IDEASTAP LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3UD

Company number 06760610
Status Active
Incorporation Date 27 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOOLYARD, 54 BERMONDSEY STREET, LONDON, LONDON, SE1 3UD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 27 November 2016 with updates; Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016. The most likely internet sites of IDEASTAP LIMITED are www.ideastap.co.uk, and www.ideastap.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Ideastap Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06760610. Ideastap Limited has been working since 27 November 2008. The present status of the company is Active. The registered address of Ideastap Limited is Woolyard 54 Bermondsey Street London London Se1 3ud. . GHYSEN, Samantha Jayne is a Secretary of the company. DE HAAN, Peter Charles is a Director of the company. JOHNSON, Simon Christopher is a Director of the company. Secretary LAVERY, Andrew Charles has been resigned. Director BROWNING, Ellie has been resigned. Director COOPER, Benjamin James Graham has been resigned. Director CRANE, Nicola Anne has been resigned. Director HINGLEY, Susan Momoko has been resigned. Director LAVERY, Andrew Charles has been resigned. Director MALIK, Mohammad Munir has been resigned. Director OGDEN, Nicholas John has been resigned. Director PARKER, Holly Catherine has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
GHYSEN, Samantha Jayne
Appointed Date: 28 November 2013

Director
DE HAAN, Peter Charles
Appointed Date: 27 November 2008
73 years old

Director
JOHNSON, Simon Christopher
Appointed Date: 28 November 2013
60 years old

Resigned Directors

Secretary
LAVERY, Andrew Charles
Resigned: 28 November 2013
Appointed Date: 27 November 2008

Director
BROWNING, Ellie
Resigned: 28 April 2014
Appointed Date: 25 March 2014
39 years old

Director
COOPER, Benjamin James Graham
Resigned: 29 May 2015
Appointed Date: 25 March 2014
40 years old

Director
CRANE, Nicola Anne
Resigned: 23 March 2012
Appointed Date: 24 September 2009
64 years old

Director
HINGLEY, Susan Momoko
Resigned: 29 May 2015
Appointed Date: 25 March 2014
40 years old

Director
LAVERY, Andrew Charles
Resigned: 28 November 2013
Appointed Date: 27 November 2008
61 years old

Director
MALIK, Mohammad Munir
Resigned: 29 May 2015
Appointed Date: 25 March 2014
41 years old

Director
OGDEN, Nicholas John
Resigned: 29 May 2015
Appointed Date: 25 March 2014
36 years old

Director
PARKER, Holly Catherine
Resigned: 29 May 2015
Appointed Date: 25 March 2014
36 years old

Persons With Significant Control

The Peter De Haan Charitable Trust
Notified on: 6 April 2016
Nature of control: Has significant influence or control

IDEASTAP LIMITED Events

08 Jan 2017
Total exemption full accounts made up to 5 April 2016
03 Jan 2017
Confirmation statement made on 27 November 2016 with updates
22 Nov 2016
Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016
16 Dec 2015
Annual return made up to 27 November 2015 no member list
16 Dec 2015
Termination of appointment of Susan Momoko Hingley as a director on 29 May 2015
...
... and 38 more events
07 Oct 2009
Appointment of Nicola Anne Crane as a director
06 Oct 2009
Memorandum and Articles of Association
06 Oct 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Oct 2009
Statement of company's objects
27 Nov 2008
Incorporation