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

IDRS LIMITED

100 St. Paul's Churchyard, London, EC4M 8BU,
Company Registration Number
05945499
Private Limited Company
Active

Company Overview

About Idrs Ltd
IDRS LIMITED was founded on 2006-09-25 and has its registered office in London. The organisation's status is listed as "Active". Idrs Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IDRS LIMITED
 
Legal Registered Office
100 St. Paul's Churchyard
London
EC4M 8BU
Other companies in EC4Y
 
Filing Information
Company Number 05945499
Company ID Number 05945499
Date formed 2006-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-02-28
Return next due 2024-03-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-10 09:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDRS 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.
Companies with same name IDRS LIMITED
The following companies were found which have the same name as IDRS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDRS HOMES LTD 2 BAILEY HOUSE 9 TALWIN STREET LONDON E3 3NF Active Company formed on the 2018-12-12
IDRS INTERNATIONAL DISPUTE RESOLUTION SERVICE LIMITED BERKELEY SQUARE HOUSE MAYFAIR W1J 6BD Active - Proposal to Strike off Company formed on the 2017-05-09
IDRS INTERNATIONAL DISPUTE RESOLUTION SERVICE LIMITED 11694437: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2018-11-23
IDRS LABS PRIVATE LIMITED 2B BUTTERFLY SHADE APARTMENT VAISHALI NAGAR MADINAGUDA HYDERABAD Telangana 500049 ACTIVE Company formed on the 2012-10-23
IDRS PROP LIMITED 20 GOODGE PLACE LONDON W1T 4SH Active Company formed on the 2022-02-24
IDRS RESEARCH SYSTEM PRIVATE LIMITED 693 Balda Colony - I Nishatganj Lucknow Uttar Pradesh 226022 Active Company formed on the 2015-04-13
IDRS WORLDWIDE LLC 1580 N Logan St Ste 660 #338448 Denver CO 80203 Good Standing Company formed on the 2024-05-13
IDRSCLOTHING L.L.C. 505 N SAM HOUSTON PKWY E HOUSTON TX 77060 Active Company formed on the 2023-08-23
IDRSHARE, LLC 815 WILD VALLEY RD HOUSTON TX 77057 Active Company formed on the 2009-02-17
IDRSP LTD 5 GRASMERE WALK HOUGHTON REGIS DUNSTABLE LU5 5NH Active Company formed on the 2023-09-15

