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

IDPP RESOURCES LIMITED

65 PETTY FRANCE, LONDON, SW1H 9EU,
Company Registration Number
03961674
Private Limited Company
Active

Company Overview

About Idpp Resources Ltd
IDPP RESOURCES LIMITED was founded on 2000-03-31 and has its registered office in London. The organisation's status is listed as "Active". Idpp Resources Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IDPP RESOURCES LIMITED
 
Legal Registered Office
65 PETTY FRANCE
LONDON
SW1H 9EU
Other companies in CR0
 
Previous Names
I2I RESOURCES LIMITED15/06/2005
Filing Information
Company Number 03961674
Company ID Number 03961674
Date formed 2000-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 11:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDPP RESOURCES LIMITED
The accountancy firm based at this address is ECP CAPITAL ADVISORS 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 IDPP RESOURCES LIMITED

Current Directors
Officer Role Date Appointed
JOHN WALTER HOLMES
Director 2000-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM PHILIP MOORE WILLIAMS
Director 2009-10-28 2012-12-21
PATRICIA MARY SNOW
Company Secretary 2008-03-31 2009-03-10
WILLIAM PHILIP MOORE WILLIAMS
Company Secretary 2002-05-13 2008-03-31
WILLIAM PHILIP MOORE WILLIAMS
Director 2002-01-08 2008-03-31
LAURENCE GUY PENN
Director 2000-07-21 2003-11-28
MANDY ELIZABETH MARTIN
Director 2000-07-21 2003-07-31
MANDY ELIZABETH MARTIN
Company Secretary 2000-07-21 2002-05-13
SALLY PAULA WHITE
Company Secretary 2000-03-31 2000-07-21
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2000-03-31 2000-03-31
WILDMAN & BATTELL LIMITED
Nominated Director 2000-03-31 2000-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WALTER HOLMES IDPP EUROPE LIMITED Director 2003-09-26 CURRENT 2003-09-26 Active
JOHN WALTER HOLMES IDPP LIMITED Director 2002-08-23 CURRENT 2002-08-12 Active
JOHN WALTER HOLMES AQUILA HOLDINGS LIMITED Director 2002-08-07 CURRENT 1995-02-13 Dissolved 2015-04-07
JOHN WALTER HOLMES DPP (HOLDINGS) LIMITED Director 2002-08-07 CURRENT 1987-04-16 Dissolved 2015-04-07
JOHN WALTER HOLMES IDPP INTERNATIONAL LIMITED Director 2002-08-07 CURRENT 1983-12-09 Dissolved 2016-04-19
JOHN WALTER HOLMES IDPP CONSULTING LIMITED Director 2002-05-07 CURRENT 1987-08-21 Active
JOHN WALTER HOLMES IDPP HOLDINGS LIMITED Director 2000-05-09 CURRENT 2000-05-09 Active
JOHN WALTER HOLMES MAVERICK ENTERPRISES UK LIMITED Director 2000-02-15 CURRENT 2000-02-15 Dissolved 2016-07-19

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
2024-01-04CONFIRMATION STATEMENT MADE ON 24/12/23, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-21CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039616740004
2020-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039616740004
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-03AP03Appointment of Mr James Rimmer as company secretary on 2019-04-01
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM Portland House Bressenden Place London SW1E 5RS England
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/16 FROM 14C Premier House Sydenham Road Croydon CR0 2EE
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-17AR0124/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-15AR0124/12/13 ANNUAL RETURN FULL LIST
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/13 FROM 34 the Quadrant the High Street Richmond Surrey TW9 1DN
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-28AR0124/12/12 ANNUAL RETURN FULL LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AR0124/12/11 ANNUAL RETURN FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PHILIP MOORE WILLIAMS / 23/12/2011
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER HOLMES / 01/01/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AR0124/12/10 ANNUAL RETURN FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13AR0124/12/09 ANNUAL RETURN FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER HOLMES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER HOLMES / 13/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WALTER HOLMES / 13/01/2010
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AP01DIRECTOR APPOINTED MR WILLIAM PHILIP MOORE WILLIAMS
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY PATRICIA SNOW
2009-01-21363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE WILLIAMS
2008-05-22288bAPPOINTMENT TERMINATED
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY WILLIAM MOORE WILLIAMS
2008-05-22288aSECRETARY APPOINTED MISS PATRICIA MARY SNOW
2008-01-14363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-05363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-18363sRETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-15CERTNMCOMPANY NAME CHANGED I2I RESOURCES LIMITED CERTIFICATE ISSUED ON 15/06/05
2005-01-25363sRETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS
2004-04-30363(288)DIRECTOR RESIGNED
2004-04-30363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-23288bDIRECTOR RESIGNED
2003-04-24AAFULL ACCOUNTS MADE UP TO 31/05/02
2003-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-07363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-03225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: GRANDFORD HOUSE CARFAX HORSHAM WEST SUSSEX RH12 1EB
2002-05-24288bSECRETARY RESIGNED
2002-05-24288aNEW SECRETARY APPOINTED
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-01-10288aNEW DIRECTOR APPOINTED
2001-10-16395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-03-09225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/05/01
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04288bSECRETARY RESIGNED
2000-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-04287REGISTERED OFFICE CHANGED ON 04/08/00 FROM: BRACKENWOOD BLACKHOUSE ROAD, COLGATE HORSHAM WEST SUSSEX RH13 6HS
2000-08-04288aNEW DIRECTOR APPOINTED
2000-04-26288aNEW SECRETARY APPOINTED
2000-04-06288aNEW DIRECTOR APPOINTED
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to IDPP RESOURCES 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 IDPP RESOURCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-17 Outstanding VENTURE FINANCE PLC
MORTGAGE DEBENTURE 2001-10-16 Outstanding COUTTS & COMPANY
FIXED AND FLOATING CHARGE 2001-02-01 Satisfied FORTIS COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IDPP RESOURCES LIMITED

Intangible Assets
Patents
We have not found any records of IDPP RESOURCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDPP RESOURCES LIMITED
Trademarks
We have not found any records of IDPP RESOURCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDPP RESOURCES 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 (78300 - Human resources provision and management of human resources functions) as IDPP RESOURCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDPP RESOURCES 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 IDPP RESOURCES 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 IDPP RESOURCES 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.