THE IDCO. LIMITED

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

    Company NameTHE IDCO. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC400459
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of THE IDCO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIICARD LIMITEDAug 25, 2011Aug 25, 2011
    BAMN TECHNOLOGIES LIMITEDMay 27, 2011May 27, 2011

    What are the latest accounts for THE IDCO. LIMITED?

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

    What is the status of the latest confirmation statement for THE IDCO. LIMITED?

    Last Confirmation Statement Made Up ToDec 16, 2026
    Next Confirmation Statement DueDec 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 16, 2025
    OverdueNo

    What are the latest filings for THE IDCO. LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 16, 2025 with updates

    11 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Wrisk Limited as a person with significant control on Oct 28, 2025

    2 pagesPSC02

    Termination of appointment of Robert Knight as a director on Oct 28, 2025

    1 pagesTM01

    Appointment of Mr Nimeshh Bharat Kumar Patel as a director on Oct 28, 2025

    2 pagesAP01

    Withdrawal of a person with significant control statement on Nov 11, 2025

    2 pagesPSC09

    Termination of appointment of Lazaro Tomas Campos as a director on Feb 10, 2025

    1 pagesTM01

    Termination of appointment of Chris Mills as a director on Jan 17, 2025

    1 pagesTM01

    Appointment of Mr Robert Knight as a director on Jan 20, 2025

    2 pagesAP01

    Termination of appointment of Nicholas John Kingsbury as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 16, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    10 pagesAA

    Termination of appointment of Mark Jasper Vos as a director on Aug 22, 2024

    1 pagesTM01

    Appointment of Mr Chris Mills as a director on Feb 05, 2024

    2 pagesAP01

    Confirmation statement made on Dec 16, 2023 with updates

    11 pagesCS01

    Termination of appointment of James Varga as a director on Dec 08, 2023

    1 pagesTM01

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

    11 pagesAA

    Director's details changed for Mr Lazaro Tomas Campos on Jun 01, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 13, 2023

