Company NameA1 Idsystems Limited
DirectorStuart Ralph Poppleton
Company StatusActive
Company Number04381484
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Previous NameSolidad Hotels And Resorts Limited

Business Activity

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

Directors

Director NameMr Stuart Ralph Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
Director NameArie Jan Van Roon
Date of BirthJune 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed05 March 2002(1 week after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address19 Boulevard De Suisse
Monaco
Foreign
Director NameMr Stuart Poppleton
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront House New Brunswick Street
Wakefield
West Yorkshire
WF1 5QW
Director NameJohn Robert Greenwood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressFl 6 San Salvatore Apartments
Triq Alfred Gauci
St Julians
Stj 1180
Director NameKenworthy Formations Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameKenworthy Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence AddressKenworthy Buildings
83 Bridge Street
Manchester
M3 2RF
Secretary NameIncosec Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(1 week after company formation)
Appointment Duration17 years, 4 months (resigned 23 July 2019)
Correspondence Address67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Director NameInternational Corporate Services Ltd (Corporation)
StatusResigned
Appointed31 December 2006(4 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 December 2007)
Correspondence AddressPO Box 1405
Majoro
Marshall Islands
Director NameUnited Trade Developments Limited (Corporation)
StatusResigned
Appointed12 December 2007(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2016)
Correspondence Address1 Mapp Street
Belize City
Foreign
Director NameInternational Management Ventures S.A (Corporation)
StatusResigned
Appointed29 July 2016(14 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 June 2017)
Correspondence AddressSalduba Building, 3rd Floor East 53rd Street
Obarrio Urbanization
Repubilc Of Panama
Panama

Contact

Websitea1-idsystems.com

Location

Registered Address6 Thornes Office Park
Monckton Road
Wakefield
WF2 7AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1United Trade Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,982
Cash£8,448
Current Liabilities£15,783

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

10 February 2021Director's details changed for Mr Stuart Poppleton on 10 February 2021 (2 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 July 2019Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 6 Thornes Office Park Monckton Road Wakefield WF2 7AN on 26 July 2019 (1 page)
25 July 2019Termination of appointment of Incosec Services Limited as a secretary on 23 July 2019 (1 page)
8 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
26 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
19 June 2017Termination of appointment of International Management Ventures S.A as a director on 16 June 2017 (1 page)
19 June 2017Termination of appointment of International Management Ventures S.A as a director on 16 June 2017 (1 page)
18 November 2016Termination of appointment of John Robert Greenwood as a director on 11 November 2016 (1 page)
18 November 2016Appointment of Mr Stuart Ralph Poppleton as a director on 11 November 2016 (2 pages)
18 November 2016Appointment of Mr Stuart Ralph Poppleton as a director on 11 November 2016 (2 pages)
18 November 2016Termination of appointment of John Robert Greenwood as a director on 11 November 2016 (1 page)
10 October 2016Appointment of International Management Ventures S.A as a director on 29 July 2016 (2 pages)
10 October 2016Appointment of International Management Ventures S.A as a director on 29 July 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Termination of appointment of United Trade Developments Limited as a director on 1 June 2016 (1 page)
27 June 2016Termination of appointment of United Trade Developments Limited as a director on 1 June 2016 (1 page)
1 June 2016Director's details changed for John Robert Greenwood on 31 May 2016 (2 pages)
1 June 2016Director's details changed for John Robert Greenwood on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 31 May 2016 (1 page)
31 May 2016Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 31 May 2016 (1 page)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Appointment of John Robert Greenwood as a director (2 pages)
3 October 2013Appointment of John Robert Greenwood as a director (2 pages)
3 October 2013Termination of appointment of Stuart Poppleton as a director (1 page)
3 October 2013Termination of appointment of Stuart Poppleton as a director (1 page)
30 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
30 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 June 2011Appointment of Mr Stuart Ralph Poppleton as a director (2 pages)
15 June 2011Appointment of Mr Stuart Ralph Poppleton as a director (2 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
23 June 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
23 June 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
15 April 2010Director's details changed for United Trade Developments Limited on 1 January 2010 (2 pages)
15 April 2010Director's details changed for United Trade Developments Limited on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Incosec Services Limited on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for United Trade Developments Limited on 1 January 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
19 March 2009Return made up to 26/02/09; full list of members (3 pages)
19 March 2009Return made up to 26/02/09; full list of members (3 pages)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
28 November 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
14 May 2008Return made up to 26/02/08; full list of members (3 pages)
14 May 2008Return made up to 26/02/08; full list of members (3 pages)
22 April 2008Director's change of particulars / extra dynamics LIMITED / 18/04/2008 (1 page)
22 April 2008Director's change of particulars / extra dynamics LIMITED / 18/04/2008 (1 page)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
15 November 2007Company name changed solidad hotels and resorts limit ed\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed solidad hotels and resorts limit ed\certificate issued on 15/11/07 (2 pages)
25 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
25 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
19 April 2007Return made up to 26/02/07; full list of members (2 pages)
19 April 2007Return made up to 26/02/07; full list of members (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
2 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
7 March 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
17 February 2005Return made up to 26/02/05; full list of members (6 pages)
17 February 2005Return made up to 26/02/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
20 December 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
15 September 2004Secretary's particulars changed (1 page)
15 September 2004Secretary's particulars changed (1 page)
14 September 2004Registered office changed on 14/09/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
14 September 2004Registered office changed on 14/09/04 from: kenworthy buildings 83 bridge street manchester lancashire M3 2RF (1 page)
21 April 2004Return made up to 26/02/04; full list of members (6 pages)
21 April 2004Return made up to 26/02/04; full list of members (6 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 June 2003Return made up to 26/03/03; full list of members (5 pages)
19 June 2003Return made up to 26/03/03; full list of members (5 pages)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Director resigned (1 page)
9 March 2002New director appointed (3 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002New director appointed (3 pages)
26 February 2002Incorporation (12 pages)
26 February 2002Incorporation (12 pages)