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

IDE GROUP PROTECT LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
03882936
Private Limited Company
Liquidation

Company Overview

About Ide Group Protect Ltd
IDE GROUP PROTECT LIMITED was founded on 1999-11-25 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Ide Group Protect Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IDE GROUP PROTECT LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in BR1
 
Telephone08453300093
 
Previous Names
CORETX PROTECT LIMITED30/11/2017
AGGREGATED TELECOM LIMITED11/04/2016
Filing Information
Company Number 03882936
Company ID Number 03882936
Date formed 1999-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-10-14 07:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDE GROUP PROTECT 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 IDE GROUP PROTECT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM DOBBIE
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN GERARD POWELL PHIPPS
Company Secretary 2016-01-21 2018-07-16
JULIAN GERARD POWELL PHIPPS
Director 2016-01-21 2018-07-16
ANDREW ROBERT CRAIG ROSS
Director 2016-01-21 2018-04-20
MARK WOODALL
Company Secretary 2013-06-03 2016-01-21
GRAHAME HARRINGTON
Director 2013-01-23 2016-01-21
MARK JAMES WOODALL
Director 2013-06-25 2016-01-21
JUSTIN DAX SEBASTIAN HAMILTON-MARTIN
Director 1999-11-25 2014-03-26
HARVEY PAUL DOWNER
Company Secretary 2013-01-23 2013-09-05
MARTIN ROBERT GRAY
Company Secretary 1999-11-25 2013-01-23
MARTIN ROBERT GRAY
Director 1999-11-25 2013-01-23
EDMUND ALAN HOUGH
Director 2002-01-01 2013-01-23
PHILIP JOHN O'KEEFFE
Director 1999-11-25 2013-01-23
DAVID STEWART WHITEHEAD
Director 2000-03-01 2013-01-23
JOHN EDWARD REES
Director 1999-11-26 2009-11-03
JOHN EDWARD REES
Company Secretary 1999-11-25 1999-11-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-11-25 1999-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE TAG GAMES LIMITED Director 2007-09-13 CURRENT 2006-04-11 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 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
2023-06-27Voluntary liquidation Statement of receipts and payments to 2023-04-26
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/22 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe Dartford DA9 9AY England
2022-05-10LIQ01Voluntary liquidation declaration of solvency
2022-05-10600Appointment of a voluntary liquidator
2022-05-10LRESSPResolutions passed:
  • Special resolution to wind up on 2022-04-27
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038829360005
2021-12-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038829360005
2021-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038829360005
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN
2021-09-02AP01DIRECTOR APPOINTED MR ANDREW IAN SMITH
2021-04-23AP01DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN
2021-04-15DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER
2021-02-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-02-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-12-02PSC05Change of details for Coretx Financing Limited as a person with significant control on 2017-11-28
2018-11-06AP01DIRECTOR APPOINTED MR ANDREW GEORGE PARKER
2018-10-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2018-09-03AP01DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER
2018-07-18TM02Termination of appointment of Julian Gerard Powell Phipps on 2018-07-16
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS
2018-04-23AP01DIRECTOR APPOINTED MR WILLIAM DOBBIE
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-11-30RES15CHANGE OF COMPANY NAME 30/11/17
2017-11-30CERTNMCOMPANY NAME CHANGED CORETX PROTECT LIMITED CERTIFICATE ISSUED ON 30/11/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 3122888.3
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-04-11RES15CHANGE OF COMPANY NAME 06/12/20
2016-04-11CERTNMCOMPANY NAME CHANGED AGGREGATED TELECOM LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-12RES01ADOPT ARTICLES 12/02/16
2016-02-04AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038829360004
2016-02-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038829360003
2016-02-03AP01DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HARRINGTON
2016-02-03AP03Appointment of Mr Julian Gerard Powell Phipps as company secretary on 2016-01-21
2016-02-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2016-02-03TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038829360005
2016-01-18AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038829360002
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 3122888.3
2015-12-01AR0125/11/15 FULL LIST
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038829360004
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2015 FROM PROVIDENT HOUSE 122 HIGH STREET BROMLEY KENT BR1 1EZ
2015-04-12AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 3122888.3
2014-12-01AR0125/11/14 FULL LIST
2014-10-22MISCAUD STAT 519
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HAMILTON-MARTIN
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 3122888.3
2013-12-12AR0125/11/13 FULL LIST
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY HARVEY DOWNER
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 038829360003
2013-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038829360002
2013-07-19AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2013-07-19AP03SECRETARY APPOINTED MR MARK WOODALL
2013-04-30AP03SECRETARY APPOINTED HARVEY PAUL DOWNER
2013-04-29AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2013-04-15RES01ADOPT ARTICLES 22/01/2013
2013-04-15TM02APPOINTMENT TERMINATED, SECRETARY MARTIN GRAY
2013-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2013 FROM C/O JAMES COWPER LLP 2 CHAWLEY PARK, CUMNOR HILL OXFORD OXFORDSHIRE OX2 9GG ENGLAND
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP O'KEEFFE
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITEHEAD
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND HOUGH
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GRAY
2013-04-15SH0121/01/13 STATEMENT OF CAPITAL GBP 3122888.30
2013-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-03-25AP01DIRECTOR APPOINTED MR GRAHAME HARRINGTON
2013-02-27AR0125/11/12 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART WHITEHEAD / 03/02/2011
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN O'KEEFFE / 03/02/2011
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDMUND ALAN HOUGH / 03/02/2011
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAX SEBASTIAN HAMILTON-MARTIN / 19/08/2011
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GRAY / 29/12/2010
2013-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GRAY / 29/12/2010
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-01-22OCSCHEME OF ARRANGEMENT
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM WILLOW COURT 7 WEST WAY BOTLEY OXFORD OXFORDSHIRE OX2 0JB
2012-01-23AR0125/11/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DAX SEBASTIAN HAMILTON-MARTIN / 19/08/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT GRAY / 29/12/2010
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART WHITEHEAD / 03/02/2011
2011-12-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-06RES01ALTER ARTICLES 21/09/2011
2011-10-06MEM/ARTSARTICLES OF ASSOCIATION
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-02-11AR0125/11/10 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13MISCSTRIKE OFF ACTION DISCONTINUED
2010-06-14AR0125/11/09 FULL LIST
2010-04-27GAZ1FIRST GAZETTE
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REES
2009-08-08363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2008-05-30363sRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2008-03-07AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: BUXTON COURT 3 WEST WAY BOTLEY OXFORD OX2 0JB
2007-04-20363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-01-25363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/05
2005-01-17363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-21MISCCONVERSION OF TO ORDINARY
2004-04-20363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-03-22363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to IDE GROUP PROTECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-05-06
Appointmen2022-05-06
Resolution2022-05-06
Proposal to Strike Off2010-04-27
Fines / Sanctions
No fines or sanctions have been issued against IDE GROUP PROTECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
2013-08-17 Satisfied BEECHBROOK MEZZANINE 1 GP LIMITED AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE SECURED PARTIES
2013-07-31 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-09-10 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDE GROUP PROTECT LIMITED

