Id2 Holdings Limited

General information

Name:

Id2 Holdings Ltd

Office Address:

The Glades Festival Way Festival Park ST1 5SQ Stoke-on-trent

Number: 08977604

Incorporation date: 2014-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Id2 Holdings Limited can be reached at Stoke-on-trent at The Glades Festival Way. You can search for this business using the zip code - ST1 5SQ. Id2 Holdings's incorporation dates back to year 2014. This enterprise is registered under the number 08977604 and company's last known status is active. This firm's declared SIC number is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The most recent accounts cover the period up to Friday 31st March 2023 and the most current confirmation statement was filed on Friday 29th September 2023.

As suggested by this specific enterprise's directors directory, since April 2014 there have been two directors: Mark P. and Tracy P..

Executives with significant control over the firm are: Tracy P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Mark P.

Role: Director

Appointed: 04 April 2014

Latest update: 9 February 2024

Tracy P.

Role: Director

Appointed: 04 April 2014

Latest update: 9 February 2024

People with significant control

Tracy P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark P.
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 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 04 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 June 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2015

Address:

Moody House 6 Moody Street

Post code:

CW12 4AP

City / Town:

Congleton

HQ address,
2016

Address:

Moody House 6 Moody Street

Post code:

CW12 4AP

City / Town:

Congleton

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
10
Company Age

Closest Companies - by postcode