IDEALOGY LIMITED
DENMEAD SELLING IDEAS LIMITED

Hellopages » Hampshire » Winchester » PO7 6XP

Company number 02402241
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address LARCH HOUSE, PARKLANDS BUSINESS PARK, DENMEAD, HAMPSHIRE, PO7 6XP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Termination of appointment of Christopher Cottrell as a director on 1 August 2016; Confirmation statement made on 10 July 2016 with updates; Director's details changed for Simon William Dover on 11 July 2016. The most likely internet sites of IDEALOGY LIMITED are www.idealogy.co.uk, and www.idealogy.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-six years and three months. Idealogy Limited is a Private Limited Company. The company registration number is 02402241. Idealogy Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Idealogy Limited is Larch House Parklands Business Park Denmead Hampshire Po7 6xp. The company`s financial liabilities are £156.34k. It is £-121.12k against last year. The cash in hand is £0.22k. It is £-24.32k against last year. And the total assets are £569.47k, which is £-103.85k against last year. DOVER, Sarah is a Secretary of the company. DOVER, Simon William is a Secretary of the company. DOVER, Simon William is a Director of the company. SPALDING, Charlotte is a Director of the company. SURRIDGE, James Alexander is a Director of the company. WARREN, Simon Matthew is a Director of the company. Secretary BLAKE, Charlotte has been resigned. Director AKERMAN, Darryl has been resigned. Director COTTRELL, Christopher has been resigned. Director DOVER, Simon William has been resigned. Director GOTT, Anthony David has been resigned. Director JOHNSON, Simon has been resigned. Director MITCHELL, Terry has been resigned. Director PAINE, Derek John has been resigned. Director WRIGHT, Paul Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


idealogy Key Finiance

LIABILITIES £156.34k
-44%
CASH £0.22k
-100%
TOTAL ASSETS £569.47k
-16%
All Financial Figures

Current Directors

Secretary
DOVER, Sarah
Appointed Date: 01 March 2015


Director
DOVER, Simon William
Appointed Date: 24 April 2007
71 years old

Director
SPALDING, Charlotte
Appointed Date: 30 June 2010
51 years old

Director
SURRIDGE, James Alexander
Appointed Date: 01 August 2009
63 years old

Director
WARREN, Simon Matthew
Appointed Date: 25 July 2014
57 years old

Resigned Directors

Secretary
BLAKE, Charlotte
Resigned: 01 March 2015
Appointed Date: 10 April 2007

Director
AKERMAN, Darryl
Resigned: 08 February 2013
Appointed Date: 30 June 2010
55 years old

Director
COTTRELL, Christopher
Resigned: 01 August 2016
Appointed Date: 01 July 2014
77 years old

Director
DOVER, Simon William
Resigned: 10 April 2007
71 years old

Director
GOTT, Anthony David
Resigned: 31 December 2008
Appointed Date: 10 April 2007
69 years old

Director
JOHNSON, Simon
Resigned: 08 February 2013
Appointed Date: 30 June 2010
53 years old

Director
MITCHELL, Terry
Resigned: 19 December 2006
79 years old

Director
PAINE, Derek John
Resigned: 01 May 1997
81 years old

Director
WRIGHT, Paul Anthony
Resigned: 21 January 2015
Appointed Date: 01 November 2002
58 years old

Persons With Significant Control

Mr Simon William Dover
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

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

Mr Simon William Dover
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

IDEALOGY LIMITED Events

26 Jan 2017
Termination of appointment of Christopher Cottrell as a director on 1 August 2016
12 Jul 2016
Confirmation statement made on 10 July 2016 with updates
11 Jul 2016
Director's details changed for Simon William Dover on 11 July 2016
14 Dec 2015
Director's details changed for Charlotte Blake on 11 December 2015
30 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 103 more events
06 Mar 1992
Full accounts made up to 31 March 1991

22 Oct 1991
Return made up to 10/07/91; full list of members

05 Sep 1990
Full accounts made up to 31 March 1990

24 Jul 1989
Secretary resigned;new secretary appointed

10 Jul 1989
Incorporation

IDEALOGY LIMITED Charges

17 September 2008
All assets debenture
Delivered: 19 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 December 2005
Legal charge
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 506 baltic quay rotherhithe london. By way of fixed…