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

IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED

30 Finsbury Square, London, EC2A 1AG,
Company Registration Number
06934128
Private Limited Company
Liquidation

Company Overview

About Idean Capgemini Creative Studios Uk Ltd
IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED was founded on 2009-06-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Idean Capgemini Creative Studios Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
 
Legal Registered Office
30 Finsbury Square
London
EC2A 1AG
Other companies in EC2A
 
Previous Names
ADAPTIVE LAB LIMITED01/08/2019
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAN CAPGEMINI CREATIVE STUDIOS UK 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 IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED

Current Directors
Officer Role Date Appointed
JULIE ELIZABETH MANGAN
Company Secretary 2018-06-29
CYRIL LUCIEN MICHEL GARCIA
Director 2018-06-29
JAMES ROBERT PETER GILSHENAN
Director 2018-06-29
RISTO TAPANI LÄHDESMÄKI
Director 2018-06-29
ROSEMARY JOY STARK
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HAYCOCK
Director 2009-06-15 2018-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROBERT PETER GILSHENAN LYONS CONSULTING GROUP LTD Director 2018-04-17 CURRENT 2015-07-20 Liquidation
JAMES ROBERT PETER GILSHENAN IGATE COMPUTER SYSTEMS (U.K.) LIMITED Director 2018-04-11 CURRENT 1993-10-01 Active
JAMES ROBERT PETER GILSHENAN IGATE INFORMATION SERVICES (UK) LIMITED Director 2018-04-11 CURRENT 2001-08-23 Liquidation
JAMES ROBERT PETER GILSHENAN RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED Director 2018-01-22 CURRENT 2010-09-02 Liquidation
JAMES ROBERT PETER GILSHENAN GEMINI CONSULTING LIMITED Director 2018-01-22 CURRENT 1990-03-26 Active
JAMES ROBERT PETER GILSHENAN GEMINI CONSULTING HOLDING LIMITED Director 2018-01-22 CURRENT 1990-04-20 Active
JAMES ROBERT PETER GILSHENAN CGS HOLDINGS LTD. Director 2018-01-22 CURRENT 1993-03-10 Active
JAMES ROBERT PETER GILSHENAN CAPGEMINI FINANCIAL SERVICES UK LIMITED Director 2018-01-22 CURRENT 1996-11-21 Active
JAMES ROBERT PETER GILSHENAN CAPGEMINI UK PLC Director 2018-01-18 CURRENT 1968-12-10 Active
ROSEMARY JOY STARK LYONS CONSULTING GROUP LTD Director 2017-11-01 CURRENT 2015-07-20 Liquidation
ROSEMARY JOY STARK CAPGEMINI UK PLC Director 2016-12-05 CURRENT 1968-12-10 Active
ROSEMARY JOY STARK ANTONINE CONSULTING LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Service and Product Design StrategistsLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2016-08-01
UX and UI DesignersLondonAbout 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 join2016-06-20
Visual DesignerLondonOverview: Adaptive Lab is looking for an amazingly smart, passionate, curious, experienced and hard working visual designer. We partner with ambitious2016-06-14
Head of Service & Product DesignLondonOVERVIEW: Adaptive Lab is looking for an amazingly smart, passionate, curious and hard working service designer to join our talented multi skilled team. We2016-06-12
Service and Product Design StrategistsLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2016-04-02
Technologists/DevelopersLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2016-02-20
UX and UI DesignersLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2016-02-20
Service and Product Design StrategistsLondonOVERVIEW About us Adaptive Lab is a leading digital product and design company and were looking for passionate, curious and hard working mid-senior Service2015-12-03
Delivery ManagerLondonAdaptive Lab is looking for a smart, passionate, experienced and hard working Delivery Manager to join our growing team based in East London who help world2015-12-03
Service and Product Design StrategistsLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2015-10-26
UX and UI DesignersLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2015-10-22
Technologists/DevelopersLondonWe embrace change and work in sectors where clients are experiencing market disruption including Finance, Healthcare, Media, Telecoms and the Public Sector....2015-10-22

