1120 Vienna
Austria
Director Name | Mr Erke Wang |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 August 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cadfem International Gmbh Marktplatz 2 85567 Grafing B.Muenchen Germany |
Director Name | Mr Jurgen Vogt |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Current |
Appointed | 14 August 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cadfem Gmbh Marktplatz 2 85567 Grafing B.Muenchen Germany |
Director Name | Mr Derek John Sweeney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 August 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit G3 The Steelworks Foley Street Dublin D01y W42 |
Secretary Name | Mr Derek John Sweeney |
---|---|
Status | Current |
Appointed | 14 August 2015(18 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Unit G3 The Steelworks Foley Street Dublin D01y W42 |
Director Name | Ms Maria Elena Vallejo Lopez |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 02 February 2022(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Steven Michael Varnam |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melbourne Road Wimbledon London SW19 3BB |
Director Name | Mr David Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4 Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Steven Michael Varnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 January 2003) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Melbourne Road Wimbledon London SW19 3BB |
Director Name | Cindy Louella Clear |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Office Manager |
Correspondence Address | 14a Birdhurst Road South Croydon Surrey CR2 7EA |
Director Name | Luigi Lino Cordani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Cindy Louella Clear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Office Manager |
Correspondence Address | 14a Birdhurst Road South Croydon Surrey CR2 7EA |
Secretary Name | Luigi Lino Cordani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 August 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
Director Name | Dr Kok Cheong Tang |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2010) |
Role | Engineer |
Correspondence Address | 13 Gilliam Grove Purley Surrey CR8 2NT |
Director Name | Mr Christoph Muller |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 August 2015(18 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Cadfem International Gmbh Marktplatz 2 85567 Grafing B.Muenchen Germany |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | idac.co.uk |
---|---|
Telephone | 020 82560600 |
Telephone region | London |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | Idac Ireland LTD 51.00% Ordinary A |
---|---|
5 at £1 | Erke Wang 5.00% Ordinary A |
5 at £1 | Jurgen Vogt 5.00% Ordinary A |
5 at £1 | Matthias Geert Alberts 5.00% Ordinary A |
4 at £1 | David Ellis 4.00% Ordinary A |
30 at £1 | Cadfem International Gmbh 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£60,465 |
Cash | £130 |
Current Liabilities | £276,535 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
16 December 2003 | Delivered on: 23 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
19 November 1996 | Delivered on: 21 November 1996 Satisfied on: 18 January 2013 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
19 November 2020 | Director's details changed for Mr Matthias Geert Alberts on 13 November 2020 (2 pages) |
19 November 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
31 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 December 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 January 2018 | Second filing of Confirmation Statement dated 17/10/2016 (7 pages) |
10 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2018 | Director's details changed for Mr Derek John Sweeney on 15 February 2016 (2 pages) |
4 January 2018 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
4 January 2018 | Secretary's details changed for Mr Derek John Sweeney on 15 February 2016 (1 page) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
6 January 2017 | Confirmation statement made on 17 October 2016 with updates
|
6 January 2017 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
6 January 2016 | Change of name notice (2 pages) |
6 January 2016 | Company name changed integrated design and analysis consultants LIMITED\certificate issued on 06/01/16
|
6 January 2016 | Company name changed integrated design and analysis consultants LIMITED\certificate issued on 06/01/16
|
6 January 2016 | Change of name notice (2 pages) |
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
29 October 2015 | Termination of appointment of Christoph Muller as a director on 20 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Christoph Muller as a director on 20 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Change of share class name or designation (2 pages) |
25 August 2015 | Appointment of Mr Erke Wang as a director on 14 August 2015 (2 pages) |
25 August 2015 | Appointment of Mr Erke Wang as a director on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Matthias Geert Alberts as a director on 14 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Luigi Lino Cordani as a director on 14 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Ellis as a director on 14 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Luigi Lino Cordani as a secretary on 14 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Luigi Lino Cordani as a director on 14 August 2015 (1 page) |
24 August 2015 | Termination of appointment of David Ellis as a director on 14 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Matthias Geert Alberts as a director on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Derek John Sweeney as a director on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Derek John Sweeney as a secretary on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Jurgen Vogt as a director on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Jurgen Vogt as a director on 14 August 2015 (2 pages) |
24 August 2015 | Termination of appointment of Luigi Lino Cordani as a secretary on 14 August 2015 (1 page) |
24 August 2015 | Appointment of Mr Christoph Muller as a director on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Christoph Muller as a director on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Derek John Sweeney as a secretary on 14 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Derek John Sweeney as a director on 14 August 2015 (2 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 March 2015 | Change of share class name or designation (2 pages) |
20 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
14 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
14 March 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (10 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
10 February 2012 | Registered office address changed from Suite 4 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2012 (1 page) |
10 February 2012 | Director's details changed for David Ellis on 16 January 2012 (2 pages) |
10 February 2012 | Director's details changed for David Ellis on 16 January 2012 (2 pages) |
10 February 2012 | Registered office address changed from Suite 4 Airport House Purley Way Croydon Surrey CR0 0XZ on 10 February 2012 (1 page) |
9 February 2012 | Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages) |
9 February 2012 | Secretary's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Luigi Lino Cordani on 16 January 2012 (2 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
30 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Termination of appointment of Kok Tang as a director (2 pages) |
14 June 2010 | Termination of appointment of Kok Tang as a director (2 pages) |
3 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Director appointed dr kok cheong tang (2 pages) |
22 April 2009 | Director appointed dr kok cheong tang (2 pages) |
21 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
21 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
25 June 2004 | Secretary resigned;director resigned (1 page) |
17 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
7 May 2004 | Total exemption full accounts made up to 31 December 2003 (14 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Return made up to 17/10/03; full list of members
|
25 October 2003 | Return made up to 17/10/03; full list of members
|
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
14 July 2003 | Total exemption full accounts made up to 31 December 2002 (15 pages) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | New director appointed (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | New secretary appointed;new director appointed (2 pages) |
3 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
30 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
30 May 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
22 May 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
22 May 2002 | Total exemption full accounts made up to 30 November 2001 (14 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 30 November 2000 (14 pages) |
19 September 2001 | Total exemption full accounts made up to 30 November 2000 (14 pages) |
25 October 2000 | Return made up to 17/10/00; full list of members
|
25 October 2000 | Return made up to 17/10/00; full list of members
|
30 June 2000 | Registered office changed on 30/06/00 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: kings parade lower coombe street croydon CR0 1AA (1 page) |
24 May 2000 | Full accounts made up to 30 November 1999 (16 pages) |
24 May 2000 | Full accounts made up to 30 November 1999 (16 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (5 pages) |
27 October 1999 | Return made up to 17/10/99; full list of members (5 pages) |
27 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
27 May 1999 | Full accounts made up to 30 November 1998 (12 pages) |
10 November 1998 | Return made up to 17/10/98; full list of members (5 pages) |
10 November 1998 | Return made up to 17/10/98; full list of members (5 pages) |
23 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
23 March 1998 | Full accounts made up to 30 November 1997 (12 pages) |
20 November 1997 | Registered office changed on 20/11/97 from: 29 melbourne road wimbledon london SW19 3BB (1 page) |
20 November 1997 | Registered office changed on 20/11/97 from: 29 melbourne road wimbledon london SW19 3BB (1 page) |
16 May 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
16 May 1997 | Accounting reference date extended from 31/10/97 to 30/11/97 (1 page) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
21 November 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Registered office changed on 22/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Registered office changed on 22/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | Incorporation (14 pages) |
17 October 1996 | Incorporation (14 pages) |