Company NameIdeas That Work Limited
DirectorDaljeet Kaur
Company StatusActive
Company Number09662695
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMrs Daljeet Kaur
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address31 Well Lane
Leeds
LS7 4PQ

Location

Registered Address31 Well Lane
Leeds
LS7 4PQ
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

20 June 2022Delivered on: 27 June 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
27 June 2022Registration of charge 096626950001, created on 20 June 2022 (7 pages)
7 January 2022Director's details changed for Mrs Daljeet Kaur Purewal on 23 December 2021 (2 pages)
7 January 2022Change of details for Mrs Daljeet Kaur Purewal as a person with significant control on 23 December 2021 (2 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 January 2019Correction of a Director's date of birth incorrectly stated on incorporation / mrs daljeet purewal (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
10 July 2018Change of details for Mrs Daljeet Purewal as a person with significant control on 27 March 2018 (2 pages)
10 July 2018Notification of Harpal Singh as a person with significant control on 27 March 2018 (2 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
25 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (3 pages)
19 December 2016Registered office address changed from Suite 1 Devonshire House Devonshire Avenue Leeds LS8 1AY England to 31 Well Lane Leeds LS7 4PQ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Suite 1 Devonshire House Devonshire Avenue Leeds LS8 1AY England to 31 Well Lane Leeds LS7 4PQ on 19 December 2016 (1 page)
5 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 07/01/2019 as it was factually inaccurate or derived from something factually inaccurate
(8 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)