Idea Group Limited LONDON


Idea Group started in year 2000 as Private Limited Company with registration number 04087001. The Idea Group company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Unit 10.g.1, The Leather Market. Postal code: SE1 3ER.

There is a single director in the firm at the moment - Timothy H., appointed on 23 May 2022. In addition, a secretary was appointed - Simon N., appointed on 23 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idea Group Limited Address / Contact

Office Address Unit 10.g.1, The Leather Market
Office Address2 Weston Street
Town London
Post code SE1 3ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 04087001
Date of Incorporation Tue, 10th Oct 2000
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Simon N.

Position: Secretary

Appointed: 23 May 2023

Timothy H.

Position: Director

Appointed: 23 May 2022

Michael C.

Position: Director

Appointed: 07 August 2018

Resigned: 23 May 2022

Stephen B.

Position: Director

Appointed: 01 May 2018

Resigned: 23 May 2022

William G.

Position: Director

Appointed: 21 January 2014

Resigned: 31 December 2016

Lauren S.

Position: Director

Appointed: 01 December 2006

Resigned: 23 May 2022

Christopher R.

Position: Director

Appointed: 13 April 2006

Resigned: 29 November 2013

Lauren S.

Position: Secretary

Appointed: 17 November 2000

Resigned: 23 May 2022

Simon L.

Position: Director

Appointed: 10 October 2000

Resigned: 31 March 2006

Simon L.

Position: Secretary

Appointed: 10 October 2000

Resigned: 17 November 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 October 2000

Resigned: 10 October 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 October 2000

Resigned: 10 October 2000

Ian L.

Position: Director

Appointed: 10 October 2000

Resigned: 28 August 2023

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Fimatix Uk Ltd from London, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Broomcraig Limited that entered Harpenden, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fimatix Uk Ltd

The Leather Market Unit 11.1.1, Weston Street, London, SE1 3ER, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10860988
Notified on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Broomcraig Limited

16 The Close, Harpenden, AL5 3NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09054808
Notified on 6 April 2016
Ceased on 23 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302021-11-302022-11-30
Net Worth460 999392 718331 951-173 519-452 579-529 979  
Balance Sheet
Cash Bank On Hand      355 3885 967
Current Assets826 900656 839421 26394 694152 590275 659521 872191 389
Debtors283 691254 557105 22316 27632 856236 489166 484185 320
Net Assets Liabilities      401 04466 001
Other Debtors      47 983152 899
Property Plant Equipment      1 0716 014
Total Inventories       102
Cash Bank In Hand543 209402 282316 04078 418119 73439 170  
Net Assets Liabilities Including Pension Asset Liability460 999392 718331 951-173 519-452 579-529 979  
Tangible Fixed Assets4 9651 802 16 82710 6261 905  
Reserves/Capital
Called Up Share Capital1 5501 5501 5502 0662 0662 066  
Profit Loss Account Reserve390 743322 462261 695-244 291-523 351-600 751  
Shareholder Funds460 999392 718331 951-173 519-452 579-529 979  
Other
Accumulated Depreciation Impairment Property Plant Equipment      45 50649 719
Amounts Owed To Group Undertakings       98 591
Average Number Employees During Period      97
Creditors      121 999130 259
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 504
Disposals Property Plant Equipment       -1 504
Fixed Assets5 0651 90210016 927  1 1716 014
Increase From Depreciation Charge For Year Property Plant Equipment       2 709
Investments Fixed Assets100100100100200200100 
Investments In Group Undertakings      100-100
Net Current Assets Liabilities455 934390 816331 85159 55486 595147 916399 87361 130
Other Creditors      6 5008 416
Other Taxation Social Security Payable      104 2658 597
Property Plant Equipment Gross Cost      46 57755 733
Provisions       1 143
Provisions For Liabilities Balance Sheet Subtotal       1 143
Total Additions Including From Business Combinations Property Plant Equipment       7 652
Total Assets Less Current Liabilities460 999392 718331 95176 48197 421150 021401 04467 144
Trade Creditors Trade Payables      11 23414 655
Trade Debtors Trade Receivables      118 50132 421
Amounts Owed To Related Parties After One Year   250 000550 000680 000  
Creditors Due After One Year   250 000550 000680 000  
Creditors Due Within One Year370 966266 02389 41235 14065 995127 743  
Fixed Asset Investments Additions    100   
Fixed Asset Investments Cost Or Valuation   100200200  
Number Shares Allotted 1 5501 5502 0662 0662 066  
Non-instalment Debts Due After5 Years   250 000    
Par Value Share 111    
Share Capital Allotted Called Up Paid1 5501 5501 5502 0662 0662 066  
Share Premium Account68 70668 70668 70668 70668 70668 706  
Tangible Fixed Assets Additions 711 19 400    
Tangible Fixed Assets Cost Or Valuation49 91743 47042 76062 16054 85847 221  
Tangible Fixed Assets Depreciation44 95241 66842 76045 33344 23245 316  
Tangible Fixed Assets Depreciation Charged In Period 3 8741 7152 573    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 158623     
Tangible Fixed Assets Disposals 7 158710     
Value Shares Allotted    11  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, August 2023
Free Download (10 pages)

Company search