IDIS GROUP LIMITED

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

    Company NameIDIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05268432
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IDIS GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IDIS GROUP LIMITED located?

    Registered Office Address
    Pitcairn House Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IDIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 2516 LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for IDIS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for IDIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for IDIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024

    2 pagesAP03

    Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Jul 13, 2024Clarification A second filed ap01 was registered on 13/07/24

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023

    1 pagesTM02

    Termination of appointment of Shaun Edward Chilton as a director on Oct 14, 2022

    1 pagesTM01

    Confirmation statement made on Jun 27, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Appointment of Mr Richard John Paling as a director on Aug 24, 2021

    2 pagesAP01

    Termination of appointment of Nicholas Patrick Keher as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    3 pagesAA

    Full accounts made up to Jun 30, 2019

    15 pagesAA

    Confirmation statement made on Jun 27, 2020 with no updates

    3 pagesCS01

    legacy

    6 pagesRP04CS01

    Confirmation statement made on Jun 27, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Nicholas Patrick Keher as a director on Mar 19, 2019

    2 pagesAP01

    Termination of appointment of Martin James Abell as a director on Mar 19, 2019

    1 pagesTM01

    Full accounts made up to Jun 30, 2018

    17 pagesAA

    Satisfaction of charge 052684320007 in full

    4 pagesMR04

    Who are the officers of IDIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAIR, Richard Edward
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    323082430001
    CHARTON, Jerome Marie Joseph
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    SwitzerlandSwissDirector323082420001
    PALING, Richard John
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    EnglandBritishGroup Financial Controller248237150001
    ABELL, Martin James
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    226047920001
    DOE, William Robert
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    Secretary
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    BritishCompany Director105748230001
    DOUGLAS, Natalie Jane
    9 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    Secretary
    9 Feltham Avenue
    KT8 9BJ East Molesey
    Surrey
    BritishManaging Director107424610001
    HADDLETON, James
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    197796740001
    MCCUTCHEON, Gary James
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    Secretary
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    BritishFinance Director123003790001
    MILLER, Amanda
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Secretary
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    235598180001
    EVERSECRETARY LIMITED
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Eversheds House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3481135
    60471940015
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ABELL, Martin James
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    United KingdomBritishDirector203634580001
    BUTCHER, Nicholas Terence
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    Director
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    EnglandBritishCompany Director18037300001
    CHILTON, Shaun Edward
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitchairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitchairn House
    Staffordshire
    England
    United KingdomBritishCompany Director167471630003
    DOE, William Robert
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    Director
    323 Lauderdale Tower
    Barbican
    EC2Y 8NA London
    United KingdomBritishDirector105748230001
    DOUGLAS, Natalie Jane
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    Director
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    BritishManaging Director107424610001
    DUTTA, Soimitra Tony
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    Director
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    United KingdomBritishDirector120708180001
    GEORGE, Peter Lutz
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Director
    Crown Square
    First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    EnglandBritishCompany Director101476830003
    HOLMES, Richard James Elliott
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritishFinancial Director167292350001
    KEHER, Nicholas Patrick
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    Director
    Churchfield Road
    KT13 8DB Weybridge
    Idis House
    Surrey
    United Kingdom
    United KingdomBritishChief Financial Officer256640460001
    MCCUTCHEON, Gary James
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    Director
    Idis House, Churchfield Road
    Weybridge
    KT13 8DB Surrey
    United KingdomBritishFinance Director123003790001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of IDIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Idis Group Holdings Limited
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    Apr 06, 2016
    Crown Square, First Avenue
    DE14 2WW Burton-On-Trent
    Pitcairn House
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number05390347
    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.

    Does IDIS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 12, 2017
    Delivered On Sep 20, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 20, 2017Registration of a charge (MR01)
    • Oct 13, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 13, 2015
    Delivered On May 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 18, 2015Registration of a charge (MR01)
    • Sep 06, 2017Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Oct 13, 2018Satisfaction of a charge (MR04)
    Mortgage of life policy
    Created On Dec 13, 2005
    Delivered On Dec 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy, meaning the insurance policy no 011610115-5 dated 9 november 2005 and issued by legal and general to insure the life of natalie douglas for the sum of £1,000,000 together with the rights and benefits accrued or accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)
    Mortgage of life policy
    Created On Dec 13, 2005
    Delivered On Dec 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy, meaning the insurance policy no L0198602172 dated 7 november 2005 and issued by scottish equitable PLC to insure the life of robert doe for the sum of £500,000 together with the rights and benefits accrued or accruing. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 02, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any one of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Investment Partners Limited (The Security Trustee)
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)
    Mortgage of shares
    Created On Sep 02, 2005
    Delivered On Sep 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock, shares, bonds, debenture, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form. All dividends interest or other distributions paid or payable in respect of them. All allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them. All stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stockssecurities or other valuable consideration of the items held. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 02, 2005
    Delivered On Sep 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2005Registration of a charge (395)
    • May 02, 2015Satisfaction of a charge (MR04)

    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