Company NameIDRC Limited
Company StatusDissolved
Company Number04228823
CategoryPrivate Limited Company
Incorporation Date5 June 2001(22 years, 10 months ago)
Dissolution Date18 May 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Charles Damian Hickman
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMr Adrian William Winstanley
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Secretary NameMr Charles Damian Hickman
NationalityBritish
StatusClosed
Appointed05 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteidrc.co.uk
Email address[email protected]
Telephone020 79367000
Telephone regionLondon

Location

Registered Address70 Fleet Street
London
EC4Y 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1International Dispute Resolution Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

20 December 2017Micro company accounts made up to 31 July 2017 (5 pages)
6 July 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
4 July 2017Notification of International Dispute Resolution Centre Ltd as a person with significant control on 6 June 2016 (1 page)
24 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
22 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
24 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
18 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 December 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
27 July 2010Secretary's details changed for Charles Damian Hickman on 31 December 2009 (2 pages)
27 July 2010Director's details changed for Charles Damian Hickman on 31 December 2009 (2 pages)
27 July 2010Director's details changed for Adrian William Winstanley on 31 December 2009 (2 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
23 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
26 June 2008Return made up to 05/06/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 05/06/07; full list of members (2 pages)
26 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 June 2006Return made up to 05/06/06; full list of members (7 pages)
8 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
27 May 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
9 June 2004Return made up to 05/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 July 2002 (5 pages)
6 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: tudor lodge the drive hook heath woking surrey GU22 0JS (1 page)
14 June 2001Secretary resigned (2 pages)
14 June 2001Registered office changed on 14/06/01 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2001Director resigned (2 pages)
5 June 2001Incorporation (16 pages)