General information

Name:

Ideas Marketing Ltd

Office Address:

15 Buxton Old Road Disley SK12 2BB Stockport

Number: 05675021

Incorporation date: 2006-01-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ideas Marketing Limited 's been on the market for at least eighteen years. Started with Companies House Reg No. 05675021 in 2006, the firm have office at 15 Buxton Old Road, Stockport SK12 2BB. This business's SIC and NACE codes are 46150 which means Agents involved in the sale of furniture, household goods, hardware and ironmongery. Ideas Marketing Ltd filed its latest accounts for the period up to June 30, 2022. Its most recent confirmation statement was filed on August 25, 2022.

Concerning this particular firm, the full extent of director's obligations have so far been performed by Darren C. who was selected to lead the company in 2006 in January. Since 2013 Harvey J., had been functioning as a director for the firm until the resignation one year ago. Additionally another director, namely Marc E. quit in August 2015. In order to support the directors in their duties, this firm has been utilizing the skills of Maxine C. as a secretary since January 2006.

Darren C. is the individual who has control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Maxine C.

Role: Secretary

Appointed: 14 January 2006

Latest update: 11 April 2024

Darren C.

Role: Director

Appointed: 14 January 2006

Latest update: 11 April 2024

People with significant control

Darren C.
Notified on 13 January 2017
Nature of control:
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 08 September 2023
Confirmation statement last made up date 25 August 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 31 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 15 Buxton Old Road Disley Stockport SK12 2BB England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Tuesday 20th February 2024 (AD01)
filed on: 20th, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46150 : Agents involved in the sale of furniture, household goods, hardware and ironmongery
18
Company Age

Closest Companies - by postcode