Intangible Assets
Patents
We have not found any records of IDE GROUP PROTECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

IDE GROUP PROTECT LIMITED owns 2 domain names.

8el.co.uk   thinkvegetables.co.uk  

Trademarks
We have not found any records of IDE GROUP PROTECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDE GROUP PROTECT 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 (61900 - Other telecommunications activities) as IDE GROUP PROTECT LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where IDE GROUP PROTECT 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.
Import/Export of Goods
Goods imported/exported by IDE GROUP PROTECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyIDE GROUP PROTECT LIMITEDEvent Date2022-05-06
 
Initiating party Event TypeAppointmen
Defending partyIDE GROUP PROTECT LIMITEDEvent Date2022-05-06
Name of Company: IDE GROUP PROTECT LIMITED Company Number: 03882936 Nature of Business: Other telecommunications Registered office: Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, DA9 9AY…
 
Initiating party Event TypeResolution
Defending partyIDE GROUP PROTECT LIMITEDEvent Date2022-05-06
IDE GROUP PROTECT LIMITED (Company Number 03882936 ) Registered office: Unit 2 Quadrant Court, Crossways Business Park, Greenhithe, DA9 9AY Principal trading address: Unit 2 Quadrant Court, Crossways…
 
Initiating party Event TypeProposal to Strike Off
Defending partyAGGREGATED TELECOM LIMITEDEvent Date2010-04-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDE GROUP PROTECT 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 IDE GROUP PROTECT 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.