Company Officers of IDRS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM JOHN MASSIE
Company Secretary 2011-11-08
KARL JOSEPH MACKIE
Director 2011-11-09
GRAHAM JOHN MASSIE
Director 2011-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS BARLOW
Director 2015-01-22 2017-03-14
MICHAEL GRABINER
Director 2015-01-22 2017-03-14
ELIZABETH MARY VALLANCE
Director 2015-01-22 2017-03-14
ANTHONY JOHN CANHAM
Director 2007-01-16 2011-11-08
MICHAEL FORBES SMITH
Director 2007-01-16 2011-11-08
NEIL RICHARD STOCKS
Director 2009-02-17 2011-11-08
JOSEPH SAI CHEONG WAN
Director 2007-01-16 2011-11-08
ALLAN OWEN CONNARTY
Director 2006-09-25 2011-08-19
CATHERINE HAMMOND
Company Secretary 2009-04-07 2011-05-04
VALERIE SEYMOUR
Company Secretary 2007-12-31 2009-04-07
TAMARA OYRE
Company Secretary 2006-09-25 2007-11-30
TAMARA OYRE
Director 2006-09-25 2007-01-16
MAWLAW SECRETARIES LIMITED
Company Secretary 2006-09-25 2006-09-25
MAWLAW CORPORATE SERVICES LIMITED
Director 2006-09-25 2006-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL JOSEPH MACKIE MEDIATE DIRECT LIMITED Director 2013-03-01 CURRENT 2000-11-03 Active
KARL JOSEPH MACKIE CENTRE FOR DISPUTE RESOLUTION LIMITED Director 2001-06-21 CURRENT 2001-04-13 Active
KARL JOSEPH MACKIE CEDR SOLVE LIMITED Director 2001-05-18 CURRENT 2001-05-15 Active
KARL JOSEPH MACKIE CENTRE FOR EFFECTIVE DISPUTE RESOLUTION LIMITED Director 1991-09-14 CURRENT 1989-09-14 Active
GRAHAM JOHN MASSIE THE INTERNATIONAL DISPUTE RESOLUTION CENTRE LIMITED Director 2004-12-13 CURRENT 1999-01-05 Active
GRAHAM JOHN MASSIE CEDR SERVICES LIMITED Director 2003-11-01 CURRENT 1996-10-31 Active
GRAHAM JOHN MASSIE CENTRE FOR DISPUTE RESOLUTION LIMITED Director 2001-06-21 CURRENT 2001-04-13 Active
GRAHAM JOHN MASSIE CEDR SOLVE LIMITED Director 2001-05-18 CURRENT 2001-05-15 Active
GRAHAM JOHN MASSIE MEDIATE DIRECT LIMITED Director 2000-11-14 CURRENT 2000-11-03 Active
GRAHAM JOHN MASSIE EASTMOOR ASSOCIATES LIMITED Director 1994-03-30 CURRENT 1994-03-02 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
2024-06-11Compulsory strike-off action has been suspended
2023-09-02Compulsory strike-off action has been discontinued
2023-08-30CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-06-13Compulsory strike-off action has been suspended
2023-05-23FIRST GAZETTE notice for compulsory strike-off
2022-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM 70 Fleet Street London EC4Y 1EU
2021-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-16DISS40Compulsory strike-off action has been discontinued
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-29DISS40Compulsory strike-off action has been discontinued
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-05-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MARY VALLANCE
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 390000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRABINER
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARLOW
2016-08-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 390000
2016-04-01AR0129/02/16 ANNUAL RETURN FULL LIST
2016-01-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 390000
2015-03-02AR0128/02/15 ANNUAL RETURN FULL LIST
2015-01-26AP01DIRECTOR APPOINTED MR MICHAEL GRABINER
2015-01-22AP01DIRECTOR APPOINTED DR ELIZABETH VALLANCE
2015-01-22AP01DIRECTOR APPOINTED MR ALAN THOMAS BARLOW
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 390000
2014-05-08AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11AUDAUDITOR'S RESIGNATION
2013-06-10AUDAUDITOR'S RESIGNATION
2013-04-12AR0128/02/13 ANNUAL RETURN FULL LIST
2013-04-12AD02Register inspection address changed from 24 Angel Gate London EC1V 2PT United Kingdom
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-30AR0129/02/12 FULL LIST
2012-05-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-30AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-05-30AP01DIRECTOR APPOINTED DR KARL JOSEPH MACKIE
2012-05-30AP03SECRETARY APPOINTED MR GRAHAM JOHN MASSIE
2012-05-30AP01DIRECTOR APPOINTED MR GRAHAM JOHN MASSIE
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 12 BLOOMSBURY SQUARE LONDON WC1A 2LP
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH WAN
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STOCKS
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CANHAM
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CONNARTY
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HAMMOND
2011-03-16AR0128/02/11 FULL LIST
2011-01-14RES04NC INC ALREADY ADJUSTED 22/12/2010
2011-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-11SH0123/12/10 STATEMENT OF CAPITAL GBP 390000
2010-10-22AR0125/09/10 FULL LIST
2010-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-10-22AD02SAIL ADDRESS CREATED
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL RICHARD STOCKS / 25/09/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19AR0125/09/09 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-14288aSECRETARY APPOINTED CATHERINE HAMMOND
2009-04-14288bAPPOINTMENT TERMINATED SECRETARY VALERIE SEYMOUR
2009-04-1488(2)AD 09/12/08 GBP SI 49000@1=49000 GBP IC 1000/50000
2009-03-05288aDIRECTOR APPOINTED NEIL RICHARD STOCKS
2008-10-14363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-28288aSECRETARY APPOINTED VALERIE SEYMOUR
2007-11-16288bSECRETARY RESIGNED
2007-11-16363sRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-03288bDIRECTOR RESIGNED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-11-1088(2)RAD 10/10/06--------- £ SI 999@1=999 £ IC 1/1000
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IDRS 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 IDRS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDRS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.138
MortgagesNumMortOutstanding0.096
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

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
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 IDRS LIMITED

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

IDRS LIMITED owns 3 domain names.

travelredress.co.uk   citypropertypanel.co.uk   myidrs.co.uk  

Trademarks
We have not found any records of IDRS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDRS 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 IDRS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IDRS 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 IDRS 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 IDRS 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.