Company NameIDS Global (UK) Ltd
DirectorNir Shpitzer
Company StatusActive
Company Number07709188
CategoryPrivate Limited Company
Incorporation Date18 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nir Shpitzer
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(7 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAquis House, Suite 6 27-37 Station Road
Hayes
Middlesex
UB3 4DX
Director NameMr Arieh Avnat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address33 Hadar Street, Talmey
Menashe
70300
Director NameMr Nathan Galperin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed18 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address6 Tzamarot Street
Hertzeliah
46424
Director NameMr Noam Galperin
Date of BirthMay 1984 (Born 40 years ago)
NationalityIsraeli
StatusResigned
Appointed01 December 2011(4 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF

Location

Registered AddressAquis House, Suite 6
27-37 Station Road
Hayes
Middlesex
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

500 at £1Nathan Galperin
50.00%
Ordinary
500 at £1Noam Galperin
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,158
Cash£17
Current Liabilities£16,815

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
23 November 2020Registered office address changed from Aquis House Suite 9 27-37 Station Road Hayes UB3 4DX England to Aquis House, Suite 6 27-37 Station Road Hayes Middlesex UB3 4DX on 23 November 2020 (1 page)
13 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 October 2019Notification of Nir Shpitzer as a person with significant control on 4 April 2019 (2 pages)
4 October 2019Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to Aquis House Suite 9 27-37 Station Road Hayes UB3 4DX on 4 October 2019 (1 page)
4 October 2019Cessation of Nathan Galperin as a person with significant control on 4 March 2019 (1 page)
1 August 2019Termination of appointment of Nathan Galperin as a director on 1 August 2019 (1 page)
19 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
4 April 2019Appointment of Nir Shpitzer as a director on 4 April 2019 (2 pages)
8 March 2019Termination of appointment of Noam Galperin as a director on 5 March 2019 (1 page)
6 December 2018Cessation of Noam Galperin as a person with significant control on 1 December 2018 (1 page)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
13 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(4 pages)
27 January 2016Director's details changed for Noam Galperin on 26 January 2016 (2 pages)
27 January 2016Director's details changed for Noam Galperin on 26 January 2016 (2 pages)
24 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 November 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
10 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(4 pages)
9 April 2015Termination of appointment of Arieh Avnat as a director on 18 March 2015 (1 page)
9 April 2015Termination of appointment of Arieh Avnat as a director on 18 March 2015 (1 page)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(5 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1,000
(5 pages)
22 May 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
22 May 2013Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page)
15 March 2013Director's details changed for Galperin Noam on 1 January 2012 (2 pages)
15 March 2013Director's details changed for Galperin Noam on 1 January 2012 (2 pages)
15 March 2013Director's details changed for Galperin Noam on 1 January 2012 (2 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
16 December 2011Appointment of Galperin Noam as a director (3 pages)
16 December 2011Appointment of Galperin Noam as a director (3 pages)
18 July 2011Incorporation (44 pages)
18 July 2011Incorporation (44 pages)