Company NameI.D.E.A. Limited
DirectorJagdish Jamnadas Modi
Company StatusActive
Company Number02328108
CategoryPrivate Limited Company
Incorporation Date13 December 1988(35 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jagdish Jamnadas Modi
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2015(26 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr Shandi Modi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 18 June 1996)
RoleEconomist
Correspondence Address296 High Holborn
London
WC1V 7JH
Secretary NameMrs Sunila Lakhani
NationalityBritish
StatusResigned
Appointed13 December 1991(3 years after company formation)
Appointment Duration3 years (resigned 22 December 1994)
RoleCompany Director
Correspondence Address32 Leicester Road
Groby
Leicester
Leicestershire
LE6 0DT
Secretary NameMark Frederick Sten Alsop
NationalityBritish
StatusResigned
Appointed22 December 1994(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 August 1998)
RoleCompany Director
Correspondence Address32 Nicosia Road
London
SW18 3RN
Director NameSanjay Beri
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 November 2004)
RoleBusinessman
Correspondence Address6b Beverley Road
London
SW13 0LX
Director NameMr Michael Andrew Gallagher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(7 years, 6 months after company formation)
Appointment Duration19 years (resigned 23 June 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address91 Sunnyfield Road
London
NW7 4RE
Secretary NameDouglas John Campbell-Pitt
NationalityBritish
StatusResigned
Appointed19 August 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address55 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Olivier Philippe Mougin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Carlton Mansions
Randolph Avenue
London
W9 1NP
Secretary NameMr Olivier Philippe Mougin
NationalityFrench
StatusResigned
Appointed15 February 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 August 2006)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Carlton Mansions
Randolph Avenue
London
W9 1NP
Secretary NameDavis Kudakwashe Randolph Mhambi
NationalityBritish
StatusResigned
Appointed05 March 2007(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 May 2008)
RoleBusiness Assistant
Correspondence AddressFlat 16 Archer Square
London
SE14 6EX
Secretary NameMr Sanjay Shah
NationalityBritish
StatusResigned
Appointed24 July 2008(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Worsdell Way
Hitchin
Hertfordshire
SG4 0EB
Secretary NameMr Michael Gallagher
StatusResigned
Appointed20 March 2010(21 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 June 2015)
RoleCompany Director
Correspondence Address91 Sunnyfield
London
NW7 4RE

Contact

Websiteideaglobal.com

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1.000k at £0.001Independent Economic Analysis (Idea) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,128,877
Net Worth£1,321,629
Cash£1,200,182
Current Liabilities£149,560

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return5 August 2023 (8 months, 2 weeks ago)
Next Return Due19 August 2024 (4 months from now)

Charges

19 May 2006Delivered on: 24 May 2006
Persons entitled: Silver Reef Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £50,000.00 plus a sum equivalent to value added tax.
Outstanding
20 August 1991Delivered on: 6 September 1991
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of guarantee and indemnity and this charge.
Particulars: All rights to the repayment of the deposit (as defined) (see form 395 for full details).
Outstanding

Filing History

8 February 2021Notification of Independent Economic Analysis(Idea)Limited as a person with significant control on 6 April 2016 (1 page)
8 February 2021Withdrawal of a person with significant control statement on 8 February 2021 (2 pages)
29 November 2020Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN England to Fleet House 8-12 New Bridge Street London EC4V 6AL on 29 November 2020 (1 page)
11 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
18 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
19 September 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
19 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2016Registered office address changed from Audrey House 2nd Floor 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 21 August 2016 (1 page)
21 August 2016Registered office address changed from Audrey House 2nd Floor 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 21 August 2016 (1 page)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(2 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(2 pages)
1 September 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(2 pages)
28 August 2015Appointment of Mr Jagdish Jamnadas Modi as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mr Jagdish Jamnadas Modi as a director on 28 August 2015 (2 pages)
23 June 2015Termination of appointment of Michael Andrew Gallagher as a director on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Gallagher as a secretary on 23 June 2015 (1 page)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Termination of appointment of Michael Gallagher as a secretary on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Michael Andrew Gallagher as a director on 23 June 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
8 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 July 2012Full accounts made up to 31 December 2011 (14 pages)
20 December 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
26 August 2010Change of accounting reference date (3 pages)
26 August 2010Change of accounting reference date (3 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
5 August 2010Appointment of Mr Michael Gallagher as a secretary (2 pages)
5 August 2010Director's details changed for Michael Andrew Gallagher on 30 April 2010 (2 pages)
5 August 2010Director's details changed for Michael Andrew Gallagher on 30 April 2010 (2 pages)
5 August 2010Termination of appointment of Sanjay Shah as a secretary (1 page)
5 August 2010Appointment of Mr Michael Gallagher as a secretary (2 pages)
5 August 2010Termination of appointment of Sanjay Shah as a secretary (1 page)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages)
27 October 2009Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages)
6 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (6 pages)
6 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (6 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
15 September 2008Full accounts made up to 31 December 2007 (14 pages)
31 July 2008Secretary appointed sanjay shah (2 pages)
31 July 2008Secretary appointed sanjay shah (2 pages)
29 May 2008Appointment terminated secretary davis mhambi (1 page)
29 May 2008Appointment terminated secretary davis mhambi (1 page)
19 May 2008Return made up to 30/04/08; no change of members (6 pages)
19 May 2008Return made up to 30/04/08; no change of members (6 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
3 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 July 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 March 2007New secretary appointed (2 pages)
16 March 2007New secretary appointed (2 pages)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor lincoln house 296 high holborn london WC1V 7JH (1 page)
6 June 2006Registered office changed on 06/06/06 from: 5TH floor lincoln house 296 high holborn london WC1V 7JH (1 page)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
18 May 2006Return made up to 30/04/06; full list of members (7 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Return made up to 30/04/05; full list of members (7 pages)
3 June 2005Return made up to 30/04/05; full list of members (7 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
6 September 2004Full accounts made up to 31 December 2003 (12 pages)
6 September 2004Full accounts made up to 31 December 2003 (12 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 May 2004Return made up to 30/04/04; full list of members (7 pages)
30 August 2003Full accounts made up to 31 December 2002 (12 pages)
30 August 2003Full accounts made up to 31 December 2002 (12 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
29 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 May 2002Return made up to 14/05/02; full list of members (7 pages)
16 May 2002Return made up to 14/05/02; full list of members (7 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 April 2002Full accounts made up to 31 December 2001 (12 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
17 May 2001Return made up to 14/05/01; full list of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
30 May 2000Full accounts made up to 31 December 1999 (13 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed (2 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
10 June 1999Return made up to 14/05/99; full list of members (6 pages)
27 May 1999Full accounts made up to 31 December 1998 (18 pages)
27 May 1999Full accounts made up to 31 December 1998 (18 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998New secretary appointed (2 pages)
24 August 1998Secretary resigned (1 page)
24 August 1998Secretary resigned (1 page)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
13 May 1998Return made up to 14/05/98; no change of members (4 pages)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 May 1996 (6 pages)
12 June 1997Return made up to 14/05/97; no change of members (4 pages)
12 June 1997Return made up to 14/05/97; no change of members (4 pages)
18 December 1996Return made up to 13/12/96; full list of members (6 pages)
18 December 1996Return made up to 13/12/96; full list of members (6 pages)
14 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
14 November 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
2 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
2 July 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
1 July 1996New director appointed (2 pages)
26 February 1996Return made up to 13/12/95; no change of members (4 pages)
26 February 1996Return made up to 13/12/95; no change of members (4 pages)
13 December 1988Incorporation (16 pages)
13 December 1988Incorporation (16 pages)