You are here: bizstats.co.uk > a-z index > I list > ID list

Idk Limited READING


Idk Limited was dissolved on 2022-11-22. Idk was a private limited company that could have been found at C/O Kre Corporate Recovery Limited Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN. Its total net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formed on 1994-08-10) was run by 3 directors and 1 secretary.
Director Suzanne K. who was appointed on 19 December 1994.
Director George K. who was appointed on 19 December 1994.
Director Ian K. who was appointed on 19 December 1994.
Moving on to the secretaries, we can name: Suzanne K. appointed on 19 December 1994.

The company was officially classified as "general cleaning of buildings" (81210). According to the official information, there was a name change on 1995-01-05 and their previous name was Paul Simon Windows. The last confirmation statement was filed on 2020-08-10 and last time the statutory accounts were filed was on 31 January 2019. 2015-08-10 was the date of the most recent annual return.

Idk Limited Address / Contact

Office Address C/o Kre Corporate Recovery Limited Unit 8 The Aquarium
Office Address2 1-7 King Street
Town Reading
Post code RG1 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957464
Date of Incorporation Wed, 10th Aug 1994
Date of Dissolution Tue, 22nd Nov 2022
Industry General cleaning of buildings
End of financial Year 31st January
Company age 28 years old
Account next due date Sun, 31st Jan 2021
Account last made up date Thu, 31st Jan 2019
Next confirmation statement due date Tue, 24th Aug 2021
Last confirmation statement dated Mon, 10th Aug 2020

Company staff

Suzanne K.

Position: Director

Appointed: 19 December 1994

Suzanne K.

Position: Secretary

Appointed: 19 December 1994

George K.

Position: Director

Appointed: 19 December 1994

Ian K.

Position: Director

Appointed: 19 December 1994

Semken Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1994

Resigned: 11 August 1994

Lufmer Limited

Position: Corporate Nominee Director

Appointed: 10 August 1994

Resigned: 11 August 1994

People with significant control

Ian K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Suzanne K.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Paul Simon Windows January 5, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-31
Balance Sheet
Current Assets47 57422 6094 833
Net Assets Liabilities3 30317 04635 881
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-2 4271 7753 527
Average Number Employees During Period1311 
Creditors46 11041 07840 042
Fixed Assets4 2663 1982 855
Net Current Assets Liabilities1 46418 46935 209
Total Assets Less Current Liabilities5 73015 27132 354

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 31st January 2019
filed on: 31st, January 2020
Free Download (2 pages)

Company search