Company NameIDDM Ltd
Company StatusDissolved
Company Number07573115
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed19 May 2015(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 29 September 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Derek Alfred Holder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Teddington
TW11 0AR
Secretary NameMr Roger Wild
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Teddington
TW11 0AR
Director NameMr Roger Duncan Wild
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(10 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Park Road
Teddington
TW11 0AR
Director NameMrs Caroline Margaret Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed27 January 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Teddington
TW11 0AR

Contact

Websitetheidm.com
Telephone020 86140277
Telephone regionLondon

Location

Registered Address70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Institute Of Direct & Digital Marketing LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (3 pages)
27 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
19 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(3 pages)
8 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages)
28 May 2015Registered office address changed from 1 Park Road Teddington TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page)
28 May 2015Registered office address changed from 1 Park Road Teddington TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page)
28 May 2015Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 April 2014Termination of appointment of Roger Wild as a secretary (1 page)
24 April 2014Termination of appointment of Roger Wild as a secretary (1 page)
24 April 2014Termination of appointment of Roger Wild as a secretary (1 page)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Termination of appointment of Roger Wild as a secretary (1 page)
4 February 2014Termination of appointment of Roger Wild as a director (1 page)
4 February 2014Appointment of Mrs Caroline Margaret Robertson as a director (2 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2014Appointment of Mrs Caroline Margaret Robertson as a director (2 pages)
4 February 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 February 2014Termination of appointment of Roger Wild as a director (1 page)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
16 April 2012Termination of appointment of Derek Holder as a director (1 page)
16 April 2012Appointment of Roger Duncan Wild as a director (2 pages)
16 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
16 April 2012Appointment of Roger Duncan Wild as a director (2 pages)
16 April 2012Termination of appointment of Derek Holder as a director (1 page)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)