40 Bowling Green Lane
London
EC1R 0NE
Secretary Name | Foot Anstey Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2013(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | Mr Raoul Steven Witherall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Looe Street Plymouth Devon PL4 0EA |
Director Name | Mr Rory Thomas Kindlon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2016) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Plymouth Science Park 1 Research Way Plymouth PL6 8BX |
Director Name | Mr Charles Stuart McGregor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 3, Princess Court 23 Princess Street Plymouth PL1 2EX |
Director Name | Thomas Kevin Bowman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 September 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3, Princess Court 23 Princess Street Plymouth PL1 2EX |
Director Name | Mr Paul David Godwin Wright |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 September 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Iotec Global C/O Henry Wood House 2 Riding House Street London W1W 7FA |
Director Name | Mr Stephen Andrew Hyde |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alfred Place London WC1E 7EB |
Director Name | Ms Jenita Rahman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1 9AG |
Director Name | Mr Jeffrey Paul Thomas |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Alfred Place London WC1E 7EB |
Website | dsp.io |
---|---|
Email address | [email protected] |
Telephone | 01752 603030 |
Telephone region | Plymouth |
Registered Address | The Harley Building 77 New Cavendish St London W1W 6XB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Io Technologies Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
8 November 2023 | Change of details for Io Technologies Group Limited as a person with significant control on 27 November 2019 (2 pages) |
---|---|
14 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages) |
14 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
14 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
21 December 2022 | Change of details for a person with significant control (2 pages) |
20 December 2022 | Registered office address changed from Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE United Kingdom to The Harley Building 77 New Cavendish St London W1W 6XB on 20 December 2022 (1 page) |
15 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages) |
24 December 2021 | Registered office address changed from Studio 11 Tiger House Burton Street London WC1H 9BY England to Studio 44 the Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 24 December 2021 (1 page) |
11 November 2021 | Confirmation statement made on 8 November 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 December 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
28 September 2020 | Registered office address changed from 1 Alfred Place London WC1E 7EB England to Studio 11 Tiger House Burton Street London WC1H 9BY on 28 September 2020 (1 page) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
21 November 2019 | Termination of appointment of Stephen Andrew Hyde as a director on 31 August 2019 (1 page) |
6 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
27 September 2019 | Appointment of Mr Ian James as a director on 25 September 2019 (2 pages) |
12 September 2019 | Termination of appointment of Jeffrey Paul Thomas as a director on 12 September 2019 (1 page) |
9 September 2019 | Registered office address changed from Kings Place 90 York Way London N1 9AG United Kingdom to 1 Alfred Place London WC1E 7EB on 9 September 2019 (1 page) |
11 February 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Paul David Godwin Wright as a director on 28 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Jeffrey Paul Thomas as a director on 20 September 2018 (2 pages) |
24 September 2018 | Resolutions
|
8 September 2018 | Termination of appointment of Jenita Rahman as a director on 31 August 2018 (1 page) |
20 August 2018 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BT United Kingdom to Kings Place 90 York Way London N1 9AG on 20 August 2018 (1 page) |
20 August 2018 | Change of details for Io Technologies Group Limited as a person with significant control on 15 August 2018 (2 pages) |
15 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
4 April 2017 | Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages) |
4 April 2017 | Appointment of Miss Jenita Rahman as a director on 27 March 2017 (2 pages) |
4 January 2017 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Plymouth Science Park 1 Research Way Plymouth PL6 8BX United Kingdom to Plymouth Science Park 1 Research Way Plymouth PL6 8BT on 4 January 2017 (1 page) |
3 January 2017 | Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page) |
3 January 2017 | Registered office address changed from Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX to Plymouth Science Park 1 Research Way Plymouth PL6 8BX on 3 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Rory Thomas Kindlon as a director on 2 November 2016 (1 page) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
4 November 2016 | Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Paul David Godwin Wright as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Stephen Andrew Hyde as a director on 2 November 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 September 2016 | Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Thomas Kevin Bowman as a director on 8 September 2016 (1 page) |
1 March 2016 | Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page) |
1 March 2016 | Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Thomas Kevin Bowman as a director on 22 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Charles Stuart Mcgregor as a director on 22 February 2016 (1 page) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 June 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 March 2015 | Company name changed intelligent optimisations LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed intelligent optimisations LIMITED\certificate issued on 23/03/15
|
13 February 2015 | Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH to Suite 3, Princess Court 23 Princess Street Plymouth England PL1 2EX on 13 February 2015 (1 page) |
19 January 2015 | Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page) |
19 January 2015 | Termination of appointment of Raoul Steven Witherall as a director on 23 December 2014 (1 page) |
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
26 November 2014 | Appointment of Mr Charles Stuart Mcgregor as a director on 1 November 2014 (2 pages) |
11 November 2014 | Register inspection address has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page) |
11 November 2014 | Register inspection address has been changed to Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page) |
11 November 2014 | Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH United Kingdom to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 4Th Floor St Andrews Court 12 St Andrews Street Plymouth Devon PL1 2AH United Kingdom to 4Th Floor St Andrew's Court 12 St Andrew Street Plymouth Devon PL1 2AH on 11 November 2014 (1 page) |
11 November 2014 | Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page) |
11 November 2014 | Register(s) moved to registered inspection location Foot Anstey Llp Fifth Floor 100 Victoria Street Bristol England BS1 6HZ (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 April 2014 | Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from 33 Looe Street Plymouth Devon PL4 0EA on 11 April 2014 (1 page) |
7 February 2014 | Appointment of Mr Rory Thomas Kindlon as a director (2 pages) |
7 February 2014 | Appointment of Mr Rory Thomas Kindlon as a director (2 pages) |
10 December 2013 | Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages) |
10 December 2013 | Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages) |
5 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
8 November 2012 | Incorporation (35 pages) |
8 November 2012 | Incorporation (35 pages) |