Ideapark Limited
- Active
- Incorporated on 8 Mar 2011
Reg Address: Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD, England
Previous Names:
Hc 1157 Limited - 1 Jun 2011
Hc 1157 Limited - 8 Mar 2011
Company Classifications:
74990 - Non-trading company
- Summary The company with name "Ideapark Limited" is a ltd and located in Malvern View, Saxon Business Park Hanbury Road, Stoke Prior, Bromsgrove B60 4AD. Ideapark Limited is currently in active status and it was incorporated on 8 Mar 2011 (13 years 6 months 15 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Ideapark Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Joanne August | Director | 2 Jul 2019 | British | Active |
2 | Joanne August | Director | 2 Jul 2019 | British | Active |
3 | Mark Richard Costello | Director | 31 Oct 2018 | British | Resigned 31 Jul 2019 |
4 | Alison Ann Banks | Director | 9 Sep 2014 | British | Resigned 16 May 2016 |
5 | Jonathan David Clark | Director | 9 Sep 2014 | British | Active |
6 | Jonathan David Clark | Director | 9 Sep 2014 | British | Active |
7 | Estella Emily Abraham | Director | 9 Sep 2014 | British | Resigned 31 Oct 2018 |
8 | Sally Melbourne | Director | 9 Sep 2014 | British | Resigned 31 May 2017 |
9 | David John Oldham | Director | 9 Sep 2014 | British | Resigned 31 Dec 2016 |
10 | Paul Dominic Riley | Director | 9 Sep 2014 | British | Resigned 12 May 2017 |
11 | Stephen John Grosvenor | Director | 4 Jul 2011 | British | Resigned 31 Jul 2014 |
12 | Martin James Stuart Cockburn | Director | 8 Mar 2011 | British | Resigned 31 Oct 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Core Assets Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Aug 2018 | - | Active |
2 | Mr Martin James Stuart Cockburn Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Ceased 6 Aug 2018 |
3 | Number One Park Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | - | Ceased 6 Aug 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Ideapark Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Mar 2024 | Download PDF |
2 | Other - Legacy | 30 Aug 2023 | Download PDF |
3 | Other - Legacy | 30 Aug 2023 | Download PDF |
4 | Accounts - Legacy | 30 Aug 2023 | Download PDF |
5 | Accounts - Audit Exemption Subsiduary | 30 Aug 2023 | Download PDF |
6 | Other - Legacy | 12 Oct 2022 | Download PDF |
7 | Accounts - Total Exemption Full | 12 Oct 2022 | Download PDF |
8 | Accounts - Legacy | 12 Oct 2022 | Download PDF |
9 | Other - Legacy | 12 Oct 2022 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 8 Mar 2021 | Download PDF 2 Pages |
11 | Other - Legacy | 10 Jan 2021 | Download PDF 3 Pages |
12 | Accounts - Audit Exemption Subsiduary | 10 Jan 2021 | Download PDF 16 Pages |
13 | Accounts - Legacy | 5 Jan 2021 | Download PDF 45 Pages |
14 | Other - Legacy | 5 Jan 2021 | Download PDF 1 Pages |
15 | Confirmation Statement - No Updates | 27 Apr 2020 | Download PDF 3 Pages |
16 | Accounts - Full | 9 Sep 2019 | Download PDF 20 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 7 Aug 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 15 Jul 2019 | Download PDF 2 Pages |
19 | Confirmation Statement - Updates | 18 Mar 2019 | Download PDF 4 Pages |
20 | Resolution | 5 Mar 2019 | Download PDF 26 Pages |
21 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 27 Feb 2019 | Download PDF 19 Pages |
22 | Address - Change Registered Office Company With Date Old New | 20 Dec 2018 | Download PDF 1 Pages |
23 | Accounts - Group | 16 Nov 2018 | Download PDF 61 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 8 Nov 2018 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
27 | Persons With Significant Control - Notification Of A Person With Significant Control | 2 Oct 2018 | Download PDF 2 Pages |
28 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Oct 2018 | Download PDF 1 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 2 Oct 2018 | Download PDF 1 Pages |
30 | Accounts - Change Account Reference Date Company Previous Shortened | 26 Sep 2018 | Download PDF 1 Pages |
31 | Confirmation Statement - No Updates | 14 Mar 2018 | Download PDF 3 Pages |
32 | Accounts - Amended Group | 28 Nov 2017 | Download PDF 63 Pages |
33 | Accounts - Group | 31 Aug 2017 | Download PDF 63 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 31 May 2017 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 12 May 2017 | Download PDF 1 Pages |
36 | Officers - Change Person Director Company With Change Date | 21 Mar 2017 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 8 Mar 2017 | Download PDF 6 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 9 Jan 2017 | Download PDF 1 Pages |
39 | Accounts - Group | 6 Sep 2016 | Download PDF 58 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 28 Jun 2016 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2016 | Download PDF 8 Pages |
42 | Accounts - Group | 23 Jul 2015 | Download PDF 58 Pages |
43 | Capital - Allotment Shares | 16 Jun 2015 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2015 | Download PDF 9 Pages |
45 | Capital - Name Of Class Of Shares | 23 Feb 2015 | Download PDF 2 Pages |
46 | Resolution | 23 Feb 2015 | Download PDF 17 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2014 | Download PDF 2 Pages |
48 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2014 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2014 | Download PDF 2 Pages |
50 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2014 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2014 | Download PDF 2 Pages |
52 | Officers - Appoint Person Director Company With Name Date | 24 Dec 2014 | Download PDF 2 Pages |
53 | Accounts - Group | 6 Oct 2014 | Download PDF 54 Pages |
54 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2014 | Download PDF 1 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2014 | Download PDF 5 Pages |
56 | Resolution | 18 Dec 2013 | Download PDF 23 Pages |
57 | Capital - Allotment Shares | 18 Dec 2013 | Download PDF 4 Pages |
58 | Capital - Return Purchase Own Shares | 11 Nov 2013 | Download PDF 4 Pages |
59 | Capital - Cancellation Shares | 11 Nov 2013 | Download PDF 4 Pages |
60 | Capital - Cancellation Shares | 11 Nov 2013 | Download PDF 4 Pages |
61 | Capital - Return Purchase Own Shares | 11 Nov 2013 | Download PDF 4 Pages |
62 | Accounts - Group | 25 Sep 2013 | Download PDF 49 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2013 | Download PDF 4 Pages |
64 | Accounts - Group | 10 Aug 2012 | Download PDF 45 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Mar 2012 | Download PDF 4 Pages |
66 | Officers - Change Person Director Company With Change Date | 8 Mar 2012 | Download PDF 2 Pages |
67 | Address - Change Registered Office Company With Date Old New | 7 Oct 2011 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 11 Jul 2011 | Download PDF 3 Pages |
69 | Accounts - Change Account Reference Date Company Current Shortened | 27 Jun 2011 | Download PDF 3 Pages |
70 | Change Of Name - Certificate Company | 1 Jun 2011 | Download PDF 3 Pages |
71 | Change Of Name - Notice | 1 Jun 2011 | Download PDF 2 Pages |
72 | Capital - Alter Shares Subdivision | 7 Apr 2011 | Download PDF 5 Pages |
73 | Capital - Allotment Shares | 7 Apr 2011 | Download PDF 4 Pages |
74 | Resolution | 7 Apr 2011 | Download PDF 22 Pages |
75 | Capital - Name Of Class Of Shares | 7 Apr 2011 | Download PDF 2 Pages |
76 | Incorporation - Company | 8 Mar 2011 | Download PDF 20 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.