Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDAMENEO (UK) LIMITED
Company Information for

IDAMENEO (UK) LIMITED

BROWNE JACOBSON LLP, Mowbray House, Castle Meadow Road, Nottingham, NG2 1BJ,
Company Registration Number
00639379
Private Limited Company
Active

Company Overview

About Idameneo (uk) Ltd
IDAMENEO (UK) LIMITED was founded on 1959-10-12 and has its registered office in Nottingham. The organisation's status is listed as "Active". Idameneo (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IDAMENEO (UK) LIMITED
 
Legal Registered Office
BROWNE JACOBSON LLP
Mowbray House
Castle Meadow Road
Nottingham
NG2 1BJ
Other companies in NG2
 
Previous Names
SECURITY EXPRESS LIMITED07/10/2010
Filing Information
Company Number 00639379
Company ID Number 00639379
Date formed 1959-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-06-01
Return next due 2025-06-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-13 08:45:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDAMENEO (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDAMENEO (UK) LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE JANE GREEN
Company Secretary 2000-11-30
MALCOLM ROBERT ASHCROFT
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENNETH DUFF
Director 2008-05-31 2016-06-14
ANGUS HUGH GILROY
Director 2000-11-30 2010-04-30
ALLAN BERKELEY VALENTINE HUGHES
Director 2000-11-30 2010-04-19
MARK ROBERT HOOPER
Director 2008-02-21 2008-05-31
JOHN GERARD HICKEY
Director 2006-02-15 2008-02-21
PETER LINDSAY JENKINS
Director 2000-12-19 2006-02-15
JOHN EDWARD BENCH
Company Secretary 1999-10-30 2000-11-30
JOHN EDWARD BENCH
Director 1999-10-29 2000-11-30
COLIN FREDERICK MILLBANKS
Director 1999-01-28 2000-11-30
NORMAN MOSS
Company Secretary 1998-01-01 1999-10-29
NORMAN MOSS
Director 1997-12-15 1999-10-29
WILLIAM JAMES KIRK
Director 1997-12-15 1999-01-28
RODNEY DAWSON
Company Secretary 1994-07-01 1997-12-31
RODNEY DAWSON
Director 1994-07-01 1997-12-31
KENNETH EDMUND CARR
Director 1993-12-02 1997-12-15
BERNARD FRANK BARHAM
Director 1991-11-27 1995-02-27
ROBERT WISHART HUNTER
Director 1991-11-27 1995-02-27
PAUL JAMES GRAY
Company Secretary 1991-11-27 1994-06-30
PAUL JAMES GRAY
Director 1991-11-27 1994-06-30
JOHN CHRISTOPHER WILLIAMS
Director 1992-01-10 1994-01-07
IAN ERNEST WEBBER
Director 1991-11-27 1992-01-22
LINDSAY ALBERT BYTHEWAY
Director 1991-11-27 1992-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE JANE GREEN SYMBION HOLDINGS (UK) LIMITED Company Secretary 2000-11-30 CURRENT 2000-05-26 Active
MALCOLM ROBERT ASHCROFT SYMBION HOLDINGS (UK) LIMITED Director 2016-06-14 CURRENT 2000-05-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-13CONFIRMATION STATEMENT MADE ON 01/06/24, WITH NO UPDATES
2024-03-1830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-18Memorandum articles filed
2023-10-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-18RES01ADOPT ARTICLES 18/10/23
2023-10-18MEM/ARTSARTICLES OF ASSOCIATION
2023-10-12DIRECTOR APPOINTED PAUL DOUGLAS ANDERSON
2023-10-12APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ELLIS
2023-10-12Termination of appointment of Caroline Jane Green on 2023-08-31
2023-10-12TM02Termination of appointment of Caroline Jane Green on 2023-08-31
2023-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD ELLIS
2023-10-12AP01DIRECTOR APPOINTED PAUL DOUGLAS ANDERSON
2023-06-08CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-03-14AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-03-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-05-26AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERT ASHCROFT
2020-01-08AP01DIRECTOR APPOINTED MR MARK RICHARD ELLIS
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-01-25AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 80800
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH DUFF
2016-09-15AP01DIRECTOR APPOINTED MR MALCOLM ROBERT ASHCROFT
2016-06-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 80800
2016-01-28AR0127/11/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 80800
2014-12-16AR0127/11/14 ANNUAL RETURN FULL LIST
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 80800
2013-12-06AR0127/11/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-14CH01Director's details changed for Mr Andrew Kenneth Duff on 2012-12-14
2012-12-04AR0127/11/12 ANNUAL RETURN FULL LIST
2012-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/12 FROM 44 Castle Gate Nottingham NG1 7BJ
2012-06-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-29AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-02AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-16AR0127/11/10 ANNUAL RETURN FULL LIST
2010-10-07RES15CHANGE OF NAME 16/09/2010
2010-10-07CERTNMCompany name changed security express LIMITED\certificate issued on 07/10/10
2010-10-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN HUGHES
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS GILROY
2010-03-11AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-27AR0127/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN BERKELEY VALENTINE HUGHES / 27/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH DUFF / 27/11/2009
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-27363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MR ANDREW KENNETH DUFF
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR MARK HOOPER
2008-06-12288aDIRECTOR APPOINTED MARK ROBERT HOOPER
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HICKEY
2008-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-12-28363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-19244DELIVERY EXT'D 3 MTH 30/06/05
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-26244DELIVERY EXT'D 3 MTH 30/06/04
2004-12-16363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-12-05363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-12-20363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-05-30AUDAUDITOR'S RESIGNATION
2002-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-12-14363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-28288aNEW DIRECTOR APPOINTED
2000-12-11363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-12-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-05288aNEW SECRETARY APPOINTED
2000-12-05287REGISTERED OFFICE CHANGED ON 05/12/00 FROM: PO BOX 6979 ROEBUCK LANE SMETHWICK WEST MIDLANDS B66 1BN
2000-12-05288aNEW DIRECTOR APPOINTED
2000-12-05288bDIRECTOR RESIGNED
2000-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/00
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/07/99
1999-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-17363aRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-11-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-11-05288aNEW DIRECTOR APPOINTED
1999-11-05288aNEW SECRETARY APPOINTED
1999-04-30288cDIRECTOR'S PARTICULARS CHANGED
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IDAMENEO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDAMENEO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDAMENEO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDAMENEO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of IDAMENEO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDAMENEO (UK) LIMITED
Trademarks
We have not found any records of IDAMENEO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDAMENEO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IDAMENEO (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IDAMENEO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDAMENEO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDAMENEO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.