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

I D INTERNATIONAL DEVELOPMENT LIMITED

110 GLOUCESTER AVENUE, LONDON, NW1 8HX,
Company Registration Number
04092548
Private Limited Company
Active - Proposal to Strike off

Company Overview

About I D International Development Ltd
I D INTERNATIONAL DEVELOPMENT LIMITED was founded on 2000-10-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". I D International Development Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
I D INTERNATIONAL DEVELOPMENT LIMITED
 
Legal Registered Office
110 GLOUCESTER AVENUE
LONDON
NW1 8HX
Other companies in EC2A
 
Filing Information
Company Number 04092548
Company ID Number 04092548
Date formed 2000-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/12/2017
Account next due 30/09/2019
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts 
Last Datalog update: 2019-05-05 02:18:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I D INTERNATIONAL DEVELOPMENT LIMITED
The accountancy firm based at this address is ANDREW MILLER & CO 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 I D INTERNATIONAL DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
KENWOOD SECRETARIES LIMITED
Company Secretary 2016-06-20
CLAUDE CHAMAILLARD
Director 2017-01-01
PIERRETTE FRANCINE FAURE
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN COLLIS SOLICITORS
Company Secretary 2003-06-04 2016-06-20
CHRISTOPHER ENGEHAM
Director 2004-06-01 2015-06-09
CEDRIC MANNU
Director 2000-10-18 2004-06-01
CRESSWELL AND CO SOLICITORS
Company Secretary 2000-10-18 2003-06-04
C & M SECRETARIES LIMITED
Nominated Secretary 2000-10-18 2000-10-18
C & M REGISTRARS LIMITED
Nominated Director 2000-10-18 2000-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENWOOD SECRETARIES LIMITED LPSCLOTHING LTD. Company Secretary 2017-05-22 CURRENT 2014-07-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED NAVITAS RESOURCES CAPITAL LIMITED Company Secretary 2017-04-25 CURRENT 2016-03-07 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED JCS 110 LIMITED Company Secretary 2016-04-11 CURRENT 2016-03-30 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED KENWOOD NOMINEES LIMITED Company Secretary 2015-11-04 CURRENT 1999-12-13 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED GOLDEN KERNEL LIMITED Company Secretary 2014-10-01 CURRENT 2014-10-01 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED WILFIN LIMITED Company Secretary 2014-09-30 CURRENT 2014-09-30 Dissolved 2016-11-08
KENWOOD SECRETARIES LIMITED DOWNING SUPPLY LIMITED Company Secretary 2014-06-26 CURRENT 2014-06-26 Dissolved 2016-02-02
KENWOOD SECRETARIES LIMITED PEGUS INVEST LTD Company Secretary 2014-01-23 CURRENT 2014-01-23 Active
KENWOOD SECRETARIES LIMITED SOFTNPOWER LTD Company Secretary 2013-09-04 CURRENT 2013-09-04 Active
KENWOOD SECRETARIES LIMITED INVESTIR ON-LINE LTD Company Secretary 2013-07-15 CURRENT 2013-07-15 Active
KENWOOD SECRETARIES LIMITED OP SEARCH LTD Company Secretary 2012-03-21 CURRENT 2012-03-21 Dissolved 2017-02-21
KENWOOD SECRETARIES LIMITED PELHAM MEDIA LIMITED Company Secretary 2007-06-30 CURRENT 2000-06-09 Active
KENWOOD SECRETARIES LIMITED FREGATE LIMITED Company Secretary 2007-01-04 CURRENT 1999-04-21 Active
KENWOOD SECRETARIES LIMITED AUTOMATIC SYSTEMS EQUIPMENT U.K. LIMITED Company Secretary 2006-01-11 CURRENT 1993-11-30 Active
KENWOOD SECRETARIES LIMITED INTERNETWITH LIMITED Company Secretary 2005-04-01 CURRENT 2005-04-01 Dissolved 2013-10-15
KENWOOD SECRETARIES LIMITED EMBALL'ISO-M2 LTD Company Secretary 2004-05-28 CURRENT 2004-04-14 Active
KENWOOD SECRETARIES LIMITED EOL-GROUP UK LIMITED Company Secretary 2004-03-16 CURRENT 1996-03-14 Active
KENWOOD SECRETARIES LIMITED HIGHER EDUCATION RESEARCH LIMITED Company Secretary 2004-01-30 CURRENT 1981-11-23 Active
KENWOOD SECRETARIES LIMITED ATEO LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
KENWOOD SECRETARIES LIMITED YANTRA UK LIMITED Company Secretary 2003-04-15 CURRENT 1999-08-20 Active - Proposal to Strike off
KENWOOD SECRETARIES LIMITED LICENCE STORE INVESTMENT LIMITED Company Secretary 2002-05-23 CURRENT 2002-05-23 Active
PIERRETTE FRANCINE FAURE SOFTNPOWER LTD Director 2018-07-11 CURRENT 2013-09-04 Active
PIERRETTE FRANCINE FAURE MTI SOLUTIONS LTD Director 2018-07-11 CURRENT 2009-09-17 Active
PIERRETTE FRANCINE FAURE ULTRAPONIX LTD Director 2017-01-26 CURRENT 2013-06-05 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
2019-05-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-02-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-02-12DS01Application to strike the company off the register