    • Capital: GBP 28,143.984
    4 pagesSH01

    Memorandum and Articles of Association

    48 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Feb 13, 2023

    • Capital: GBP 27,244.328
    4 pagesSH01

    Appointment of Mr Mark Jasper Vos as a director on Feb 13, 2023

    2 pagesAP01

    Who are the officers of THE IDCO. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIM, Yick Gee Philea
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    Director
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    EnglandBritish268173180003
    PATEL, Nimeshh Bharat Kumar
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    Director
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    EnglandBritish148643600002
    BALL, David Cameron
    c/o Miicard Limited
    Gayfield Square
    EH1 3NW Edinburgh
    5
    United Kingdom
    Director
    c/o Miicard Limited
    Gayfield Square
    EH1 3NW Edinburgh
    5
    United Kingdom
    United KingdomBritish130139410001
    BOOCHER, Michael
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    Director
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    United Arab EmiratesAmerican196634030001
    BRANNAN, Stephen Paul
    c/o Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    Director
    c/o Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Scotland
    ScotlandBritish65065080001
    BULLOCK, Timothy Charles
    6 New Street Square
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    Director
    6 New Street Square
    EC4A 3AQ London
    Eighth Floor
    United Kingdom
    United KingdomBritish25262920002
    CAMPOS, Lazaro Tomas
    Carretera Dels Plans 55
    Ad400 Escàs
    La Massana
    Ad400
    Andorra
    Director
    Carretera Dels Plans 55
    Ad400 Escàs
    La Massana
    Ad400
    Andorra
    AndorraSpanish188070160002
    FRASER, Stuart Johnston
    Gayfield Square
    EH1 3NW Edinburgh
    5
    United Kingdom
    Director
    Gayfield Square
    EH1 3NW Edinburgh
    5
    United Kingdom
    ScotlandBritish119521370001
    HEYWOOD, Tony
    St. Quintin Avenue
    W10 6PA London
    -
    England
    Director
    St. Quintin Avenue
    W10 6PA London
    -
    England
    EnglandBritish287446160001
    KINGSBURY, Nicholas John
    Parkland Drive
    AL3 4AH St. Albans
    8
    England
    Director
    Parkland Drive
    AL3 4AH St. Albans
    8
    England
    United KingdomBritish107481320002
    KNIGHT, Robert
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    Director
    Princes Street
    EH2 2ER Edinburgh
    83
    Scotland
    EnglandBritish331591660001
    LECKIE, James Scott
    36 King's Stables Road
    EH1 2EU Edinburgh
    Norloch House
    Scotland
    Director
    36 King's Stables Road
    EH1 2EU Edinburgh
    Norloch House
    Scotland
    ScotlandBritish237443700001
    LEWIS, Richard Cameron
    Littlejohn Wynd
    EH10 5SE Edinburgh
    3
    Scotland
    Director
    Littlejohn Wynd
    EH10 5SE Edinburgh
    3
    Scotland
    ScotlandBritish141222120001
    MILLS, Chris
    Brook House
    The Batch
    BS40 7AG Rickford
    Brook House
    United Kingdom
    Director
    Brook House
    The Batch
    BS40 7AG Rickford
    Brook House
    United Kingdom
    United KingdomBritish318974780001
    MITCHELL, Guy James
    c/o Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    Director
    c/o Codebase
    3 Lady Lawson Street
    EH3 9DR Edinburgh
    Argyle House
    United KingdomBritish124699080001
    PATERSON, Graham Douglas
    36 King's Stables Road
    EH1 2EU Edinburgh
    Norloch House
    Scotland
    Director
    36 King's Stables Road
    EH1 2EU Edinburgh
    Norloch House
    Scotland
    United KingdomBritish162770060001
    PATERSON, Graham Douglas
    Gayfield Square
    EH1 3NW Edinburgh
    5
    United Kingdom
    Director
    Gayfield Square
    EH1 3NW Edinburgh
    5
    United Kingdom
    United KingdomBritish162770060001
    POLVERARI, Joseph, Mr.
    King's Stables Road
    EH1 2EU Edinburgh
    Norloch House
    Scotland
    Director
    King's Stables Road
    EH1 2EU Edinburgh
    Norloch House
    Scotland
    United StatesAmerican170789770001
    SHILTON, Gareth
    New Street Square
    EC4A 3AQ London
    Eighth Floor
    England
    Director
    New Street Square
    EC4A 3AQ London
    Eighth Floor
    England
    United KingdomEnglish248368380001
    TWEMLOW, Clare Gillian
    7-10 Adam Street
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    WC2N 6AA London
    Adam House
    England
    EnglandBritish185220240001
    TWEMLOW, Clare Gillian
    Vicarage Road
    CB8 8HP Newmarket
    St Gatien Cottage
    Suffolk
    England
    Director
    Vicarage Road
    CB8 8HP Newmarket
    St Gatien Cottage
    Suffolk
    England
    EnglandBritish185220240001
    VARGA, James
    Pinkie Road
    EH21 7ET Musselburgh
    35
    Midlothian
    Scotland
    Director
    Pinkie Road
    EH21 7ET Musselburgh
    35
    Midlothian
    Scotland
    ScotlandCanadian99041790001
    VOS, Mark Jasper
    2333 Ct
    Leiden
    Bargelaan 20
    Netherlands
    Director
    2333 Ct
    Leiden
    Bargelaan 20
    Netherlands
    NetherlandsDutch305554270001
    WHITE, Kenneth John
    Maidencraig Crescent
    EH4 2BH Edinburgh
    19
    Scotland
    Director
    Maidencraig Crescent
    EH4 2BH Edinburgh
    19
    Scotland
    ScotlandBritish174512380001
    IQ CAPITAL DIRECTOR NOMINEES LTD
    Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    United Kingdom
    Director
    Regent Street
    CB2 1AB Cambridge
    Ravenscroft House
    United Kingdom
    Legal FormIQ CAPITAL DIRECTOR NOMINEES LTD
    Identification TypeNon European Economic Area
    Legal AuthorityENGLAND
    Registration Number03447501
    164934560001
    NWV MANAGEMENT LTD
    Adam Street
    WC2N 6AA London
    Adam House
    England
    Director
    Adam Street
    WC2N 6AA London
    Adam House
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC352180
    191834560001

    Who are the persons with significant control of THE IDCO. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    Oct 28, 2025
    Gresham Street
    EC2V 7BG London
    45
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09721622
    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.
    Quayside
    CB5 8AB Cambridge
    Suite 1, 2nd Floor
    England
    Apr 26, 2019
    Quayside
    CB5 8AB Cambridge
    Suite 1, 2nd Floor
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnership Act 1907
    Place RegisteredCompanies House
    Registration NumberLp019117
    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.
    Sage Technologies Limited
    Craigmuir Chambers
    Road Town
    PO BOX 71
    VG1110 Tortola
    C/O Harneys Services
    Virgin Islands, British
    Apr 06, 2016
    Craigmuir Chambers
    Road Town
    PO BOX 71
    VG1110 Tortola
    C/O Harneys Services
    Virgin Islands, British
    Yes
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBritish Virgin Islands
    Place RegisteredBritish Virgin Islands
    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.

    What are the latest statements on persons with significant control for THE IDCO. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2019Oct 28, 2025The 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