Jobs results powered by Indeed
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
2023-04-20Final Gazette dissolved via compulsory strike-off
2023-01-20Voluntary liquidation. Notice of members return of final meeting
2022-11-18Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-30
2022-11-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-30
2021-10-27AD02Register inspection address changed from Second Floor, Victoria House Leonard Circus London EC2A 4DQ England to 1 Forge End Woking Surrey GU21 6DB
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Second Floor, Victoria House Leonard Circus London EC2A 4DQ England
2021-10-07600Appointment of a voluntary liquidator
2021-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-01
2021-10-07LIQ01Voluntary liquidation declaration of solvency
2021-07-26SH19Statement of capital on 2021-07-26 GBP 1.62599
2021-07-22SH20Statement by Directors
2021-07-22CAP-SSSolvency Statement dated 12/07/21
2021-07-22RES13Resolutions passed:
  • Cancellation of share premium reserve 12/07/2021
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL LUCIEN MICHEL GARCIA
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RISTO TAPANI LäHDESMäKI
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-10-15PSC05Change of details for Capgemini Uk Plc as a person with significant control on 2018-06-29
2019-08-01RES15CHANGE OF COMPANY NAME 01/08/19
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES
2019-06-28PSC02Notification of Capgemini Uk Plc as a person with significant control on 2018-06-29
2019-06-28PSC07CESSATION OF JAMES RICHARD HAYCOCK AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14AP01DIRECTOR APPOINTED MR CLIVE DAVID HART
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT PETER GILSHENAN
2018-07-24AP01DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN
2018-07-23AP01DIRECTOR APPOINTED MR CYRIL LUCIEN MICHEL GARCIA
2018-07-13AP01DIRECTOR APPOINTED MRS ROSEMARY JOY STARK
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAYCOCK
2018-07-13AP03Appointment of Mrs Julie Elizabeth Mangan as company secretary on 2018-06-29
2018-07-13AP01DIRECTOR APPOINTED MR RISTO TAPANI LÄHDESMÄKI
2018-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069341280001
2018-06-28SH02Sub-division of shares on 2013-03-20
2018-06-26RP04CS01Second filing of Confirmation Statement dated 15/06/2017
2018-06-26RP04AR01Second filing of the annual return made up to 2015-06-15
2018-06-26ANNOTATIONClarification
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES
2018-06-20AD02Register inspection address changed from 91-93 Great Eastern Street London EC2A 3HZ England to Second Floor, Victoria House Leonard Circus London EC2A 4DQ
2018-03-09RES12Resolution of varying share rights or name
2018-03-09RES01ADOPT ARTICLES 25/01/2018
2018-03-08MEM/ARTSARTICLES OF ASSOCIATION
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-08SH02Sub-division of shares on 2018-01-25
2017-10-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 2ND FLOOR 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2017 FROM, 2ND FLOOR 91-93 GREAT EASTERN STREET, LONDON, EC2A 3HZ
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-08AR0115/06/16 FULL LIST
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 01/03/2016
2016-07-08AD02SAIL ADDRESS CHANGED FROM: APARTMENT 2 THE COLONNADES 105 WILTON WAY LONDON E8 1BH UNITED KINGDOM
2016-05-31AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-07AR0115/06/15 FULL LIST
2015-07-07AR0115/06/15 FULL LIST
2015-03-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-14AR0115/06/14 FULL LIST
2014-03-05AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 069341280001
2013-07-09AR0115/06/13 FULL LIST
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM ARMOREL THE STREET NORTH WARNBOROUGH HAMPSHIRE RG29 1BL UNITED KINGDOM
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, ARMOREL THE STREET, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1BL, UNITED KINGDOM
2013-01-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-20AR0115/06/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 20/06/2012
2012-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC
2012-06-20AD02SAIL ADDRESS CREATED
2012-03-28AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-30AR0115/06/11 FULL LIST
2010-11-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-29AR0115/06/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HAYCOCK / 14/06/2010
2009-06-15NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-10-07
Notices to Creditors2021-10-07
Appointment of Liquidators2021-10-07
Fines / Sanctions
No fines or sanctions have been issued against IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 150,089

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30

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 IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED
Trademarks
We have not found any records of IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAN CAPGEMINI CREATIVE STUDIOS UK 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 (62020 - Information technology consultancy activities) as IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where IDEAN CAPGEMINI CREATIVE STUDIOS UK 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
IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,842

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded IDEAN CAPGEMINI CREATIVE STUDIOS UK 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.