Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAGEN CAPTURE LIMITED
Company Information for

IDEAGEN CAPTURE LIMITED

C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
Company Registration Number
02597395
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ideagen Capture Ltd
IDEAGEN CAPTURE LIMITED was founded on 1991-04-02 and has its registered office in Nottingham. The organisation's status is listed as "Active - Proposal to Strike off". Ideagen Capture Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IDEAGEN CAPTURE LIMITED
 
Legal Registered Office
C/O Ideagen Plc One Mere Way
Ruddington
Nottingham
NG11 6JS
Other companies in NG12
 
Previous Names
ROOT 3 SYSTEMS LIMITED15/07/2011
Filing Information
Company Number 02597395
Company ID Number 02597395
Date formed 1991-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 02/04/2015
Return next due 30/04/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-18 04:18:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAGEN CAPTURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDEAGEN CAPTURE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD WILLIAM HOLLINS
Company Secretary 2013-06-26
DAVID ROBERT KNIGHT HORNSBY
Director 2010-03-16
GRAEME PETER SPENCELEY
Director 2012-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ALAN BROMLEY
Director 1991-04-04 2014-04-30
JONATHAN PETER WEARING
Director 2010-03-16 2014-04-30
PAUL RICHARD FORD
Director 1991-04-04 2013-07-23
ROBERT JOHN ALLERSTON
Company Secretary 1991-04-04 2011-03-17
ROBERT JOHN ALLERSTON
Director 1991-04-04 2011-03-17
DAVID ALFRED PARSONAGE
Director 2001-03-30 2010-03-16
BRIAN KENNETH CLARK NATHAN
Director 2001-03-30 2007-10-02
MBC SECRETARIES LIMITED
Nominated Secretary 1991-04-02 1991-04-04
MBC NOMINEES LIMITED
Nominated Director 1991-04-02 1991-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT KNIGHT HORNSBY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
DAVID ROBERT KNIGHT HORNSBY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
DAVID ROBERT KNIGHT HORNSBY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
DAVID ROBERT KNIGHT HORNSBY IDEAGEN DATUM LIMITED Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2013-09-24
GRAEME PETER SPENCELEY IDEAGEN TECHNOLOGY LIMITED Director 2017-03-28 CURRENT 2006-01-16 Active
GRAEME PETER SPENCELEY ROOT 3 SYSTEMS LIMITED Director 2017-01-26 CURRENT 1996-10-31 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SYSTEMS LIMITED Director 2017-01-26 CURRENT 1993-03-11 Active - Proposal to Strike off
GRAEME PETER SPENCELEY FILEBUTTON LIMITED Director 2017-01-26 CURRENT 2004-04-26 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IPI SOLUTIONS LTD Director 2016-12-08 CURRENT 2005-05-09 Active - Proposal to Strike off
GRAEME PETER SPENCELEY COVALENT SOFTWARE LIMITED Director 2016-08-05 CURRENT 2003-01-23 Active
GRAEME PETER SPENCELEY IDEAGEN GAEL LIMITED Director 2015-01-13 CURRENT 2000-06-15 Active
GRAEME PETER SPENCELEY GAEL PRODUCTS LIMITED Director 2015-01-13 CURRENT 1996-03-15 Active - Proposal to Strike off
GRAEME PETER SPENCELEY EIBS LIMITED Director 2014-06-24 CURRENT 1999-05-13 Active - Proposal to Strike off
GRAEME PETER SPENCELEY PENTANA LIMITED Director 2013-11-19 CURRENT 1992-01-20 Active
GRAEME PETER SPENCELEY M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED Director 2013-07-02 CURRENT 1985-12-19 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOFTWARE LIMITED Director 2012-12-21 CURRENT 1973-06-12 Active
GRAEME PETER SPENCELEY PROQUIS LIMITED Director 2012-01-09 CURRENT 1992-10-21 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN SOLUTIONS LIMITED Director 2011-04-04 CURRENT 1998-02-05 Active - Proposal to Strike off
GRAEME PETER SPENCELEY IDEAGEN LIMITED Director 2010-03-12 CURRENT 1993-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-08-17CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-26Application to strike the company off the register
2023-02-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-08-19TM02Termination of appointment of Gemma Dorian Gill on 2022-08-19
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY
2021-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-03-24AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY
2021-03-19AP03Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19
2021-03-19AP01DIRECTOR APPOINTED MRS EMMA JANE HAYES
2021-03-19TM02Termination of appointment of Richard William Hollins on 2021-03-19
2021-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS England
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-08-17DISS40Compulsory strike-off action has been discontinued
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM 83 Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GS
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-12AR0102/04/15 ANNUAL RETURN FULL LIST
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-22AUDAUDITOR'S RESIGNATION
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEARING
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROMLEY
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORD
2013-06-26AP03Appointment of Mr Richard William Hollins as company secretary
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM Eden Office Park 64 Macrae Road Pill Bristol BS20 0DD
2013-04-04AR0102/04/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-28AP01DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY
2012-05-02AR0102/04/12 ANNUAL RETURN FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-15RES15CHANGE OF NAME 13/07/2011
2011-07-15CERTNMCOMPANY NAME CHANGED ROOT 3 SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/11
2011-07-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-26AR0102/04/11 FULL LIST
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KNIGHT HORNSEY / 25/05/2011
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLERSTON
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ALLERSTON
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-09AA01PREVSHO FROM 30/09/2010 TO 30/04/2010
2010-05-27AR0102/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD FORD / 02/04/2010
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BROMLEY / 02/04/2010
2010-05-24AP01DIRECTOR APPOINTED JONATHAN PETER WEARING
2010-05-24AP01DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSEY
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONAGE
2010-04-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-15363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-07RES01ALTER ARTICLES 01/08/2008
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-25363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-11-07288bDIRECTOR RESIGNED
2007-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-05363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-05-15363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-04-02363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-03-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-25363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-01-24287REGISTERED OFFICE CHANGED ON 24/01/03 FROM: EURO HOUSE 22 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2002-04-10363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2001-05-18363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288aNEW DIRECTOR APPOINTED
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-11363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-08363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-30287REGISTERED OFFICE CHANGED ON 30/06/98 FROM: EURO HOUSE 22 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IDEAGEN CAPTURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDEAGEN CAPTURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IDEAGEN CAPTURE LIMITED registering or being granted any patents
Domain Names

IDEAGEN CAPTURE LIMITED owns 1 domain names.

root3.co.uk  

Trademarks
We have not found any records of IDEAGEN CAPTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAGEN CAPTURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IDEAGEN CAPTURE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where IDEAGEN CAPTURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAGEN CAPTURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDEAGEN CAPTURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.