Company NameIdeas2Empires Limited
DirectorsJana Snedden and Matthew James Snedden
Company StatusActive
Company Number09213895
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Jana Snedden
Date of BirthMay 1981 (Born 43 years ago)
NationalitySlovak
StatusCurrent
Appointed24 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Yelverton Lodge 255 Richmond Road
Twickenham
TW1 2NW
Director NameMr Matthew James Snedden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2017(2 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Yelverton Lodge 255 Richmond Road
Twickenham
TW1 2NW
Director NameMr Christopher Mark Dowty
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressAlvis & Co (Accountants) Ltd 33a
Hampton
TW12 2LL
Secretary NameMr Christopher Dowty
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAlvis & Co (Accountants) Ltd 33a
Hampton
TW12 2LL
Director NameMr Robert Arden Hanley
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed16 December 2019(5 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton House 33a Milton Road
Hampton
Middlesex
TW12 2LL
Director NameMr Vivekanandan Aravinthan
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2022)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address34 Park Lane Hartford
Northwich
Cheshire
CW8 1PZ

Location

Registered Address3 Yelverton Lodge
255 Richmond Road
Twickenham
TW1 2NW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christopher Mark Dowty
50.00%
Ordinary
1 at £1Matthew James Snedden
50.00%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return28 September 2023 (7 months, 1 week ago)
Next Return Due12 October 2024 (5 months, 1 week from now)

Filing History

5 November 2020Termination of appointment of Robert Arden Hanley as a director on 2 November 2020 (1 page)
5 November 2020Appointment of Mr Vivekanandan Aravinthan as a director on 2 November 2020 (2 pages)
15 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
16 December 2019Appointment of Mr Robert Arden Hanley as a director on 16 December 2019 (2 pages)
5 November 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
11 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 October 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
6 October 2017Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages)
6 October 2017Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages)
6 October 2017Director's details changed for Mr Matthew James Snedden on 26 May 2017 (2 pages)
6 October 2017Change of details for Mr Matthew James Snedden as a person with significant control on 26 May 2017 (2 pages)
11 September 2017Cessation of Christopher Mark Dowty as a person with significant control on 24 February 2017 (1 page)
11 September 2017Notification of Jana Snedden as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Cessation of Christopher Mark Dowty as a person with significant control on 11 September 2017 (1 page)
11 September 2017Notification of Jana Snedden as a person with significant control on 24 February 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Termination of appointment of Christopher Mark Dowty as a director on 24 February 2017 (1 page)
29 June 2017Termination of appointment of Christopher Dowty as a secretary on 24 February 2017 (1 page)
29 June 2017Termination of appointment of Christopher Mark Dowty as a director on 24 February 2017 (1 page)
29 June 2017Appointment of Mrs Jana Snedden as a director on 24 February 2017 (2 pages)
29 June 2017Appointment of Mrs Jana Snedden as a director on 24 February 2017 (2 pages)
29 June 2017Appointment of Mr Matthew James Snedden as a director on 24 February 2017 (2 pages)
29 June 2017Appointment of Mr Matthew James Snedden as a director on 24 February 2017 (2 pages)
29 June 2017Termination of appointment of Christopher Dowty as a secretary on 24 February 2017 (1 page)
14 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Registered office address changed from Laurel Farm Walcot Sleaford Lincolnshire NG34 0st to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Laurel Farm Walcot Sleaford Lincolnshire NG34 0st to Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 15 June 2016 (1 page)
12 January 2016Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
12 January 2016Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
(4 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 October 2014Registered office address changed from Alvis & Co (Accountants) Ltd 33a Hampton TW12 2LL England to Laurel Farm Walcot Sleaford Lincolnshire NG34 0ST on 21 October 2014 (1 page)
21 October 2014Registered office address changed from Alvis & Co (Accountants) Ltd 33a Hampton TW12 2LL England to Laurel Farm Walcot Sleaford Lincolnshire NG34 0ST on 21 October 2014 (1 page)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 2
(25 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 2
(25 pages)