Company NameIdeasforce Ltd.
DirectorUlrich Ernst Arnold Rietschel
Company StatusActive
Company Number03843291
CategoryPrivate Limited Company
Incorporation Date17 September 1999(24 years, 7 months ago)
Previous NameReadco 220 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameUlrich Ernst Arnold Rietschel
Date of BirthJune 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed27 September 1999(1 week, 3 days after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressBoston House 214 High Street
Boston Spa
LS23 6AD
Secretary NameMr Andrew Johnson
StatusCurrent
Appointed31 July 2014(14 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressBoston House 214 High Street
Boston Spa
LS23 6AD
Director NameRobert Henry Crossley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address18 Paradise Grove
Horsforth
Leeds
West Yorkshire
LS18 4RN
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed17 September 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameMrs Patricia Ann Norman
StatusResigned
Appointed30 September 2008(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBoston House 214 High Street
Boston Spa
LS23 6AD
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed29 September 1999(1 week, 5 days after company formation)
Appointment Duration9 years (resigned 30 September 2008)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressBoston House
214 High Street
Boston Spa
LS23 6AD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ulrich Ernst Arnold Rietschel
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,192
Cash£134
Current Liabilities£18,326

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

6 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
18 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
3 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Appointment of Mr Andrew Johnson as a secretary on 31 July 2014 (2 pages)
3 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(3 pages)
3 October 2014Appointment of Mr Andrew Johnson as a secretary on 31 July 2014 (2 pages)
3 October 2014Termination of appointment of Patricia Ann Norman as a secretary on 31 July 2014 (1 page)
3 October 2014Termination of appointment of Patricia Ann Norman as a secretary on 31 July 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
4 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
7 October 2010Secretary's details changed for Mrs Patricia Ann Norman on 17 September 2010 (1 page)
7 October 2010Secretary's details changed for Mrs Patricia Ann Norman on 17 September 2010 (1 page)
7 October 2010Director's details changed for Ulrich Ernst Arnold Rietschel on 17 September 2010 (2 pages)
7 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Ulrich Ernst Arnold Rietschel on 17 September 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
20 October 2009Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page)
20 October 2009Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
15 December 2008Return made up to 17/09/08; full list of members (3 pages)
15 December 2008Return made up to 17/09/08; full list of members (3 pages)
6 October 2008Secretary appointed patricia ann norman (2 pages)
6 October 2008Return made up to 17/09/07; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
(6 pages)
6 October 2008Secretary appointed patricia ann norman (2 pages)
6 October 2008Return made up to 17/09/07; no change of members
  • 363(287) ‐ Registered office changed on 06/10/08
(6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 December 2006Return made up to 17/09/06; full list of members (5 pages)
1 December 2006Return made up to 17/09/06; full list of members (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
25 October 2005Return made up to 17/09/05; full list of members (6 pages)
25 October 2005Return made up to 17/09/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
13 October 2004Return made up to 17/09/04; full list of members (5 pages)
13 October 2004Return made up to 17/09/04; full list of members (5 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
2 October 2003Return made up to 17/09/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
23 September 2002Return made up to 17/09/02; full list of members (6 pages)
23 September 2002Return made up to 17/09/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 September 2001Director's particulars changed (1 page)
21 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2001Director's particulars changed (1 page)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
20 September 2000Return made up to 17/09/00; full list of members (6 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
7 October 1999Company name changed readco 220 LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed readco 220 LIMITED\certificate issued on 08/10/99 (2 pages)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999Secretary resigned;director resigned (1 page)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New secretary appointed (2 pages)
5 October 1999New director appointed (2 pages)
17 September 1999Incorporation (20 pages)
17 September 1999Incorporation (20 pages)