IDIS GROUP LIMITED
Overview
Company Name | IDIS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05268432 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IDIS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
EVER 2516 LIMITED | Oct 25, 2004 | Oct 25, 2004 |
What are the latest accounts for IDIS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for IDIS GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for IDIS GROUP LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Jerome Marie Joseph Charton as a director | 3 pages | RP04AP01 | ||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Richard Edward Adair as a secretary on Apr 30, 2024 | 2 pages | AP03 | ||||||
Appointment of Mr Jerome Marie Joseph Charton as a director on Apr 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Jun 27, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||||||
Termination of appointment of Amanda Miller as a secretary on Jan 16, 2023 | 1 pages | TM02 | ||||||
Termination of appointment of Shaun Edward Chilton as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 27, 2022 with updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||||||
Appointment of Mr Richard John Paling as a director on Aug 24, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Nicholas Patrick Keher as a director on Aug 24, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jun 30, 2020 | 3 pages | AA | ||||||
Full accounts made up to Jun 30, 2019 | 15 pages | AA | ||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||
legacy | 6 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Appointment of Nicholas Patrick Keher as a director on Mar 19, 2019 | 2 pages | AP01 | ||||||
Termination of appointment of Martin James Abell as a director on Mar 19, 2019 | 1 pages | TM01 | ||||||
Full accounts made up to Jun 30, 2018 | 17 pages | AA | ||||||
Satisfaction of charge 052684320007 in full | 4 pages | MR04 | ||||||
Who are the officers of IDIS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADAIR, Richard Edward | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 323082430001 | |||||||||||
CHARTON, Jerome Marie Joseph | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | Switzerland | Swiss | Director | 323082420001 | ||||||||
PALING, Richard John | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | England | British | Group Financial Controller | 248237150001 | ||||||||
ABELL, Martin James | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 226047920001 | |||||||||||
DOE, William Robert | Secretary | 323 Lauderdale Tower Barbican EC2Y 8NA London | British | Company Director | 105748230001 | |||||||||
DOUGLAS, Natalie Jane | Secretary | 9 Feltham Avenue KT8 9BJ East Molesey Surrey | British | Managing Director | 107424610001 | |||||||||
HADDLETON, James | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 197796740001 | |||||||||||
MCCUTCHEON, Gary James | Secretary | Idis House, Churchfield Road Weybridge KT13 8DB Surrey | British | Finance Director | 123003790001 | |||||||||
MILLER, Amanda | Secretary | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | 235598180001 | |||||||||||
EVERSECRETARY LIMITED | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Eversheds House United Kingdom |
| 60471940015 | ||||||||||
EVERSECRETARY LIMITED | Nominee Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023530001 | |||||||||||
ABELL, Martin James | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | United Kingdom | British | Director | 203634580001 | ||||||||
BUTCHER, Nicholas Terence | Director | Moorcroft Abinger Lane Abinger Common RH5 6HZ Dorking Surrey | England | British | Company Director | 18037300001 | ||||||||
CHILTON, Shaun Edward | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitchairn House Staffordshire England | United Kingdom | British | Company Director | 167471630003 | ||||||||
DOE, William Robert | Director | 323 Lauderdale Tower Barbican EC2Y 8NA London | United Kingdom | British | Director | 105748230001 | ||||||||
DOUGLAS, Natalie Jane | Director | Idis House, Churchfield Road Weybridge KT13 8DB Surrey | British | Managing Director | 107424610001 | |||||||||
DUTTA, Soimitra Tony | Director | Idis House, Churchfield Road Weybridge KT13 8DB Surrey | United Kingdom | British | Director | 120708180001 | ||||||||
GEORGE, Peter Lutz | Director | Crown Square First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | England | British | Company Director | 101476830003 | ||||||||
HOLMES, Richard James Elliott | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | Financial Director | 167292350001 | ||||||||
KEHER, Nicholas Patrick | Director | Churchfield Road KT13 8DB Weybridge Idis House Surrey United Kingdom | United Kingdom | British | Chief Financial Officer | 256640460001 | ||||||||
MCCUTCHEON, Gary James | Director | Idis House, Churchfield Road Weybridge KT13 8DB Surrey | United Kingdom | British | Finance Director | 123003790001 | ||||||||
EVERDIRECTOR LIMITED | Nominee Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 900023520001 |
Who are the persons with significant control of IDIS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Idis Group Holdings Limited | Apr 06, 2016 | Crown Square, First Avenue DE14 2WW Burton-On-Trent Pitcairn House Staffordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IDIS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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