Company NameHouse Of Donna Ida Ltd.
DirectorRobert William Walton
Company StatusActive
Company Number08839720
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 3 months ago)
Previous NamesDonna Ida (Brand) Limited and Independent Denim Co Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Robert William Walton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressTrinity Court 34 West Street
Sutton
Surrey
SM1 1SH
Director NameMrs Donna Ida Thornton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrunkwell House Beech Hill Road
Beech Hill
Reading
Berkshire
RG7 2AT

Location

Registered AddressTrinity Court
34 West Street
Sutton
Surrey
SM1 1SH
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Donna Ida Thornton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

8 March 2024Registration of charge 088397200001, created on 21 February 2024 (10 pages)
8 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
2 March 2024Company name changed independent denim co LIMITED\certificate issued on 02/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-28
(3 pages)
31 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
1 August 2023Appointment of Ms Donna Ida Thornton as a director on 24 July 2023 (2 pages)
8 March 2023Change of details for Mrs Donna Ida Thornton as a person with significant control on 7 March 2022 (2 pages)
7 March 2023Notification of Robert William Walton as a person with significant control on 7 March 2022 (2 pages)
7 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
28 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
28 March 2022Director's details changed for Mr Robert William Walton on 25 March 2022 (2 pages)
22 October 2021Notification of Donna Ida Thornton as a person with significant control on 6 March 2021 (2 pages)
22 October 2021Cessation of Robert William Walton as a person with significant control on 6 March 2021 (1 page)
30 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
25 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
29 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
9 September 2019Current accounting period shortened from 31 January 2019 to 31 August 2018 (1 page)
6 March 2019Cessation of Donna Ida Thornton as a person with significant control on 6 March 2019 (1 page)
6 March 2019Notification of Robert William Walton as a person with significant control on 6 March 2019 (2 pages)
6 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-17
(3 pages)
25 June 2018Termination of appointment of Donna Ida Thornton as a director on 25 June 2018 (1 page)
25 June 2018Appointment of Mr Robert William Walton as a director on 25 June 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
14 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(3 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
9 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 August 2015Registered office address changed from 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
28 August 2015Registered office address changed from 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
4 June 2015Registered office address changed from C/O Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom to 2 Carshalton Road Sutton Surrey SM1 4RA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from C/O Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom to 2 Carshalton Road Sutton Surrey SM1 4RA on 4 June 2015 (1 page)
4 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
4 June 2015Registered office address changed from C/O Brookman Limited 145-147 Hatfield Road St. Albans Hertfordshire AL1 4JY United Kingdom to 2 Carshalton Road Sutton Surrey SM1 4RA on 4 June 2015 (1 page)
4 June 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)