Company NameIDPP Europe Limited
DirectorJohn Walter Holmes
Company StatusActive
Company Number04913361
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Walter Holmes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address65 Petty France
London
SW1H 9EU
Secretary NameMr James Rimmer
StatusCurrent
Appointed01 April 2019(15 years, 6 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr William Philip Moore Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMr William Philip Moore Williams
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWakefield House
Haywards Heath Road
Balcombe
West Sussex
RH17 6NJ
Secretary NameMiss Patricia Mary Snow
NationalityBritish
StatusResigned
Appointed31 March 2008(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 March 2009)
RoleFinancial Director Designate
Correspondence Address325b Upper Richmond Road West
London
SW14 8QR
Director NameMr William Philip Moore Williams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr William Philip Moore-Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed04 January 2013(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address34 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Laurence Guy Penn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteidpp.com
Email address[email protected]
Telephone020 83347500
Telephone regionLondon

Location

Registered Address65 Petty France
London
SW1H 9EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Idpp Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,610,643
Gross Profit£145,240
Net Worth-£108,829
Current Liabilities£458,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 6 days from now)

Charges

30 January 2020Delivered on: 30 January 2020
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
11 November 2013Delivered on: 11 November 2013
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2020Accounts for a small company made up to 31 December 2019 (12 pages)
5 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 January 2020Registration of charge 049133610002, created on 30 January 2020 (33 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
29 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mr James Rimmer as a secretary on 1 April 2019 (2 pages)
2 November 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 July 2018Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 65 Petty France London SW1H 9EU on 25 July 2018 (1 page)
2 July 2018Termination of appointment of Laurence Guy Penn as a director on 30 June 2018 (1 page)
6 June 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
22 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
13 December 2016Appointment of Mr Laurence Guy Penn as a director on 23 November 2016 (2 pages)
13 December 2016Appointment of Mr Laurence Guy Penn as a director on 23 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page)
27 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
18 September 2015Full accounts made up to 31 December 2014 (11 pages)
18 September 2015Full accounts made up to 31 December 2014 (11 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
19 September 2014Full accounts made up to 31 December 2013 (11 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
25 November 2013Registered office address changed from 34 the Quadrant Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 34 the Quadrant Richmond Surrey TW9 1DN on 25 November 2013 (1 page)
11 November 2013Registration of charge 049133610001 (23 pages)
11 November 2013Registration of charge 049133610001 (23 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
5 March 2013Termination of appointment of William Moore-Williams as a director (1 page)
5 March 2013Termination of appointment of William Moore-Williams as a director (1 page)
7 January 2013Appointment of Mr William Philip Moore-Williams as a director (2 pages)
7 January 2013Appointment of Mr William Philip Moore-Williams as a director (2 pages)
31 December 2012Termination of appointment of William Moore Williams as a director (1 page)
31 December 2012Termination of appointment of William Moore Williams as a director (1 page)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 May 2012Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages)
14 May 2012Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages)
14 May 2012Director's details changed for Mr John Walter Holmes on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Mr John Walter Holmes on 1 January 2012 (2 pages)
14 May 2012Director's details changed for Mr John Walter Holmes on 1 January 2012 (2 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
29 October 2009Appointment of Mr William Philip Moore Williams as a director (2 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
24 April 2009Return made up to 24/04/09; full list of members (3 pages)
25 March 2009Appointment terminated secretary patricia snow (1 page)
25 March 2009Appointment terminated secretary patricia snow (1 page)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Appointment terminated director william moore williams (1 page)
2 June 2008Appointment terminated director william moore williams (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Secretary appointed miss patricia mary snow (1 page)
22 May 2008Appointment terminated secretary william moore williams (1 page)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / john holmes / 19/09/2007 (2 pages)
6 May 2008Return made up to 24/04/08; full list of members (3 pages)
6 May 2008Director's change of particulars / john holmes / 19/09/2007 (2 pages)
19 October 2007Return made up to 26/09/07; no change of members (7 pages)
19 October 2007Return made up to 26/09/07; no change of members (7 pages)
19 October 2007Return made up to 26/09/06; full list of members (7 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2005Return made up to 26/09/05; full list of members (8 pages)
27 September 2005Return made up to 26/09/05; full list of members (8 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 26/09/04; full list of members (7 pages)
19 January 2005Return made up to 26/09/04; full list of members (7 pages)
4 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
4 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Secretary resigned (1 page)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003New director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
26 September 2003Incorporation (19 pages)
26 September 2003Incorporation (19 pages)