Company NameIdiba Limited
Company StatusDissolved
Company Number07285647
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Dissolution Date27 February 2024 (2 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Liberty Rebecca Davey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2015(4 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 27 February 2024)
RoleCompany Secretarial Assistant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameForgate Secretaries Limited (Corporation)
StatusClosed
Appointed16 June 2010(same day as company formation)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGiuseppe La Scala
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Albemarle Street
London
W1S 4JP
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Location

Registered Address26-27 Bedford Square
London
WC1B 3HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Termford Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,040
Cash£174,698
Current Liabilities£6,217

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
16 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 May 2017Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 (2 pages)
9 May 2017Director's details changed for Miss Liberty Rebecca Davey on 4 May 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Appointment of Liberty Rebecca Davey as a director on 30 January 2015 (2 pages)
26 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 30 January 2015 (1 page)
26 February 2015Appointment of Liberty Rebecca Davey as a director on 30 January 2015 (2 pages)
26 February 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 30 January 2015 (1 page)
17 September 2014Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages)
17 September 2014Director's details changed for Mrs Susan Tanya Lisette Reilly on 22 August 2014 (2 pages)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (4 pages)
21 December 2012Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 48 Albemarle Street London W1S 4JP United Kingdom on 21 December 2012 (1 page)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
30 June 2010Termination of appointment of Giuseppe La Scala as a director (1 page)
30 June 2010Termination of appointment of Giuseppe La Scala as a director (1 page)
30 June 2010Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
30 June 2010Appointment of Mrs Susan Tanya Lisette Reilly as a director (2 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)