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

IDEALOGY LIMITED

1580 PARKWAY SOLENT BUSINESS PARK, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AG,
Company Registration Number
02402241
Private Limited Company
Liquidation

Company Overview

About Idealogy Ltd
IDEALOGY LIMITED was founded on 1989-07-10 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Idealogy 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
IDEALOGY LIMITED
 
Legal Registered Office
1580 PARKWAY SOLENT BUSINESS PARK
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AG
Other companies in PO16
 
Previous Names
SELLING IDEAS LIMITED07/11/2005
Filing Information
Company Number 02402241
Company ID Number 02402241
Date formed 1989-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB522342777  
Last Datalog update: 2022-10-13 16:23:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEALOGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C.V. PAGET & CO. LIMITED   CUSTOMS 558 LIMITED   KIMBELL & CO. (CHICHESTER) LIMITED   SBS (SOUTH) LTD
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.
Companies with same name IDEALOGY LIMITED
The following companies were found which have the same name as IDEALOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEALOGY CONSULTANTS LTD THE NERVE CENTRE 7-8 MAGAZINE STREET LONDONDERRY NORTHERN IRELAND BT48 6GJ Dissolved Company formed on the 2012-01-13
IDEALOGY CONSULTING SIMEI ROAD Singapore 520155 Active Company formed on the 2020-01-23
IDEALOGY CONSULTANCY LIMITED 20-22 Wenlock Road London N1 7GU Active - Proposal to Strike off Company formed on the 2021-10-18
IDEALOGY GROUP LIMITED 11 PORTLAND STREET SOUTHAMPTON SO14 7EB Active - Proposal to Strike off Company formed on the 2005-04-27
IDEALOGY GROUP INCORPORATED California Unknown
Idealogy Holdings LLC Indiana Unknown
IDEALOGY INCORPORATED California Unknown
IDEALOGY INCORPORATED New Jersey Unknown
IDEALOGY LEARNING SYSTEMS PRIVATE LIMITED 6-3-1099/1100/401 to 407A Babukhan's Millenium Centre Raj Bhavan Road Somajiguda Hyderabad Telangana 500082 ACTIVE Company formed on the 2015-01-22
IDEALOGY LAB PTE. LTD. JALAN KLAPA Singapore 199330 Active Company formed on the 2016-05-20
IDEALOGY LLC 8337 W FLOYD AVE BUILDING 04 SUITE 301 Lakewood CO 80227 Delinquent Company formed on the 2021-02-19
IDEALOGY MEDIA SOLUTIONS LLC Georgia Unknown
IDEALOGY PTY LIMITED NSW 2066 Active Company formed on the 2008-12-11
IDEALOGY PTE. LTD. LENG KEE ROAD Singapore 159086 Dissolved Company formed on the 2011-04-29
IDEALOGY, INC. Box 530142 Miami Shores FL 33153 Inactive Company formed on the 2001-08-16

Company Officers of IDEALOGY LIMITED

Current Directors
Officer Role Date Appointed
SARAH DOVER
Company Secretary 2015-03-01
SIMON WILLIAM DOVER
Company Secretary 1991-07-10
SIMON WILLIAM DOVER
Director 2007-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE SPALDING
Director 2010-06-30 2017-11-21
JAMES ALEXANDER SURRIDGE
Director 2009-08-01 2017-11-21
SIMON MATTHEW WARREN
Director 2014-07-25 2017-11-21
CHRISTOPHER COTTRELL
Director 2014-07-01 2016-08-01
CHARLOTTE BLAKE
Company Secretary 2007-04-10 2015-03-01
PAUL ANTHONY WRIGHT
Director 2002-11-01 2015-01-21
DARRYL AKERMAN
Director 2010-06-30 2013-02-08
SIMON JOHNSON
Director 2010-06-30 2013-02-08
ANTHONY DAVID GOTT
Director 2007-04-10 2008-12-31
SIMON WILLIAM DOVER
Director 1991-07-10 2007-04-10
TERRY MITCHELL
Director 1991-07-10 2006-12-19
DEREK JOHN PAINE
Director 1991-07-10 1997-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM DOVER IDEALOGY GROUP LIMITED Director 2007-09-04 CURRENT 2005-04-27 Active - Proposal to Strike off
SIMON WILLIAM DOVER BRANDSPRING LIMITED Director 2007-09-04 CURRENT 2006-05-11 Active - Proposal to Strike off

