Company NameIdeas Projects Limited
DirectorNicholas Edward Townend
Company StatusActive
Company Number07566404
CategoryPrivate Limited Company
Incorporation Date16 March 2011(13 years, 1 month ago)
Previous NameRolco 324 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
Appointed15 April 2011(4 weeks, 1 day after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Secretary NamePaul Eric Clayton
NationalityBritish
StatusCurrent
Appointed01 December 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressThe Catalyst Baird Lane
York
YO10 5GA
Director NameMr John Paul Flanagan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ
Director NameDavid Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(4 weeks, 1 day after company formation)
Appointment Duration11 years, 3 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)
StatusResigned
Appointed16 March 2011(same day as company formation)
Correspondence AddressWilberforce Court High Street
Hull
East Yorkshire
HU1 1YJ

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

1 at £1David Bramwell
50.00%
Ordinary
1 at £1Nicholas Edward Townend
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,339
Cash£4,149
Current Liabilities£15,488

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

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)
19 February 2024Director's details changed for Mr Nicholas Edward Townend on 16 February 2024 (2 pages)
13 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 July 2023Confirmation statement made on 3 July 2023 with updates (5 pages)
3 July 2023Statement of capital following an allotment of shares on 30 April 2023
  • GBP 100
(3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
7 August 2022Statement of capital following an allotment of shares on 31 July 2022
  • GBP 84
(3 pages)
28 July 2022Termination of appointment of David Bramwell as a director on 24 July 2022 (1 page)
30 March 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
29 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
29 March 2022Change of details for Mr Nicholas Edward Townend as a person with significant control on 24 March 2022 (2 pages)
20 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 47
(3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
17 March 2021Director's details changed for David Bramwwell on 17 March 2021 (2 pages)
3 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
18 March 2019Confirmation statement made on 16 March 2019 with updates (5 pages)
19 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 47.5
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 47.5
(3 pages)
19 June 2017Secretary's details changed for Paul Eric Clayton on 8 May 2017 (1 page)
19 June 2017Secretary's details changed for Paul Eric Clayton on 8 May 2017 (1 page)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(5 pages)
3 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
28 December 2012Appointment of Paul Eric Clayton as a secretary (3 pages)
28 December 2012Appointment of Paul Eric Clayton as a secretary (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 April 2011Appointment of Mr Nicholas Edward Townend as a director (3 pages)
19 April 2011Memorandum and Articles of Association (10 pages)
19 April 2011Appointment of Mr Nicholas Edward Townend as a director (3 pages)
19 April 2011Appointment of David Bramwwell as a director (3 pages)
19 April 2011Appointment of David Bramwwell as a director (3 pages)
19 April 2011Memorandum and Articles of Association (10 pages)
15 April 2011Termination of appointment of John Flanagan as a director (1 page)
15 April 2011Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 15 April 2011 (1 page)
15 April 2011Termination of appointment of Rollits Company Formations Limited as a director (1 page)
15 April 2011Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ on 15 April 2011 (1 page)
15 April 2011Termination of appointment of Rollits Company Formations Limited as a director (1 page)
15 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 2
(3 pages)
15 April 2011Statement of capital following an allotment of shares on 15 April 2011
  • GBP 2
(3 pages)
15 April 2011Termination of appointment of John Flanagan as a director (1 page)
14 April 2011Company name changed rolco 324 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 April 2011Company name changed rolco 324 LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
16 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)