General information

Name:

Idenna Ltd

Office Address:

79 Higher Bore Street PL31 1JT Bodmin

Number: 04666516

Incorporation date: 2003-02-14

End of financial year: 05 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Idenna Limited is a Private Limited Company, based in 79 Higher Bore Street in Bodmin. The office's zip code PL31 1JT. The enterprise has been working since Friday 14th February 2003. Its registration number is 04666516. This company's registered with SIC code 74202 meaning Other specialist photography. Its most recent filed accounts documents were submitted for the period up to 2022-04-05 and the most recent annual confirmation statement was released on 2023-02-13.

26 transactions have been registered in 2015 with a sum total of £38,772. In 2014 there were less transactions (exactly 18) that added up to £17,672. The Council conducted 7 transactions in 2013, this added up to £12,826. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 69 transactions and issued invoices for £97,918. Cooperation with the Cornwall Council council covered the following areas: 43907-website Development, 43910-promotional Material, 43513-photography and 41108-audio/visual Equipment.

There's a group of two directors leading this limited company at present, including Mary N. and Timothy N. who have been performing the directors responsibilities since February 2003. To help the directors in their tasks, the abovementioned limited company has been utilizing the skills of Mary N. as a secretary for the last 21 years.

Financial data based on annual reports

Company staff

Mary N.

Role: Secretary

Appointed: 14 February 2003

Latest update: 13 December 2023

Mary N.

Role: Director

Appointed: 14 February 2003

Latest update: 13 December 2023

Timothy N.

Role: Director

Appointed: 14 February 2003

Latest update: 13 December 2023

People with significant control

Executives with significant control over the firm are: Mary N. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Timothy N. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mary N.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy N.
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 05 January 2024
Account last made up date 05 April 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 23 December 2014
Annual Accounts 26 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 26 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 05 April 2021
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts
Start Date For Period Covered By Report 06 April 2021
End Date For Period Covered By Report 05 April 2022
Annual Accounts 11 December 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 11 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates Mon, 13th Feb 2023 (CS01)
filed on: 28th, February 2023
confirmation statement
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Cornwall Council 26 £ 38 772.02
2015-02-03 1168563 £ 6 000.00 43907-website Development
2015-02-03 1168562 £ 4 800.00 43907-website Development
2014 Cornwall Council 18 £ 17 671.69
2014-07-31 971032 £ 2 150.00 43513-photography
2014-05-06 874685 £ 2 083.33 41108-audio/visual Equipment
2013 Cornwall Council 7 £ 12 825.51
2013-05-21 475252 £ 6 432.25 43512-publicity, Promotions & Marketing
2013-05-21 475258 £ 1 787.50 43512-publicity, Promotions & Marketing
2012 Cornwall Council 9 £ 9 815.00
2012-11-15 244177 £ 2 950.00 41108-audio/visual Equipment
2012-07-10 78375 £ 1 440.00 43513-photography
2011 Cornwall Council 6 £ 16 190.40
2011-09-28 228348-1270613 £ 7 200.00 Advertising Non Recruitment
2011-04-27 214786-1166278 £ 6 512.40 Consultants
2010 Cornwall Council 3 £ 2 643.76
2010-10-20 200080-1042361 £ 1 086.88 Photography
2010-10-06 199170-1031171 £ 851.88 Photography

Search other companies

Services (by SIC Code)

  • 74202 : Other specialist photography
21
Company Age

Closest companies