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
2023-12-05Voluntary liquidation Statement of receipts and payments to 2023-10-04
2022-10-05Liquidation. Administration move to voluntary liquidation
2022-10-05AM22Liquidation. Administration move to voluntary liquidation
2022-06-10AM19liquidation-in-administration-extension-of-period
2022-05-12AM10Administrator's progress report
2021-11-16AM07Liquidation creditors meeting
2021-10-28AM03Statement of administrator's proposal
2021-10-28AM02Liquidation statement of affairs AM02SOA
2021-10-15AM01Appointment of an administrator
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM 11 Portland Street Southampton SO14 7EB England
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-11-16AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-10PSC04Change of details for Mr Simon William Dover as a person with significant control on 2020-08-07
2020-08-07CH01Director's details changed for Simon William Dover on 2020-08-07
2020-08-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH DOVER on 2020-08-07
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-10-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM Larch House Parklands Business Park Denmead Hampshire PO7 6XP
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 2386
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SPALDING
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SURRIDGE
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WARREN
2017-07-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2386
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-11PSC07CESSATION OF SIMON WILLIAM DOVER AS A PERSON OF SIGNIFICANT CONTROL
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COTTRELL
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-11CH01Director's details changed for Simon William Dover on 2016-07-11
2015-12-14CH01Director's details changed for Charlotte Blake on 2015-12-11
2015-11-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2386
2015-07-14AR0110/07/15 ANNUAL RETURN FULL LIST
2015-03-13TM02Termination of appointment of Charlotte Blake on 2015-03-01
2015-03-13AP03Appointment of Mrs Sarah Dover as company secretary on 2015-03-01
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WRIGHT
2015-02-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER COTTRELL
2014-12-11AP01DIRECTOR APPOINTED MR SIMON MATTHEW WARREN
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL AKERMAN
2014-11-07CH03SECRETARY'S DETAILS CHNAGED FOR CHARLOTTE BLAKE on 2014-11-01
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY WRIGHT / 01/11/2014
2014-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 70 HIGH STREET FAREHAM HANTS PO16 7BB
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SURRIDGE / 01/11/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM DOVER / 01/11/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DARRYL AKERMAN / 01/11/2014
2014-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE BLAKE / 01/11/2014
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 2386
2014-07-28AR0110/07/14 FULL LIST
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSON
2014-03-18AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-28AR0110/07/13 FULL LIST
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-16AR0110/07/12 FULL LIST
2012-05-24AA30/06/11 TOTAL EXEMPTION SMALL
2011-09-02AR0110/07/11 FULL LIST
2010-12-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-26AR0110/07/10 FULL LIST
2010-07-07AP01DIRECTOR APPOINTED SIMON JOHNSON
2010-07-07AP01DIRECTOR APPOINTED DARRYL AKERMAN
2010-07-07AP01DIRECTOR APPOINTED CHARLOTTE BLAKE
2010-07-07RES01ADOPT ARTICLES 30/06/2010
2010-06-10AA01CURREXT FROM 30/04/2010 TO 30/06/2010
2009-10-24AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-24288aDIRECTOR APPOINTED JAMES SURRIDGE
2009-07-29363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GOTT
2008-11-12AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-15363sRETURN MADE UP TO 10/07/08; NO CHANGE OF MEMBERS
2008-05-2888(2)CAPITALS NOT ROLLED UP
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-19288aNEW DIRECTOR APPOINTED
2007-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-19363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-04-23122£ IC 1050/1000 10/04/07 £ SR 50@1=50
2007-04-23288bDIRECTOR RESIGNED
2007-04-23122S-DIV 10/04/07
2007-04-23288aNEW SECRETARY APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-04-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2388(2)RAD 10/04/07--------- £ SI 346@.25=86 £ IC 1000/1086
2007-03-20123NC INC ALREADY ADJUSTED 02/09/05
2007-03-20RES04NC INC ALREADY ADJUSTED 02/09/05
2007-03-13123NC INC ALREADY ADJUSTED 02/09/06
2007-03-13RES04£ NC 150250/150300 02/09
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-12-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-0988(2)RAD 02/09/05--------- £ SI 50@1=50 £ IC 1000/1050
2005-11-07CERTNMCOMPANY NAME CHANGED SELLING IDEAS LIMITED CERTIFICATE ISSUED ON 07/11/05
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-26363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-13123£ NC 150000/150250 05/04/05
2005-04-13RES13REDESIGNATING 05/04/05
2005-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-05123NC INC ALREADY ADJUSTED 07/01/04
2004-08-05RES12VARYING SHARE RIGHTS AND NAMES
2004-08-05RES04£ NC 100000/150000 07/01
2004-08-04363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-23363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-23288cDIRECTOR'S PARTICULARS CHANGED
2002-11-25288aNEW DIRECTOR APPOINTED
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-07-24363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-07225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02
2002-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IDEALOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-10-13
Appointmen2021-10-14
Fines / Sanctions
No fines or sanctions have been issued against IDEALOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-09-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL CHARGE 2005-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 IDEALOGY LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by IDEALOGY LIMITED

IDEALOGY LIMITED has registered 1 patents

GB2441755 ,

Domain Names
We do not have the domain name information for IDEALOGY LIMITED
Trademarks
We have not found any records of IDEALOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEALOGY 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 (82990 - Other business support service activities n.e.c.) as IDEALOGY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IDEALOGY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyIDEALOGY LIMITEDEvent Date2022-10-13
Name of Company: IDEALOGY LIMITED Company Number: 02402241 Nature of Business: Creative Services, Marketing and Branding Previous Name of Company: Selling Ideas Limited Registered office: 1580 Parkway…
 
Initiating party Event TypeAppointmen
Defending partyIDEALOGY LIMITEDEvent Date2021-10-14
In the High Court of Justice Business & Property Courts of England & Wales Insolvency & Companies List Court Number: CR-2021-001775 IDEALOGY LIMITED (Company Number 02402241 ) Nature of Business: Crea…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEALOGY 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 IDEALOGY 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.