THE IDCO. LIMITED
Overview
| Company Name | THE IDCO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC400459 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE IDCO. LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is THE IDCO. LIMITED located?
| Registered Office Address | 83 Princes Street EH2 2ER Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE IDCO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIICARD LIMITED | Aug 25, 2011 | Aug 25, 2011 |
| BAMN TECHNOLOGIES LIMITED | May 27, 2011 | May 27, 2011 |
What are the latest accounts for THE IDCO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE IDCO. LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for THE IDCO. LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 11 pages | CS01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Notification of Wrisk Limited as a person with significant control on Oct 28, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Robert Knight as a director on Oct 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Nimeshh Bharat Kumar Patel as a director on Oct 28, 2025 | 2 pages | AP01 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Nov 11, 2025 | 2 pages | PSC09 | ||||||||||||||||||
Termination of appointment of Lazaro Tomas Campos as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Chris Mills as a director on Jan 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Robert Knight as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicholas John Kingsbury as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Mark Jasper Vos as a director on Aug 22, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Chris Mills as a director on Feb 05, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Dec 16, 2023 with updates | 11 pages | CS01 | ||||||||||||||||||
Termination of appointment of James Varga as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 11 pages | AA | ||||||||||||||||||
Director's details changed for Mr Lazaro Tomas Campos on Jun 01, 2023 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2023
| 4 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2023
| 4 pages | SH01 | ||||||||||||||||||
Appointment of Mr Mark Jasper Vos as a director on Feb 13, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of THE IDCO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHIM, Yick Gee Philea | Director | Princes Street EH2 2ER Edinburgh 83 Scotland | England | British | 268173180003 | |||||||||||||
| PATEL, Nimeshh Bharat Kumar | Director | Princes Street EH2 2ER Edinburgh 83 Scotland | England | British | 148643600002 | |||||||||||||
| BALL, David Cameron | Director | c/o Miicard Limited Gayfield Square EH1 3NW Edinburgh 5 United Kingdom | United Kingdom | British | 130139410001 | |||||||||||||
| BOOCHER, Michael | Director | Princes Street EH2 2ER Edinburgh 83 Scotland | United Arab Emirates | American | 196634030001 | |||||||||||||
| BRANNAN, Stephen Paul | Director | c/o Codebase 3 Lady Lawson Street EH3 9DR Edinburgh Argyle House Scotland | Scotland | British | 65065080001 | |||||||||||||
| BULLOCK, Timothy Charles | Director | 6 New Street Square EC4A 3AQ London Eighth Floor United Kingdom | United Kingdom | British | 25262920002 | |||||||||||||
| CAMPOS, Lazaro Tomas | Director | Carretera Dels Plans 55 Ad400 Escàs La Massana Ad400 Andorra | Andorra | Spanish | 188070160002 | |||||||||||||
| FRASER, Stuart Johnston | Director | Gayfield Square EH1 3NW Edinburgh 5 United Kingdom | Scotland | British | 119521370001 | |||||||||||||
| HEYWOOD, Tony | Director | St. Quintin Avenue W10 6PA London - England | England | British | 287446160001 | |||||||||||||
| KINGSBURY, Nicholas John | Director | Parkland Drive AL3 4AH St. Albans 8 England | United Kingdom | British | 107481320002 | |||||||||||||
| KNIGHT, Robert | Director | Princes Street EH2 2ER Edinburgh 83 Scotland | England | British | 331591660001 | |||||||||||||
| LECKIE, James Scott | Director | 36 King's Stables Road EH1 2EU Edinburgh Norloch House Scotland | Scotland | British | 237443700001 | |||||||||||||
| LEWIS, Richard Cameron | Director | Littlejohn Wynd EH10 5SE Edinburgh 3 Scotland | Scotland | British | 141222120001 | |||||||||||||
| MILLS, Chris | Director | Brook House The Batch BS40 7AG Rickford Brook House United Kingdom | United Kingdom | British | 318974780001 | |||||||||||||
| MITCHELL, Guy James | Director | c/o Codebase 3 Lady Lawson Street EH3 9DR Edinburgh Argyle House | United Kingdom | British | 124699080001 | |||||||||||||
| PATERSON, Graham Douglas | Director | 36 King's Stables Road EH1 2EU Edinburgh Norloch House Scotland | United Kingdom | British | 162770060001 | |||||||||||||
| PATERSON, Graham Douglas | Director | Gayfield Square EH1 3NW Edinburgh 5 United Kingdom | United Kingdom | British | 162770060001 | |||||||||||||
| POLVERARI, Joseph, Mr. | Director | King's Stables Road EH1 2EU Edinburgh Norloch House Scotland | United States | American | 170789770001 | |||||||||||||
| SHILTON, Gareth | Director | New Street Square EC4A 3AQ London Eighth Floor England | United Kingdom | English | 248368380001 | |||||||||||||
| TWEMLOW, Clare Gillian | Director | 7-10 Adam Street WC2N 6AA London Adam House England | England | British | 185220240001 | |||||||||||||
| TWEMLOW, Clare Gillian | Director | Vicarage Road CB8 8HP Newmarket St Gatien Cottage Suffolk England | England | British | 185220240001 | |||||||||||||
| VARGA, James | Director | Pinkie Road EH21 7ET Musselburgh 35 Midlothian Scotland | Scotland | Canadian | 99041790001 | |||||||||||||
| VOS, Mark Jasper | Director | 2333 Ct Leiden Bargelaan 20 Netherlands | Netherlands | Dutch | 305554270001 | |||||||||||||
| WHITE, Kenneth John | Director | Maidencraig Crescent EH4 2BH Edinburgh 19 Scotland | Scotland | British | 174512380001 | |||||||||||||
| IQ CAPITAL DIRECTOR NOMINEES LTD | Director | Regent Street CB2 1AB Cambridge Ravenscroft House United Kingdom |
| 164934560001 | ||||||||||||||
| NWV MANAGEMENT LTD | Director | Adam Street WC2N 6AA London Adam House England |
| 191834560001 |
Who are the persons with significant control of THE IDCO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wrisk Limited | Oct 28, 2025 | Gresham Street EC2V 7BG London 45 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Amadeus V Technology Fund Lp | Apr 26, 2019 | Quayside CB5 8AB Cambridge Suite 1, 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sage Technologies Limited | Apr 06, 2016 | Craigmuir Chambers Road Town PO BOX 71 VG1110 Tortola C/O Harneys Services Virgin Islands, British | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for THE IDCO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 25, 2019 | Oct 28, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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