Company Information for IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
30 Finsbury Square, London, EC2A 1AG,
|
Company Registration Number
06934128
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED | ||
Legal Registered Office | ||
30 Finsbury Square London EC2A 1AG Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 06934128 | |
---|---|---|
Company ID Number | 06934128 | |
Date formed | 2009-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-04-20 11:59:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ELIZABETH MANGAN |
||
CYRIL LUCIEN MICHEL GARCIA |
||
JAMES ROBERT PETER GILSHENAN |
||
RISTO TAPANI LÄHDESMÄKI |
||
ROSEMARY JOY STARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HAYCOCK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYONS CONSULTING GROUP LTD | Director | 2018-04-17 | CURRENT | 2015-07-20 | Liquidation | |
IGATE COMPUTER SYSTEMS (U.K.) LIMITED | Director | 2018-04-11 | CURRENT | 1993-10-01 | Active | |
IGATE INFORMATION SERVICES (UK) LIMITED | Director | 2018-04-11 | CURRENT | 2001-08-23 | Liquidation | |
RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED | Director | 2018-01-22 | CURRENT | 2010-09-02 | Liquidation | |
GEMINI CONSULTING LIMITED | Director | 2018-01-22 | CURRENT | 1990-03-26 | Active | |
GEMINI CONSULTING HOLDING LIMITED | Director | 2018-01-22 | CURRENT | 1990-04-20 | Active | |
CGS HOLDINGS LTD. | Director | 2018-01-22 | CURRENT | 1993-03-10 | Active | |
CAPGEMINI FINANCIAL SERVICES UK LIMITED | Director | 2018-01-22 | CURRENT | 1996-11-21 | Active | |
CAPGEMINI UK PLC | Director | 2018-01-18 | CURRENT | 1968-12-10 | Active | |
LYONS CONSULTING GROUP LTD | Director | 2017-11-01 | CURRENT | 2015-07-20 | Liquidation | |
CAPGEMINI UK PLC | Director | 2016-12-05 | CURRENT | 1968-12-10 | Active | |
ANTONINE CONSULTING LIMITED | Director | 2007-06-21 | CURRENT | 2007-06-21 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Service and Product Design Strategists | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... | |
UX and UI Designers | London | About us: Adaptive Lab is a leading digital product and design company and were looking for passionate, curious and hard working UX and UI Designers to join | |
Visual Designer | London | Overview: Adaptive Lab is looking for an amazingly smart, passionate, curious, experienced and hard working visual designer. We partner with ambitious | |
Head of Service & Product Design | London | OVERVIEW: Adaptive Lab is looking for an amazingly smart, passionate, curious and hard working service designer to join our talented multi skilled team. We | |
Service and Product Design Strategists | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... | |
Technologists/Developers | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... | |
UX and UI Designers | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... | |
Service and Product Design Strategists | London | OVERVIEW About us Adaptive Lab is a leading digital product and design company and were looking for passionate, curious and hard working mid-senior Service | |
Delivery Manager | London | Adaptive Lab is looking for a smart, passionate, experienced and hard working Delivery Manager to join our growing team based in East London who help world | |
Service and Product Design Strategists | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... | |
UX and UI Designers | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... | |
Technologists/Developers | London | We embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector.... |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-30 | |
AD02 | Register inspection address changed from Second Floor, Victoria House Leonard Circus London EC2A 4DQ England to 1 Forge End Woking Surrey GU21 6DB | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/21 FROM Second Floor, Victoria House Leonard Circus London EC2A 4DQ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
SH19 | Statement of capital on 2021-07-26 GBP 1.62599 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/07/21 | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL LUCIEN MICHEL GARCIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISTO TAPANI LäHDESMäKI | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
PSC05 | Change of details for Capgemini Uk Plc as a person with significant control on 2018-06-29 | |
RES15 | CHANGE OF COMPANY NAME 01/08/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES | |
PSC02 | Notification of Capgemini Uk Plc as a person with significant control on 2018-06-29 | |
PSC07 | CESSATION OF JAMES RICHARD HAYCOCK AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR CLIVE DAVID HART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PETER GILSHENAN | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN | |
AP01 | DIRECTOR APPOINTED MR CYRIL LUCIEN MICHEL GARCIA | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY JOY STARK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK | |
AP03 | Appointment of Mrs Julie Elizabeth Mangan as company secretary on 2018-06-29 | |
AP01 | DIRECTOR APPOINTED MR RISTO TAPANI LÄHDESMÄKI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069341280001 | |
SH02 | Sub-division of shares on 2013-03-20 | |
RP04CS01 | Second filing of Confirmation Statement dated 15/06/2017 | |
RP04AR01 | Second filing of the annual return made up to 2015-06-15 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES | |
AD02 | Register inspection address changed from 91-93 Great Eastern Street London EC2A 3HZ England to Second Floor, Victoria House Leonard Circus London EC2A 4DQ | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 25/01/2018 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2018-01-25 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 2ND FLOOR 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM, 2ND FLOOR 91-93 GREAT EASTERN STREET, LONDON, EC2A 3HZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 01/03/2016 | |
AD02 | SAIL ADDRESS CHANGED FROM: APARTMENT 2 THE COLONNADES 105 WILTON WAY LONDON E8 1BH UNITED KINGDOM | |
AA01 | CURREXT FROM 30/06/2016 TO 31/12/2016 | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/15 FULL LIST | |
AR01 | 15/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069341280001 | |
AR01 | 15/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM ARMOREL THE STREET NORTH WARNBOROUGH HAMPSHIRE RG29 1BL UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, ARMOREL THE STREET, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1BL, UNITED KINGDOM | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 20/06/2012 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 14/06/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-10-07 |
Notices to Creditors | 2021-10-07 |
Appointment of Liquidators | 2021-10-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 150,089 |
---|
Creditors and other liabilities
|
|
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 IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
Called Up Share Capital | 2012-06-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 1 |
Cash Bank In Hand | 2012-06-30 | £ 15,544 |
Cash Bank In Hand | 2011-06-30 | £ 1,566 |
Current Assets | 2013-06-30 | £ 178,641 |
Current Assets | 2012-06-30 | £ 55,501 |
Current Assets | 2011-06-30 | £ 20,356 |
Debtors | 2013-06-30 | £ 178,478 |
Debtors | 2012-06-30 | £ 39,957 |
Debtors | 2011-06-30 | £ 18,790 |
Fixed Assets | 2013-06-30 | £ 36,625 |
Fixed Assets | 2012-06-30 | £ 3,747 |
Shareholder Funds | 2012-06-30 | £ 25,422 |
Shareholder Funds | 2011-06-30 | £ 149 |
Tangible Fixed Assets | 2013-06-30 | £ 35,207 |
Tangible Fixed Assets | 2012-07-01 | £ 3,747 |
Tangible Fixed Assets | 2012-06-30 | £ 3,747 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED are:
Category | Award/Grant | |
---|---|---|
BrightSouk : Fast Track | 2013-01-01 | £ 99,842 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |