Company NameIDC Enterprises Limited
DirectorsRoger Needham and Shiju Jacob Varghese
Company StatusActive
Company Number02170348
CategoryPrivate Limited Company
Incorporation Date29 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Needham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1991(3 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameMr Shiju Jacob Varghese
NationalityBritish
StatusCurrent
Appointed18 August 2005(17 years, 10 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence Address1 Avenue Mansions
Finchley Road
London
NW3 7AU
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(26 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Avenue Mansions
Finchley Road
London
NW3 7AU
Director NameMr Gyansndra Parshs Ram
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 March 1992)
RoleChartered Accountant
Correspondence Address15 Westbury Road
London
N12 7NY
Secretary NameMr Roger Needham
NationalityBritish
StatusResigned
Appointed12 March 1991(3 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Director NameFelix Mathew Karukakalam
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1998(10 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address83 Heitz Place
Hicksville Ny 11801
Usa
Foreign
Secretary NameBarbara Walker
NationalityBritish
StatusResigned
Appointed22 December 2004(17 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 18 August 2005)
RoleCompany Director
Correspondence Address25 Carlisle Avenue
East Acton
London
W3 7NQ

Location

Registered Address23 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Shareholders

100 at £1Roger Needham
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
20 April 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
8 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
18 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
1 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
30 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
3 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
3 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
14 February 2014Appointment of Mr Shiju Jacob Varghese as a director (2 pages)
14 February 2014Appointment of Mr Shiju Jacob Varghese as a director (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
8 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Shiju Jacob Varghese on 28 February 2013 (2 pages)
18 March 2013Secretary's details changed for Mr Shiju Jacob Varghese on 28 February 2013 (2 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
16 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
13 January 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
22 March 2010Director's details changed for Roger Needham on 2 October 2009 (2 pages)
22 March 2010Director's details changed for Roger Needham on 2 October 2009 (2 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Roger Needham on 2 October 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
16 March 2009Secretary's change of particulars / shiju varghese / 10/03/2009 (1 page)
16 March 2009Secretary's change of particulars / shiju varghese / 10/03/2009 (1 page)
16 March 2009Return made up to 12/03/09; full list of members (3 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / shiju varghese / 01/03/2008 (1 page)
31 March 2008Return made up to 12/03/08; full list of members (3 pages)
31 March 2008Secretary's change of particulars / shiju varghese / 01/03/2008 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
7 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
2 May 2007Return made up to 12/03/07; full list of members (6 pages)
2 May 2007Return made up to 12/03/07; full list of members (6 pages)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
23 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 March 2006Return made up to 12/03/06; full list of members (6 pages)
27 March 2006Return made up to 12/03/06; full list of members (6 pages)
1 September 2005Secretary resigned (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 September 2005Secretary resigned (1 page)
1 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 May 2005Return made up to 12/03/05; full list of members (6 pages)
3 May 2005Return made up to 12/03/05; full list of members (6 pages)
14 January 2005New secretary appointed (2 pages)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005New secretary appointed (2 pages)
14 January 2005Director resigned (1 page)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
24 November 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
14 May 2004Return made up to 12/03/04; full list of members (7 pages)
14 May 2004Return made up to 12/03/04; full list of members (7 pages)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 April 2003Return made up to 12/03/03; full list of members (7 pages)
12 April 2003Return made up to 12/03/03; full list of members (7 pages)
16 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
16 September 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 March 2002Return made up to 12/03/02; full list of members (6 pages)
29 March 2002Return made up to 12/03/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
16 March 2001Return made up to 12/03/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page)
27 February 2001Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page)
16 October 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
16 October 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
18 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
18 August 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 June 1999Return made up to 12/03/99; full list of members (6 pages)
14 June 1999Return made up to 12/03/99; full list of members (6 pages)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish st london W1M 7FA (1 page)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish st london W1M 7FA (1 page)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
11 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
15 May 1998Return made up to 12/03/98; full list of members (6 pages)
15 May 1998Return made up to 12/03/98; full list of members (6 pages)
17 March 1998Memorandum and Articles of Association (10 pages)
17 March 1998Memorandum and Articles of Association (10 pages)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 1998Company name changed ram consultants LIMITED\certificate issued on 17/02/98 (2 pages)
16 February 1998Company name changed ram consultants LIMITED\certificate issued on 17/02/98 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998Director resigned (1 page)
10 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
2 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
10 April 1997Return made up to 12/03/97; no change of members (4 pages)
10 April 1997Return made up to 12/03/97; no change of members (4 pages)
27 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
27 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 May 1996Return made up to 12/03/96; no change of members (4 pages)
15 May 1996Return made up to 12/03/96; no change of members (4 pages)
15 March 1995Return made up to 12/03/95; full list of members (6 pages)
15 March 1995Return made up to 12/03/95; full list of members (6 pages)