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

I.D.T.-SYSTEMS LIMITED

2nd Floor Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
06533124
Private Limited Company
Active

Company Overview

About I.d.t.-systems Ltd
I.D.T.-SYSTEMS LIMITED was founded on 2008-03-13 and has its registered office in London. The organisation's status is listed as "Active". I.d.t.-systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
I.D.T.-SYSTEMS LIMITED
 
Legal Registered Office
2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Other companies in NW1
 
Filing Information
Company Number 06533124
Company ID Number 06533124
Date formed 2008-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-30
Account next due 2024-08-28
Latest return 2024-01-10
Return next due 2025-01-24
Type of accounts SMALL
Last Datalog update: 2024-05-29 17:10:29
Primary Source:Companies House
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 I.D.T.-SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE CHRISTINA WOODD
Director 2008-03-13
PETER HAROLD LAWRENCE WOODD
Director 2008-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD HERRING
Director 2008-08-04 2010-07-04
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-03-13 2008-03-13
COMPANY DIRECTORS LIMITED
Director 2008-03-13 2008-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE CHRISTINA WOODD CASE STATION GERMANY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
CHARLOTTE CHRISTINA WOODD POSTPERSONALISE LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
CHARLOTTE CHRISTINA WOODD CASE STATION ARGENTINA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
CHARLOTTE CHRISTINA WOODD NANOCO PROPERTIES LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
CHARLOTTE CHRISTINA WOODD CASE STATION AUSTRALIA LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2018-03-20
CHARLOTTE CHRISTINA WOODD CASE STATION INDIA LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
CHARLOTTE CHRISTINA WOODD CASE STATION TAIWAN LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
CHARLOTTE CHRISTINA WOODD CASE STATION SEA LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
CHARLOTTE CHRISTINA WOODD GETINCASED LIMITED Director 2013-12-17 CURRENT 2011-02-28 Active
CHARLOTTE CHRISTINA WOODD CASE STATION PHOTO LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2017-11-07
CHARLOTTE CHRISTINA WOODD CASE STATION CAFE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
CHARLOTTE CHRISTINA WOODD CASE STATION LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
CHARLOTTE CHRISTINA WOODD WOYC LTD Director 2011-05-25 CURRENT 2011-05-25 Active
CHARLOTTE CHRISTINA WOODD NANOCO LIMITED Director 2006-11-01 CURRENT 2005-10-25 Active
CHARLOTTE CHRISTINA WOODD R & L (UK) LTD. Director 1998-10-19 CURRENT 1998-10-19 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD CASE STATION CENTRAL AND SOUTH AMERICA LIMITED Director 2018-06-08 CURRENT 2018-06-08 Active
PETER HAROLD LAWRENCE WOODD CASE STATION GERMANY LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD POSTPERSONALISE LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
PETER HAROLD LAWRENCE WOODD RATSEY AND LAPTHORN LTD Director 2016-11-29 CURRENT 2016-11-29 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD CASE STATION ARGENTINA LIMITED Director 2016-06-09 CURRENT 2016-06-09 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD NANOCO PROPERTIES LIMITED Director 2016-02-19 CURRENT 2016-02-19 Active
PETER HAROLD LAWRENCE WOODD CASE STATION NIGERIA LIMITED Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2018-03-27
PETER HAROLD LAWRENCE WOODD CASE STATION AUSTRALIA LIMITED Director 2015-11-27 CURRENT 2015-11-27 Dissolved 2018-03-20
PETER HAROLD LAWRENCE WOODD WOYC CHINA LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
PETER HAROLD LAWRENCE WOODD CASE STATION (ITALIA) LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2018-09-18
PETER HAROLD LAWRENCE WOODD CASE STATION BRAZIL LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD CASE STATION INDIA LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
PETER HAROLD LAWRENCE WOODD CASE STATION TAIWAN LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD CASE STATION SEA LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD GETINCASED LIMITED Director 2013-12-17 CURRENT 2011-02-28 Active
PETER HAROLD LAWRENCE WOODD CASE STATION PHOTO LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2017-11-07
PETER HAROLD LAWRENCE WOODD CASE STATION SOUTH AMERICA LIMITED Director 2013-04-19 CURRENT 2013-04-19 Dissolved 2017-08-08
PETER HAROLD LAWRENCE WOODD CASE STATION CAFE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
PETER HAROLD LAWRENCE WOODD CASE STATION LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
PETER HAROLD LAWRENCE WOODD NANOPRESS LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2018-05-15
