LATUS GROUP (IDC) LTD

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

    Company NameLATUS GROUP (IDC) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04819173
    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 LATUS GROUP (IDC) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LATUS GROUP (IDC) LTD located?

    Registered Office Address
    Hull Sports Centre
    Chanterlands Avenue
    HU5 4EF Hull
    East Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LATUS GROUP (IDC) LTD?

    Previous Company Names
    Company NameFromUntil
    THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITEDJul 03, 2003Jul 03, 2003

    What are the latest accounts for LATUS GROUP (IDC) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnMar 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for LATUS GROUP (IDC) LTD?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for LATUS GROUP (IDC) LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott William Hough as a director on Sep 08, 2025

    2 pagesAP01

    Termination of appointment of Alex James Birkett as a director on Sep 08, 2025

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Registration of charge 048191730007, created on Apr 03, 2025

    73 pagesMR01

    Current accounting period shortened from Mar 31, 2024 to Mar 30, 2024

    1 pagesAA01

    Certificate of change of name

    Company name changed the industrial diagnostics company LIMITED\certificate issued on 18/10/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 18, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2024

    RES15

    Second filing of Confirmation Statement dated Mar 29, 2023

    3 pagesRP04CS01

    Registration of charge 048191730006, created on Jul 19, 2024

    13 pagesMR01

    Registration of charge 048191730005, created on Jul 19, 2024

    16 pagesMR01

    29/06/24 Statement of Capital gbp 6500

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 29, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 25, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/07/2024.

    Appointment of Mr Alex Birkett as a director on May 22, 2023

    2 pagesAP01

    Registered office address changed from Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England to Hull Sports Centre Chanterlands Avenue Hull East Yorkshire HU5 4EF on May 05, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Registered office address changed from Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom to Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on Apr 25, 2023

    1 pagesAD01

    Notification of Latus Group Bidco Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC02

    Cessation of Employment Law Advisory Services Limited as a person with significant control on Apr 17, 2023

    1 pagesPSC07

    Termination of appointment of Natalie Susan Gent as a director on Apr 17, 2023

    1 pagesTM01

    Termination of appointment of Melanie Jane Brewster as a director on Apr 17, 2023

    1 pagesTM01

    Appointment of Willam Andrew Latus as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of Mr Sam Peter Latus as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of Mr Jack William Latus as a director on Apr 17, 2023

    2 pagesAP01

    Who are the officers of LATUS GROUP (IDC) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOUGH, Scott William
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    East Yorkshire
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    East Yorkshire
    England
    EnglandBritish85495940006
    LATUS, Jack William
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    Harris Lacey And Swain Suite 1
    East Yorkshire
    England
    Director
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    Harris Lacey And Swain Suite 1
    East Yorkshire
    England
    United KingdomBritish161765120001
    LATUS, Sam Peter
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    Harris Lacey And Swain Suite 1
    East Yorkshire
    England
    Director
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    Harris Lacey And Swain Suite 1
    East Yorkshire
    England
    EnglandBritish282652880001
    LATUS, Willam Andrew
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    Harris Lacey And Swain Suite 1
    East Yorkshire
    England
    Director
    The Riverside Building
    Livingstone Road
    HU13 0DZ Hessle
    Harris Lacey And Swain Suite 1
    East Yorkshire
    England
    EnglandBritish308322080001
    GENT, Natalie Susan
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    England
    Secretary
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    England
    British90769110001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    BIRKETT, Alex James
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    East Yorkshire
    England
    Director
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    East Yorkshire
    England
    EnglandBritish309635090001
    BREWSTER, Marc William
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    United Kingdom
    Director
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    United Kingdom
    United KingdomBritish37918720002
    BREWSTER, Melanie Jane
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    United Kingdom
    Director
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    United Kingdom
    United KingdomBritish84283160001
    DAVENPORT, Paul Geoffrey
    2 Lodge Farm Cottages
    Osbaston Lodge Farm
    CV13 0HS Osbaston
    Warwickshire
    Director
    2 Lodge Farm Cottages
    Osbaston Lodge Farm
    CV13 0HS Osbaston
    Warwickshire
    EnglandBritish142684470001
    GENT, Natalie Susan
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    England
    Director
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    England
    United KingdomBritish90769110002
    HEWITT, Andrew
    Albert Street
    Eccles
    M30 0PW Manchester
    Charles House, Albert Street, Eccles, Manchester
    England
    Director
    Albert Street
    Eccles
    M30 0PW Manchester
    Charles House, Albert Street, Eccles, Manchester
    England
    Isle Of ManBritish267390040001
    HOBSON, John Andrew, Dr
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    England
    Director
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    England
    EnglandBritish67210570001
    MARTIN, Ian James
    Albert Street
    Eccles
    M30 0PW Manchester
    Charles House, Albert Street, Eccles, Manchester
    England
    Director
    Albert Street
    Eccles
    M30 0PW Manchester
    Charles House, Albert Street, Eccles, Manchester
    England
    Isle Of ManEnglish229919360001
    MORRIS, Christopher Paul
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    United KingdomBritish103236730007
    WANN, Eloise
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    Director
    Water Lane
    SK9 5AR Wilmslow
    Kings Court
    Cheshire
    United Kingdom
    United KingdomBritish281897560001

    Who are the persons with significant control of LATUS GROUP (IDC) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    Apr 17, 2023
    Chanterlands Avenue
    HU5 4EF Hull
    Hull Sports Centre
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14752321
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Employment Law Advisory Services Limited
    Albert Street
    Eccles
    M30 0PW Manchester
    Charles House
    England
    Feb 20, 2020
    Albert Street
    Eccles
    M30 0PW Manchester
    Charles House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredRegister Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number03041461
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ms Melanie Jane Brewster
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Meridian Business Park
    LE19 1RJ Leicester
    2 Merus Court
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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