Company NameDepartment Of Good Ideas Limited
DirectorEdward Samuel Short
Company StatusActive
Company Number05169208
CategoryPrivate Limited Company
Incorporation Date2 July 2004(19 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameEdward Samuel Short
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleMusic Industry Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChesil Cliff House Down End
Croyde
Devon
EX33 1JH
Secretary NameHazel Elizabeth Short
NationalityBritish
StatusCurrent
Appointed02 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChesil Cliff House Down End
Croyde
Devon
EX33 1JH

Location

Registered AddressAuburn Mere, Woodlands
Oxhey Lane
Watford
WD19 5RE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Edward Short
50.00%
Ordinary
5 at £1Hazel Short
50.00%
Ordinary

Financials

Year2014
Net Worth-£138,932
Cash£255
Current Liabilities£143,503

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

7 October 2005Delivered on: 19 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leadengate house croyde braunton devon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
14 June 2023Micro company accounts made up to 31 July 2022 (2 pages)
29 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
14 June 2022Micro company accounts made up to 31 July 2021 (2 pages)
20 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
2 October 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
21 February 2018Registered office address changed from 20 Bulstrode Street London W1U 2JW to Auburn Mere, Woodlands Oxhey Lane Watford WD19 5RE on 21 February 2018 (1 page)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
8 July 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
8 July 2016Amended total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(4 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(4 pages)
8 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
27 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-27
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 August 2010Secretary's details changed for Hazel Elizabeth Short on 1 January 2010 (2 pages)
23 August 2010Director's details changed for Edward Samuel Short on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Hazel Elizabeth Short on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Edward Samuel Short on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Edward Samuel Short on 1 January 2010 (2 pages)
23 August 2010Secretary's details changed for Hazel Elizabeth Short on 1 January 2010 (2 pages)
23 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
3 September 2009Return made up to 02/07/09; full list of members (3 pages)
3 September 2009Return made up to 02/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
2 June 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
21 October 2008Return made up to 02/07/08; full list of members (3 pages)
21 October 2008Return made up to 02/07/08; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
28 August 2007Return made up to 02/07/07; full list of members (2 pages)
28 August 2007Registered office changed on 28/08/07 from: 1ST floor 15A hill avenue amersham buckinghamshire HP6 5BD (1 page)
28 August 2007Registered office changed on 28/08/07 from: 1ST floor 15A hill avenue amersham buckinghamshire HP6 5BD (1 page)
28 August 2007Return made up to 02/07/07; full list of members (2 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
1 August 2006Return made up to 02/07/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
4 May 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Return made up to 02/07/05; full list of members (3 pages)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Return made up to 02/07/05; full list of members (3 pages)
9 August 2005Registered office changed on 09/08/05 from: first floor, 16 high street chesham bucks HP5 1EP (2 pages)
9 August 2005Registered office changed on 09/08/05 from: first floor, 16 high street chesham bucks HP5 1EP (2 pages)
30 October 2004Ad 30/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 October 2004Ad 30/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 July 2004Incorporation (10 pages)
2 July 2004Incorporation (10 pages)