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

IDEADROP LIMITED

7 Blighs Walk, Sevenoaks, KENT, TN13 1DB,
Company Registration Number
08928621
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ideadrop Ltd
IDEADROP LIMITED was founded on 2014-03-07 and has its registered office in Sevenoaks. The organisation's status is listed as "Active - Proposal to Strike off". Ideadrop Limited is a Private Limited Company registered in ENGLAND 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
IDEADROP LIMITED
 
Legal Registered Office
7 Blighs Walk
Sevenoaks
KENT
TN13 1DB
Other companies in DA4
 
Filing Information
Company Number 08928621
Company ID Number 08928621
Date formed 2014-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-09-30
Account next due 30/06/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-14 08:33:03
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.
Companies with same name IDEADROP LIMITED
The following companies were found which have the same name as IDEADROP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEADROPS INC Arkansas Unknown

Company Officers of IDEADROP LIMITED

Current Directors
Officer Role Date Appointed
DERRICK DALE
Director 2016-09-02
CHARLES PHILIP DUNCOMBE DE RUSETT
Director 2014-03-07
ANDREW JAMES HONESS
Director 2016-07-13
OWEN HUNNAM
Director 2014-03-07
PAUL HENRY BARRON PASCOE
Director 2016-09-02
CORREY MIN LEONG VOO
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW COLE
Director 2016-09-02 2018-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HONESS 4T2 SENSORS LTD Director 2018-02-21 CURRENT 2016-10-19 Active
ANDREW JAMES HONESS JUMPXL LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
ANDREW JAMES HONESS JUMPXL VENTURES LIMITED Director 2012-11-13 CURRENT 2012-11-13 Active
OWEN HUNNAM YELLOW BALL LTD Director 2011-05-31 CURRENT 2011-05-31 Active
PAUL HENRY BARRON PASCOE FITZROYCE PARTNERS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
PAUL HENRY BARRON PASCOE MB CREATIVE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
PAUL HENRY BARRON PASCOE UBC MEDIA GROUP TRUSTEES LIMITED Director 2008-10-31 CURRENT 1999-07-01 Dissolved 2013-10-15
PAUL HENRY BARRON PASCOE UMTAL LTD Director 2003-04-10 CURRENT 2001-03-13 Dissolved 2015-01-06
PAUL HENRY BARRON PASCOE BCA PRODUCTIONS LIMITED Director 2000-11-06 CURRENT 1978-11-24 Active
PAUL HENRY BARRON PASCOE UCTAL LTD Director 2000-06-29 CURRENT 2000-06-29 Active
PAUL HENRY BARRON PASCOE UNIQUE TELEVISION LIMITED Director 1995-08-03 CURRENT 1991-05-23 Active
PAUL HENRY BARRON PASCOE GLOBAL SECURITIES LIMITED Director 1993-02-17 CURRENT 1962-03-15 Active
PAUL HENRY BARRON PASCOE GUKL LIMITED Director 1990-06-10 CURRENT 1990-03-14 Active
CORREY MIN LEONG VOO MASSIVE ANALYTIC LIMITED Director 2017-12-12 CURRENT 2010-01-27 In Administration
CORREY MIN LEONG VOO ELICOR LIMITED Director 2015-10-12 CURRENT 2015-10-12 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
2024-02-20SECOND GAZETTE not voluntary dissolution
2023-12-05FIRST GAZETTE notice for voluntary strike-off
2023-11-23Application to strike the company off the register
2023-10-13Previous accounting period shortened from 31/12/23 TO 30/09/23
2023-08-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM The Biscuit Factory Unit 402a 100 Drummond Road London SE16 4DG England
2022-02-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-29PSC04Change of details for Mr Owen Hunnam as a person with significant control on 2021-11-01
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PHILIP DUNCOMBE DE RUSETT
2021-09-13CH01Director's details changed for Mr Owen Hunnam on 2021-09-13
2021-09-13PSC04Change of details for Mr Owen Hunnam as a person with significant control on 2021-09-13
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD AALBERS
2021-05-27CH01Director's details changed for Mr Charles Philip Duncombe De Rusett on 2021-05-20
2021-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/21 FROM A501, the Biscuit Factory 100 Drummond Road London SE16 4DG England
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENRY BARRON PASCOE
2021-02-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-02-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-10-03RP04SH01Second filing of capital allotment of shares GBP1,376.62
2019-09-16RP04CS01Second filing of Confirmation Statement dated 15/11/2018
2019-04-01SH0102/01/19 STATEMENT OF CAPITAL GBP 57113.705
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM The Biscuit Factory - Block Cocoa Unit 301 100 Drummond Road London SE16 4DG United Kingdom
2019-03-22SH0121/11/18 STATEMENT OF CAPITAL GBP 56962.037
2019-02-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK DALE
2018-11-27AP01DIRECTOR APPOINTED MR JOHN BERNARD AALBERS
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-11-19PSC04Change of details for Mr Charles Derusett as a person with significant control on 2018-11-01
2018-11-16PSC04Change of details for Mr Charles Derusett as a person with significant control on 2018-11-01
2018-11-16CH01Director's details changed for Mr Charles Philip Duncombe De Rusett on 2018-11-01
2018-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/18 FROM 3Space Keetons Road London SE16 4DB England
2018-05-29AP01DIRECTOR APPOINTED MR CORREY MIN LEONG VOO
