Company NameIdearia Ltd
DirectorCarlo Durante
Company StatusActive
Company Number09839032
CategoryPrivate Limited Company
Incorporation Date23 October 2015(8 years, 6 months ago)
Previous NameBarahona Ventures Ltd

Business Activity

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

Directors

Director NameMr Carlo Durante
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed06 August 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSpringfield House C/O Kumar Co Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Andrea Maria Vitale Monarca
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityItalian
StatusResigned
Appointed23 October 2015(same day as company formation)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressSpringfield House C/O Kumar Co Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

21 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
15 October 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
13 October 2020Director's details changed for Mr Carlo Durante on 13 October 2020 (2 pages)
20 August 2020Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS England to Springfield House C/O Kumar Co Chartered Accountants Oatlands Drive Weybridge KT13 9LZ on 20 August 2020 (1 page)
27 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 30 December 2018 (4 pages)
26 November 2018Total exemption full accounts made up to 30 December 2017 (7 pages)
4 October 2018Cessation of Am3 Ventures Ltd as a person with significant control on 6 August 2018 (1 page)
4 October 2018Appointment of Mr Carlo Durante as a director on 6 August 2018 (2 pages)
4 October 2018Change of details for Carlo Durante as a person with significant control on 6 August 2018 (2 pages)
4 October 2018Termination of appointment of Andrea Maria Vitale Monarca as a director on 6 August 2018 (1 page)
4 October 2018Confirmation statement made on 6 August 2018 with updates (5 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
23 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
23 July 2018Director's details changed for Mr Andrea Maria Vitale Monarca on 16 August 2017 (2 pages)
25 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
21 December 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 August 2017Registered office address changed from 2a Grand Parade Green Lanes London N4 1JX England to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 2a Grand Parade Green Lanes London N4 1JX England to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS on 16 August 2017 (1 page)
27 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101
(3 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 101
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 101
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 102
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 101
(3 pages)
9 June 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 102
(3 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 October 2015Incorporation
Statement of capital on 2015-10-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)