Company NameIdeas And Solutions Limited
DirectorsNicholas Edward Townend and Nicholas Jonathan Waters
Company StatusActive
Company Number04724220
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years, 1 month ago)
Previous NameRolco 184 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Nicholas Edward Townend
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(3 months after company formation)
Appointment Duration20 years, 10 months
RoleDesign Consultant
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NameMr Paul Eric Clayton
NationalityBritish
StatusCurrent
Appointed25 July 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr Nicholas Jonathan Waters
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleDesigh Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 2 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 24 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInnovation Centre
York Science Park
Heslington York
North Yorkshire
YO10 5DG
Director NameRollits Company Formations Limited (Corporation)
Date of BirthOctober 1999 (Born 24 years ago)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE
Secretary NameRollits Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2003(same day as company formation)
Correspondence AddressWilberforce Court
High Street
Hull
North Humberside
HU1 1NE

Contact

Websiteideasgroup-uk.com

Location

Registered AddressThe Catalyst
Baird Lane
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Mr Nicholas Townend
99.00%
Ordinary
1 at £1David Matthew Bramwell
1.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£50,406
Current Liabilities£138,630

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

5 April 2013Delivered on: 16 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
8 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
19 February 2024Registered office address changed from Innovation Centre York Science Park Heslington York North Yorkshire YO10 5DG to The Catalyst Baird Lane York YO10 5GA on 19 February 2024 (1 page)
31 March 2023Change of details for Mr Nicholas Edward Townend as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
28 July 2022Termination of appointment of David Matthew Bramwell as a director on 24 July 2022 (1 page)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 June 2017Secretary's details changed for Mr Paul Eric Clayton on 8 May 2017 (1 page)
19 June 2017Director's details changed for Mr Nicholas Edward Townend on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Dr David Matthew Bramwell on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Mr Nicholas Edward Townend on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Mr Nicholas Jonathan Waters on 8 May 2017 (2 pages)
19 June 2017Secretary's details changed for Mr Paul Eric Clayton on 8 May 2017 (1 page)
19 June 2017Director's details changed for Dr David Matthew Bramwell on 8 May 2017 (2 pages)
19 June 2017Director's details changed for Mr Nicholas Jonathan Waters on 8 May 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(6 pages)
3 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
7 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Nicholas Townend on 6 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Nicholas Townend on 6 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Nicholas Townend on 6 April 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 May 2009Return made up to 06/04/09; full list of members (4 pages)
26 May 2009Return made up to 06/04/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Return made up to 06/04/08; full list of members (4 pages)
28 April 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2007Return made up to 06/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
15 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2006Return made up to 06/04/06; full list of members (7 pages)
8 May 2006Return made up to 06/04/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
10 August 2005Registered office changed on 10/08/05 from: wilberforce court high street hull east yorkshire HU1 1YJ (1 page)
12 April 2005Return made up to 06/04/05; full list of members (7 pages)
12 April 2005Return made up to 06/04/05; full list of members (7 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
28 June 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
14 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2004Return made up to 06/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2004Ad 25/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Director resigned (1 page)
19 May 2003Company name changed rolco 184 LIMITED\certificate issued on 18/05/03 (2 pages)
19 May 2003Company name changed rolco 184 LIMITED\certificate issued on 18/05/03 (2 pages)
6 April 2003Incorporation (18 pages)
6 April 2003Incorporation (18 pages)