Company NameOn_idle Ltd
DirectorsAne Mari Peter and Marc Peter
Company StatusActive
Company Number03796831
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAne Mari Peter
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySouth African
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLincoln House
75 Brokesley Street
London
E3 4QJ
Director NameMr Marc Peter
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House
75 Brokesley Street
London
E3 4QJ
Secretary NameAne Mari Peter
NationalitySouth African
StatusCurrent
Appointed28 June 1999(same day as company formation)
RoleMedia Strategist
Correspondence AddressLincoln House
75 Brokesley Street
London
E3 4QJ
Director NameJames Russell Fuller
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 2000(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 30 October 2002)
RoleComputer Programmer
Correspondence Address59a Palace Gates Road
London
N22 7BW
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL

Contact

Websitewww.on-idle.com
Email address[email protected]
Telephone020 89808960
Telephone regionLondon

Location

Registered AddressLincoln House
75 Brokesley Street
London
E3 4QJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London

Shareholders

1 at £1Ane-mari Peter
50.00%
Ordinary
1 at £1Marc Peter
50.00%
Ordinary

Financials

Year2014
Net Worth£5,516
Cash£27,440
Current Liabilities£83,204

Accounts

Latest Accounts29 June 2023 (10 months, 3 weeks ago)
Next Accounts Due29 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return1 August 2023 (9 months, 3 weeks ago)
Next Return Due15 August 2024 (2 months, 4 weeks from now)

Filing History

21 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
13 October 2022Micro company accounts made up to 29 June 2021 (3 pages)
10 October 2022Micro company accounts made up to 29 June 2020 (3 pages)
3 October 2022Micro company accounts made up to 29 June 2019 (3 pages)
2 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 January 2022Confirmation statement made on 8 August 2021 with no updates (3 pages)
2 October 2021Compulsory strike-off action has been suspended (1 page)
28 June 2021Confirmation statement made on 8 August 2020 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
25 March 2020Unaudited abridged accounts made up to 29 June 2018 (8 pages)
9 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
8 August 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Notification of Ane-Mari Peter as a person with significant control on 28 June 2016 (2 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Notification of Marc Peter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Notification of Ane-Mari Peter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Ane-Mari Peter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Marc Peter as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
24 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
21 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
17 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 2
(6 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 May 2016Annual return made up to 28 June 2015
Statement of capital on 2016-05-26
  • GBP 2
(14 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 May 2016Administrative restoration application (3 pages)
26 May 2016Annual return made up to 28 June 2015
Statement of capital on 2016-05-26
  • GBP 2
(14 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 May 2016Administrative restoration application (3 pages)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
25 September 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
17 November 2010Compulsory strike-off action has been discontinued (1 page)
16 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 September 2009Return made up to 28/06/07; full list of members (4 pages)
24 September 2009Return made up to 28/06/08; full list of members (4 pages)
24 September 2009Return made up to 28/06/08; full list of members (4 pages)
24 September 2009Return made up to 28/06/07; full list of members (4 pages)
24 September 2009Return made up to 28/06/09; full list of members (4 pages)
24 September 2009Return made up to 28/06/09; full list of members (4 pages)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
19 September 2009Compulsory strike-off action has been discontinued (1 page)
18 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 September 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Compulsory strike-off action has been discontinued (1 page)
7 February 2009Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
7 February 2009Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 February 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
9 November 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
(7 pages)
21 August 2006Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/06
(7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 April 2006Amended accounts made up to 30 June 2004 (5 pages)
26 April 2006Amended accounts made up to 30 June 2004 (5 pages)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
26 July 2005Compulsory strike-off action has been discontinued (1 page)
20 July 2005Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 July 2005Total exemption full accounts made up to 30 June 2003 (9 pages)
20 July 2005Return made up to 28/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
20 July 2005Total exemption full accounts made up to 30 June 2003 (9 pages)
20 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
22 March 2005First Gazette notice for compulsory strike-off (1 page)
7 May 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
20 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 October 2001Return made up to 28/06/00; full list of members (6 pages)
28 October 2001Return made up to 28/06/01; full list of members (7 pages)
28 October 2001Return made up to 28/06/01; full list of members (7 pages)
28 October 2001Return made up to 28/06/00; full list of members (6 pages)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Secretary's particulars changed;director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
8 August 2001Director's particulars changed (1 page)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
15 May 2001Compulsory strike-off action has been discontinued (1 page)
10 May 2001Full accounts made up to 30 June 2000 (6 pages)
10 May 2001Full accounts made up to 30 June 2000 (6 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 1 riddell court, 20 albany road, london, SE5 0DS (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1 riddell court 20 albany road london SE5 0DS (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
13 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Secretary resigned (1 page)
10 August 1999Secretary resigned (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 376 euston road london NW1 3BL (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: 376 euston road, london, NW1 3BL (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
28 June 1999Incorporation (15 pages)
28 June 1999Incorporation (15 pages)