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW COLE
2018-03-13PSC04Change of details for Mr Owen Hunnam as a person with significant control on 2018-03-07
2018-03-13CH01Director's details changed for Mr Owen Hunnam on 2018-03-07
2018-02-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 54929.07
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-09-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 54929.07
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-29CH01Director's details changed for Mr Charles Philip Duncombe De Rusett on 2017-03-29
2017-03-29SH0131/01/17 STATEMENT OF CAPITAL GBP 54929.07
2017-03-29SH0105/10/16 STATEMENT OF CAPITAL GBP 54674.268
2017-03-29SH0105/10/16 STATEMENT OF CAPITAL GBP 50417.443
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/17 FROM Unit 4 Lullingstone Park Farm Eynsford Kent DA4 0JB
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 54674.268
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 54421.487
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 54421.487
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 54067.594
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 53814.813
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 53562.032
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 53309.251
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 53157.583
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 53107.027
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 53056.471
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 52955.359
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 52904.803
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 52399.242
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 52399.242
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 50781.447
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 50781.447
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 50882.559
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 50417.443
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 50164.662
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 50114.106
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49861.325
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49608.544
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49557.988
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49254.651
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49204.095
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49102.983
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 49001.871
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 48496.31
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 47990.749
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 47737.968
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 47687.412
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 46929.07
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 46777.402
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 45766.28
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 45665.168
2017-01-17SH0113/10/16 STATEMENT OF CAPITAL GBP 45665.168
2016-09-26RES01ADOPT ARTICLES 02/09/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP DUNCOMBE DE RUSETT / 07/09/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP DUNCOMBE DE RUSETT / 07/09/2016
2016-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES HONESS / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP DUNCOMBE DE RUSETT / 07/09/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN HUNNAM / 07/09/2016
2016-09-07AP01DIRECTOR APPOINTED MR SIMON ANDREW COLE
2016-09-07AP01DIRECTOR APPOINTED MR PAUL HENRY BARRON PASCOE
2016-09-07AP01DIRECTOR APPOINTED MR DERRICK DALE
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MR ANDREW JAMES HONESS
2016-05-31AA31/03/16 TOTAL EXEMPTION SMALL
2015-12-29RES01ADOPT ARTICLES 07/12/2015
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 45513.5
2015-12-29SH0107/12/15 STATEMENT OF CAPITAL GBP 45513.50
2015-12-21SH0109/06/15 STATEMENT OF CAPITAL GBP 100100
2015-12-04AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-29AR0128/07/15 FULL LIST
2015-03-09AR0107/03/15 FULL LIST
2015-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2015 FROM UNIT 4 LULLINGSTONE PARK FARN EYNSFORD KENT DA4 0JB ENGLAND
2015-02-09SH0117/10/14 STATEMENT OF CAPITAL GBP 77
2014-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 3A LAKEVIEW STABLES ST. CLERE KEMSING SEVENOAKS KENT TN15 6NL ENGLAND
2014-05-01SH0102/04/14 STATEMENT OF CAPITAL GBP 77
2014-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to IDEADROP 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 IDEADROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IDEADROP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IDEADROP LIMITED

Intangible Assets
Patents
We have not found any records of IDEADROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEADROP LIMITED
Trademarks
We have not found any records of IDEADROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEADROP 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 (62012 - Business and domestic software development) as IDEADROP LIMITED are:

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