The Idols Group Limited

General information

Name:

The Idols Group Ltd

Office Address:

37 Silver Street MK16 0EJ Newport Pagnell

Number: 06326617

Incorporation date: 2007-07-27

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Idols Group Limited with reg. no. 06326617 has been competing in the field for seventeen years. The Private Limited Company can be found at 37 Silver Street, , Newport Pagnell and company's zip code is MK16 0EJ. It has operated under three different names. The initial listed name, David Loughlan Consulting, was switched on 12th March 2008 to Gonnadoo. The current name is in use since 2015, is The Idols Group Limited. The enterprise's registered with SIC code 62020 - Information technology consultancy activities. The Idols Group Ltd filed its latest accounts for the period up to 2022-06-30. The latest confirmation statement was released on 2023-07-27.

For seventeen years, this particular business has only had a single managing director: David L. who has been overseeing it since 27th July 2007. To find professional help with legal documentation, this particular business has been utilizing the skills of Jean L. as a secretary since July 2007.

  • Previous company's names
  • The Idols Group Limited 2015-12-22
  • Gonnadoo Limited 2008-03-12
  • David Loughlan Consulting Limited 2007-07-27

Financial data based on annual reports

Company staff

Jean L.

Role: Secretary

Appointed: 27 July 2007

Latest update: 25 December 2023

David L.

Role: Director

Appointed: 27 July 2007

Latest update: 25 December 2023

People with significant control

The companies that control this firm include: Makers Mansion Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newport Pagnell at 37 Silver Street, MK16 0EJ, Buckinghamshire and was registered as a PSC under the registration number 11219303.

Makers Mansion Ltd
Address: Lovat Bank 37 Silver Street, Newport Pagnell, Buckinghamshire, MK16 0EJ, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11219303
Notified on 3 July 2023
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Wendy L.
Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David L.
Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 20 March 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2015
Annual Accounts 28 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 28 May 2013
Annual Accounts 6 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 February 2014
Annual Accounts 30 March 2016
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registration of charge 063266170004, created on 2023-10-20 (MR01)
filed on: 25th, October 2023
mortgage
Free Download Download filing (23 pages)

Additional Information

HQ address,
2012

Address:

Midsummer Court 314 Midsummer Boulevard

Post code:

MK9 2UB

City / Town:

Milton Keynes

HQ address,
2013

Address:

Midsummer Court 314 Midsummer Boulevard

Post code:

MK9 2UB

City / Town:

Milton Keynes

HQ address,
2014

Address:

Midsummer Court 314 Midsummer Boulevard

Post code:

MK9 2UB

City / Town:

Milton Keynes

HQ address,
2015

Address:

Midsummer Court 314 Midsummer Boulevard

Post code:

MK9 2UB

City / Town:

Milton Keynes

Accountant/Auditor,
2012 - 2015

Name:

Michael J. Emery & Co Limited

Address:

22 St John Street

Post code:

MK16 8HJ

City / Town:

Newport Pagnell

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Closest Companies - by postcode