2019-02-07SH19Statement of capital on 2019-02-07 GBP 1
2019-02-07SH20Statement by Directors
2019-02-07CAP-SSSolvency Statement dated 25/01/19
2019-02-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MR. CLAUDE CHAMAILLARD
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04SH0103/03/17 STATEMENT OF CAPITAL GBP 100
2017-03-16SH0101/09/16 STATEMENT OF CAPITAL GBP 100.00
2016-12-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-20TM02Termination of appointment of John Collis Solicitors on 2016-06-20
2016-06-20AP04Appointment of Kenwood Secretaries Limited as company secretary on 2016-06-20
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-24AR0115/11/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28AP01DIRECTOR APPOINTED MS PIERRETTE FRANCINE FAURE
2015-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ENGEHAM
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O John Collis Solicitors 64 Clifton Street London EC2A 4HB
2014-11-19CH04SECRETARY'S DETAILS CHNAGED FOR JOHN COLLIS SOLICITORS on 2014-09-01
2014-09-26AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0115/11/13 FULL LIST
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-07AR0115/11/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09AR0115/11/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-10AR0115/11/10 FULL LIST
2010-12-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOHN COLLIS SOLICITORS / 15/11/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-07AR0115/11/09 NO CHANGES
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-20363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 64 CLIFTON STREET LONDON EC2A 4HB
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ENGEHAM / 30/07/2008
2007-12-31288cDIRECTOR'S PARTICULARS CHANGED
2007-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-11-01363sRETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS
2006-11-28363sRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-26288cSECRETARY'S PARTICULARS CHANGED
2006-06-30287REGISTERED OFFICE CHANGED ON 30/06/06 FROM: C/O JOHN COLLIS SOLICITORS WELL COURT 14-16 FARRINGDON LANE LONDON EC1R 3AU
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-19363sRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-27363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-17288bDIRECTOR RESIGNED
2004-12-17288aNEW DIRECTOR APPOINTED
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-20363(287)REGISTERED OFFICE CHANGED ON 20/10/03
2003-10-20363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-08-20288aNEW SECRETARY APPOINTED
2003-06-21288bSECRETARY RESIGNED
2003-01-17363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/01
2001-12-10363sRETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: CRESSWELL AND CO LLOYDS BANK CHAMBERS 308-312 CHISWICK HIGH ROAD CHISWICK LONDON W4 1NP
2001-03-16225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-01288aNEW SECRETARY APPOINTED
2000-11-01287REGISTERED OFFICE CHANGED ON 01/11/00 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01288bDIRECTOR RESIGNED
2000-11-01288bSECRETARY RESIGNED
2000-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to I D INTERNATIONAL DEVELOPMENT 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 I D INTERNATIONAL DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
I D INTERNATIONAL DEVELOPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 131,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-30

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 I D INTERNATIONAL DEVELOPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 344,847
Current Assets 2012-01-01 £ 344,973
Debtors 2012-01-01 £ 126
Fixed Assets 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 213,262
Tangible Fixed Assets 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I D INTERNATIONAL DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I D INTERNATIONAL DEVELOPMENT LIMITED
Trademarks
We have not found any records of I D INTERNATIONAL DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I D INTERNATIONAL DEVELOPMENT 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 (62020 - Information technology consultancy activities) as I D INTERNATIONAL DEVELOPMENT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where I D INTERNATIONAL DEVELOPMENT 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 I D INTERNATIONAL DEVELOPMENT 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 I D INTERNATIONAL DEVELOPMENT 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.