ID BUSINESS SOLUTIONS LIMITED

ID BUSINESS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameID BUSINESS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02414430
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ID BUSINESS SOLUTIONS LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is ID BUSINESS SOLUTIONS LIMITED located?

    Registered Office Address
    Space 6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ID BUSINESS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ID BUSINESS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for ID BUSINESS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jan 01, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Cancellation of shares. Statement of capital on Aug 16, 2024

    • Capital: GBP 10,624.972500
    4 pagesSH06

    legacy

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 27, 2024Clarification HMRC CONFIRMATION DUTY PAID

    Register inspection address has been changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 4 Central Boulevard Shirley Solihull B90 8AJ

    1 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buyback contract 16/08/2024
    RES13

    Statement of capital on Jun 21, 2024

    • Capital: GBP 38,343.81
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium 18/06/2024
    RES13

    Confirmation statement made on Jan 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Pietro Forgione as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Tara Lynn Illiano as a director on Oct 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Termination of appointment of Susan Wauthier Murphy as a director on May 15, 2023

    1 pagesTM01

    Confirmation statement made on Jan 01, 2023 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    39 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Statement of capital following an allotment of shares on Dec 15, 2022

    • Capital: GBP 38,343.81
    4 pagesSH01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Who are the officers of ID BUSINESS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORGIONE, Pietro
    6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    Director
    6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    United KingdomBritish314803040001
    THOMPSON, Anne Rosemary
    6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    Director
    6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    EnglandBritish280392560001
    ELLIS, Robert William
    1 Acer Drive
    West End
    GU24 9XJ Woking
    Surrey
    Secretary
    1 Acer Drive
    West End
    GU24 9XJ Woking
    Surrey
    British68365800003
    GOULD, Darren
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    660-665
    England
    Secretary
    Eskdale Road
    Winnersh Triangle
    RG41 5TS Wokingham
    660-665
    England
    239881660001
    KIPLING, Julia Ann
    75 Sandy Lane
    GU22 8BG Woking
    Surrey
    Secretary
    75 Sandy Lane
    GU22 8BG Woking
    Surrey
    British14872270001
    MORGAN, David Edward
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    Secretary
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    British60419650004
    TOFTEROO, Wayne Bernard
    278 Station Road
    Rainham
    ME8 7PT Gillingham
    Kent
    Secretary
    278 Station Road
    Rainham
    ME8 7PT Gillingham
    Kent
    American9665700001
    BONDTURBO LIMITED
    Portland Place
    W1B 1PN London
    One
    United Kingdom
    Secretary
    Portland Place
    W1B 1PN London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01764509
    139580790001
    BEAUMONT, Roger Stanley
    22 Waine Rush View
    OX28 4WX Witney
    Oxfordshire
    Director
    22 Waine Rush View
    OX28 4WX Witney
    Oxfordshire
    EnglandBritish117644450001
    ELLIS, Robert William
    1 Acer Drive
    West End
    GU24 9XJ Woking
    Surrey
    Director
    1 Acer Drive
    West End
    GU24 9XJ Woking
    Surrey
    British68365800003
    ILLIANO, Tara Lynn
    Old Connecticut Path Rd
    Framingham
    500
    Massachussetts
    United States
    Director
    Old Connecticut Path Rd
    Framingham
    500
    Massachussetts
    United States
    United StatesAmerican239887320001
    KIPLING, Neil James
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    Director
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    EnglandBritish14872280005
    MILOSEVICH, Greg Marvin
    Orleans Dr.
    94089 Sunnyvale
    1311
    California
    United States
    Director
    Orleans Dr.
    94089 Sunnyvale
    1311
    California
    United States
    United StatesAmerican239889790001
    MORGAN, David Edward
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    Director
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    EnglandBritish60419650010
    MURPHY, Susan Wauthier
    6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    Director
    6th And 7th Floors
    68 Chertsey Road
    GU21 5BJ Woking
    Space
    Surrey
    England
    United StatesAmerican261596290001
    TOFTEROO, Wayne Bernard
    278 Station Road
    Rainham
    ME8 7PT Gillingham
    Kent
    Director
    278 Station Road
    Rainham
    ME8 7PT Gillingham
    Kent
    American9665700001
    WARD, Keith Graham
    Brooklands Close
    TW16 7DY Sunbury-On-Thames
    5 Windmill Business Village
    England
    Director
    Brooklands Close
    TW16 7DY Sunbury-On-Thames
    5 Windmill Business Village
    England
    EnglandBritish32236660001

    Who are the persons with significant control of ID BUSINESS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    800 Brightside Lane
    S9 2RX Sheffield
    19 Jessops Riverside
    England
    Oct 27, 2017
    800 Brightside Lane
    S9 2RX Sheffield
    19 Jessops Riverside
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07105768
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Neil James Kipling
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    Apr 06, 2016
    2 Occam Court
    Occam Road, Surrey Research Park
    GU2 5QB Guildford
    Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0