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

IUGO GROUP LIMITED

UNIT 1.1 CENTRAL POINT, KIRPAL, ROAD, PORTSMOUTH, HAMPSHIRE, PO3 6FH,
Company Registration Number
03129247
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iugo Group Ltd
IUGO GROUP LIMITED was founded on 1995-11-22 and has its registered office in Hampshire. The organisation's status is listed as "Active - Proposal to Strike off". Iugo Group 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
IUGO GROUP LIMITED
 
Legal Registered Office
UNIT 1.1 CENTRAL POINT, KIRPAL
ROAD, PORTSMOUTH
HAMPSHIRE
PO3 6FH
Other companies in PO3
 
Previous Names
IUGO LIMITED01/03/2013
EASY GROUP LIMITED28/02/2013
Filing Information
Company Number 03129247
Company ID Number 03129247
Date formed 1995-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-09-06 11:58:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IUGO GROUP 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 IUGO GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GWILLIAM
Director 1995-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
KERRIE GILL
Company Secretary 2012-07-02 2015-07-28
SIMON CHARLES MEWETT
Director 2011-03-30 2012-07-31
RICHARD ANTHONY ROCHE
Company Secretary 2003-01-20 2012-07-02
PAULA GWILLIAM
Company Secretary 1995-11-22 2003-01-02
RM REGISTRARS LIMITED
Nominated Secretary 1995-11-22 1995-11-22
RM NOMINEES LIMITED
Nominated Director 1995-11-22 1995-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GWILLIAM 09038351 LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-04-28
RICHARD GWILLIAM IUGO COMPUTERS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-09-30
RICHARD GWILLIAM 08282101 LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-18
RICHARD GWILLIAM 08282149 LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-18
RICHARD GWILLIAM 08282202 LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2014-03-18
RICHARD GWILLIAM IUGO NETWORKS LIMITED Director 2012-11-06 CURRENT 2012-11-06 Dissolved 2016-03-15
RICHARD GWILLIAM IUGO TELEPHONES LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active - Proposal to Strike off
RICHARD GWILLIAM IUGO MOBILES LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active - Proposal to Strike off
RICHARD GWILLIAM EASY NETWORKS LIMITED Director 1995-11-22 CURRENT 1995-11-22 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
2019-04-30GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-14AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 10
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-02-13AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-07-06AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-07-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28TM02Termination of appointment of Kerrie Gill on 2015-07-28
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-15AR0122/11/14 ANNUAL RETURN FULL LIST
2014-07-19AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-20AR0122/11/13 ANNUAL RETURN FULL LIST
2013-06-06AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01RES15CHANGE OF NAME 28/02/2013
2013-03-01CERTNMCompany name changed iugo LIMITED\certificate issued on 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-28RES15CHANGE OF NAME 28/02/2013
2013-02-28CERTNMCompany name changed easy group LIMITED\certificate issued on 28/02/13
2012-11-23AR0122/11/12 ANNUAL RETURN FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MEWETT
2012-07-20AP03Appointment of Miss Kerrie Gill as company secretary
2012-07-13AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD ROCHE
2011-11-22AR0122/11/11 ANNUAL RETURN FULL LIST
2011-05-11AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AP01DIRECTOR APPOINTED MR SIMON CHARLES MEWETT
2010-11-25SH0123/07/10 STATEMENT OF CAPITAL GBP 10
2010-11-22AR0122/11/10 FULL LIST
2010-07-23SH0121/07/10 STATEMENT OF CAPITAL GBP 9
2010-02-03AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-30AR0122/11/09 FULL LIST
2009-01-26AA31/10/08 TOTAL EXEMPTION SMALL
2008-12-23363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-08-04AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-30363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: UNIT 1.1 CENTRAL POINT EASTERN ROAD PORTSMOUTH HAMPSHIRE PO3 6FH
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-04363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-17363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: KATANA HOUSE FORT FAREHAM INDUSTRIAL ESTATE NEWGATE LANE FAREHAM HAMPSHIRE PO14 1AH
2005-01-27363(287)REGISTERED OFFICE CHANGED ON 27/01/05
2005-01-27363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-07-09288bSECRETARY RESIGNED
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-17363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2001-12-07363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-02-02363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-17AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-12363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-17287REGISTERED OFFICE CHANGED ON 17/03/99 FROM: UNIT 7 PALMERSTON BUSINESS PARK NEWGATE LANE FAREHAM HANPSHIRE PO14 1DJ
1998-12-02363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97
1998-09-02SRES03EXEMPTION FROM APPOINTING AUDITORS 10/07/98
1997-12-08363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96
1997-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 10/06/97
1997-03-04363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-05-14288NEW DIRECTOR APPOINTED
1996-05-14288NEW SECRETARY APPOINTED
1996-05-14287REGISTERED OFFICE CHANGED ON 14/05/96 FROM: UNIT 7,PALMERSTON BUSINESS PARK PALMERSTON DRIVE FAREHAM HAMPSHIRE PO14 1DJ
1996-05-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1996-05-1488(2)RAD 14/12/95--------- £ SI 2@1=2 £ IC 2/4
1996-01-04288SECRETARY RESIGNED
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: C/O RM COMPANY SERVICES LTD 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD
1996-01-04288DIRECTOR RESIGNED
1995-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to IUGO GROUP 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 IUGO GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IUGO GROUP 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 62090 - Other information technology service activities

Creditors
Creditors Due Within One Year 2012-10-31 £ 26,817
Creditors Due Within One Year 2011-10-31 £ 14,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31

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 IUGO GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-31 £ 32,322
Shareholder Funds 2011-10-31 £ 32,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IUGO GROUP LIMITED registering or being granted any patents
Domain Names

IUGO GROUP LIMITED owns 2 domain names.

easylifeinsurance.co.uk   easy.co.uk  

Trademarks
We have not found any records of IUGO GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IUGO GROUP 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 (62090 - Other information technology service activities) as IUGO GROUP 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 IUGO GROUP 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 IUGO GROUP 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 IUGO GROUP 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.