General information

Name:

Ideas.org Ltd

Office Address:

C/o Greenfield Recovery Limited Trinity House 28-30 Blucher Street B1 1QH Birmingham

Number: 07017295

Incorporation date: 2009-09-13

Dissolution date: 2023-08-25

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07017295 fifteen years ago, Ideas.org Limited had been a private limited company until 2023-08-25 - the date it was officially closed. The last known mailing address was C/o Greenfield Recovery Limited Trinity House, 28-30 Blucher Street Birmingham.

The limited company was administered by a single managing director: Simon G. who was presiding over it for fourteen years.

Simon G. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Simon G.

Role: Director

Appointed: 13 September 2009

Latest update: 27 June 2023

People with significant control

Simon G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 27 September 2018
Confirmation statement last made up date 13 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 31 March 2017
Annual Accounts 30 December 2012
End Date For Period Covered By Report 30 September 2011
Date Approval Accounts 30 December 2012
Annual Accounts 29 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 29 June 2013
Annual Accounts 30 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation
Free Download
Registered office address changed from Dutch Barn High Town Green Rattlesden Bury St Edmunds Suffolk IP30 0SZ England to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH on May 11, 2018 (AD01)
filed on: 11th, May 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2011

Address:

The Old Post Office

Post code:

IP30 9AZ

City / Town:

Hessett

HQ address,
2012

Address:

The Old Post Office

Post code:

IP30 9AZ

City / Town:

Hessett

HQ address,
2013

Address:

The Old Post Office

Post code:

IP30 9AZ

City / Town:

Hessett

HQ address,
2015

Address:

4 Gainsbrough Terrace Burkits Lane

Post code:

CO10 1HA

City / Town:

Sudbury

HQ address,
2016

Address:

4 Gainsbrough Terrace Burkits Lane

Post code:

CO10 1HA

City / Town:

Sudbury

Accountant/Auditor,
2011 - 2013

Name:

Micro Business Team Llp

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Accountant/Auditor,
2016 - 2015

Name:

Micro Business Team Ltd

Address:

71-75 Shelton Street

Post code:

WC2H 9JQ

City / Town:

Covent Garden

Accountant/Auditor,
2012

Name:

Micro Business Team Llp

Address:

Office 36 88-90 Hatton Garden

Post code:

EC1N 8PN

City / Town:

Holborn

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 62011 : Ready-made interactive leisure and entertainment software development
13
Company Age

Similar companies nearby

Closest companies