Id2 Business Image Design Ltd

General information

Name:

Id2 Business Image Design Limited

Office Address:

74 Badsey Lane WR11 3BA Evesham

Number: 06084177

Incorporation date: 2007-02-06

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the launching of Id2 Business Image Design Ltd, the company which is situated at 74 Badsey Lane, , Evesham. That would make 17 years Id2 Business Image Design has prospered in this business, as it was founded on February 6, 2007. Its registration number is 06084177 and its zip code is WR11 3BA. The name of the firm got changed in the year 2010 to Id2 Business Image Design Ltd. This enterprise previous registered name was Studio 3 Image Design. The company's SIC and NACE codes are 99999, that means Dormant Company. Its latest financial reports were submitted for the period up to Mon, 28th Feb 2022 and the latest annual confirmation statement was filed on Fri, 17th Mar 2023.

Concerning the company, the full scope of director's tasks have so far been fulfilled by Alexander M. who was chosen to lead the company on February 6, 2007. Since February 6, 2007 Gillian C., had been supervising the following company till the resignation on January 27, 2010.

  • Previous company's names
  • Id2 Business Image Design Ltd 2010-02-23
  • Studio 3 Image Design Limited 2007-02-06

Financial data based on annual reports

Company staff

Alexander M.

Role: Director

Appointed: 06 February 2007

Latest update: 14 January 2024

People with significant control

Executives who control this firm include: Alexander M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alexander M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Alexander M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gillian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 31 March 2024
Confirmation statement last made up date 17 March 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 26 November 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 26 November 2012
Annual Accounts 27 August 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
New director was appointed on 5th February 2024 (AP01)
filed on: 8th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

6 Sandy Avenue Wickhamford

Post code:

WR11 7RS

City / Town:

Evesham

HQ address,
2013

Address:

6 Sandy Avenue Wickhamford

Post code:

WR11 7RS

City / Town:

Evesham

HQ address,
2014

Address:

6 Sandy Avenue Wickhamford

Post code:

WR11 7RS

City / Town:

Evesham

HQ address,
2015

Address:

6 Sandy Avenue Wickhamford

Post code:

WR11 7RS

City / Town:

Evesham

HQ address,
2016

Address:

6 Sandy Avenue Wickhamford

Post code:

WR11 7RS

City / Town:

Evesham

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 74201 : Portrait photographic activities
17
Company Age

Closest Companies - by postcode