: 01 June 2009
Appointed Date: 01 October 2006
69 years old

Director
DALTON MOORE, Charles
Resigned: 01 February 2012
Appointed Date: 01 April 2011
41 years old

Director
RAGUSA, Damon
Resigned: 23 January 2015
Appointed Date: 15 July 2013
58 years old

Director
THORP, Thomas Alexander
Resigned: 01 February 2017
Appointed Date: 28 October 2016
48 years old

IDIO LIMITED Events

22 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 301.34936

21 Mar 2017
Statement of capital following an allotment of shares on 15 March 2017
  • GBP 298.31991

15 Mar 2017
Appointment of Mr. Anthony John Byrne as a director on 10 March 2017
13 Mar 2017
Appointment of Mr. Rodney Appiah as a director on 1 February 2017
13 Mar 2017
Termination of appointment of Thomas Alexander Thorp as a director on 1 February 2017
...
... and 86 more events
29 Aug 2007
Return made up to 03/08/07; full list of members
26 Oct 2006
New director appointed
24 Oct 2006
New director appointed
20 Sep 2006
Accounting reference date shortened from 31/08/07 to 31/03/07
03 Aug 2006
Incorporation

IDIO LIMITED Charges

18 March 2016
Charge code 0589 5069 0003
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Industrial Lending 1
Description: Contains fixed charge…
18 December 2013
Charge code 0589 5069 0002
Delivered: 19 December 2013
Status: Satisfied on 25 February 2016
Persons entitled: Notion Capital 2 LP
Description: By way of first fixed charge all properties owned by the…
25 May 2012
Debenture
Delivered: 7 June 2012
Status: Satisfied on 24 March 2016
Persons entitled: David Barrow and Ann Barrow
Description: Fixed and floating charge over the undertaking and all…