PETER HAROLD LAWRENCE WOODD WOYC LTD Director 2012-05-09 CURRENT 2011-05-25 Active
PETER HAROLD LAWRENCE WOODD NANOCO LIMITED Director 2007-07-01 CURRENT 2005-10-25 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
2024-05-29Previous accounting period shortened from 28/09/23 TO 27/09/23
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2024-01-23CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-09-25Previous accounting period shortened from 29/09/22 TO 28/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-12-23DIRECTOR APPOINTED NARINDER PAL SINGH
2022-12-23DIRECTOR APPOINTED MR HENRY CHARLES GEORGE WOODD
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAROLD LAWRENCE WOODD
2022-09-26Current accounting period extended from 29/03/22 TO 29/09/22
2022-09-26AA01Current accounting period extended from 29/03/22 TO 29/09/22
2022-07-21PSC05Change of details for Nanoco Limited as a person with significant control on 2022-07-21
2022-07-21CH01Director's details changed for Mrs Charlotte Christina Woodd on 2022-07-21
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM Acre House 11/15 William Road London NW1 3ER
2022-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-03-27AA01Previous accounting period shortened from 30/03/21 TO 29/03/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-07-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-29AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-03-29AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-02-20CH01Director's details changed for Mrs Charlotte Christina Woodd on 2018-10-17
2020-02-20CH01Director's details changed for Mrs Charlotte Christina Woodd on 2018-10-17
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CH01Director's details changed for Mr Peter Harold Lawrence Woodd on 2018-10-17
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 08/03/2018
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 08/03/2018
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331240006
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-30AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 30/10/2015
2015-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 30/10/2015
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065331240005
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 14/02/2014
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 14/02/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAROLD LAWRENCE WOODD / 03/03/2014
2014-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE CHRISTINA WOODD / 03/03/2014
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-12SH02Sub-division of shares on 2013-03-20
2013-03-26AR0113/03/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-15AR0113/03/12 FULL LIST
2012-02-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-15AR0113/03/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER HERRING
2010-04-08AR0113/03/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-07363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-05288aDIRECTOR APPOINTED PETER RICHARD HERRING
2008-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-01RES04NC INC ALREADY ADJUSTED 16/07/2008
2008-07-17123GBP NC 100/500000 16/07/08
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM PYLE HOUSE 136/7 PYLE STREET NEWPORT ISLE OF WIGHT PO30 1JW
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-05-08288aDIRECTOR APPOINTED CHARLOTTE CHRISTINA WOODD
2008-05-08288aDIRECTOR APPOINTED PETER HAROLD LAWRENCE WOODD
2008-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 I.D.T.-SYSTEMS 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 I.D.T.-SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-13 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT 2012-02-11 Outstanding DENTON & CO TRUSTEES LIMITED & FREDERICK CHARLES WARREN & LINDSAY PEGGY WARREN
RENT DEPOSIT DEED 2009-11-18 Outstanding DENTON & CO TRUSTEES LIMITED FREDERICK CHARLES WARREN AND LINDA PEGGY WARREN
RENT DEPOSIT DEED 2008-12-12 Outstanding DENTON & CO TRUSTEES LIMITED AND FREDERICK CHARLES WARREN AND LINDSEY PEGGY WARREN
RENT DEPOSIT DEED 2008-08-08 Outstanding DENTON & CO TRUSTEES LIMITED AND FREDERICK CHARLES WARREN AND LINDSEY PEGGY WARREN
Intangible Assets
Patents
We have not found any records of I.D.T.-SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for I.D.T.-SYSTEMS LIMITED
Trademarks
We have not found any records of I.D.T.-SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.D.T.-SYSTEMS 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 I.D.T.-SYSTEMS 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 I.D.T.-SYSTEMS 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 I.D.T.-SYSTEMS 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 I.D.T.-SYSTEMS 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.