IDEA GROUP LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 3BL
Company number 04087001
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address FIRST FLOOR 2 KINSBOURNE COURT, 96-100 LUTON ROAD, HARPENDEN, HERTFORDSHIRE, AL5 3BL
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2,066 . The most likely internet sites of IDEA GROUP LIMITED are www.ideagroup.co.uk, and www.idea-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Idea Group Limited is a Private Limited Company. The company registration number is 04087001. Idea Group Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Idea Group Limited is First Floor 2 Kinsbourne Court 96 100 Luton Road Harpenden Hertfordshire Al5 3bl. . STEWART, Lauren Louise is a Secretary of the company. GOURLAY, William Henry is a Director of the company. LYALL, Ian Munro is a Director of the company. STEWART, Lauren Louise is a Director of the company. Secretary LETCHET, Simon Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LETCHET, Simon Charles has been resigned. Director ROBINSON, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
STEWART, Lauren Louise
Appointed Date: 17 November 2000

Director
GOURLAY, William Henry
Appointed Date: 21 January 2014
54 years old

Director
LYALL, Ian Munro
Appointed Date: 10 October 2000
62 years old

Director
STEWART, Lauren Louise
Appointed Date: 01 December 2006
64 years old

Resigned Directors

Secretary
LETCHET, Simon Charles
Resigned: 17 November 2000
Appointed Date: 10 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Director
LETCHET, Simon Charles
Resigned: 31 March 2006
Appointed Date: 10 October 2000
70 years old

Director
ROBINSON, Christopher
Resigned: 29 November 2013
Appointed Date: 13 April 2006
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 October 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Broomcraig Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDEA GROUP LIMITED Events

20 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,066

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Jan 2015
Statement of capital following an allotment of shares on 27 November 2014
  • GBP 1,550

...
... and 45 more events
13 Nov 2000
New director appointed
13 Nov 2000
New director appointed
08 Nov 2000
Secretary resigned
08 Nov 2000
Director resigned
10 Oct 2000
Incorporation

IDEA GROUP LIMITED Charges

1 June 2001
Rent deposit deed
Delivered: 5 June 2001
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: The rent deposit of £19,149.56 or if greater a sum equal to…
2 March 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…