Background WavePink WaveYellow Wave

I.D.C. (HOLDINGS) LIMITED (00499824)

I.D.C. (HOLDINGS) LIMITED (00499824) is an active UK company. incorporated on 28 September 1951. with registered office in 86 Hatton Garden. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). I.D.C. (HOLDINGS) LIMITED has been registered for 74 years. Current directors include LEGGETT, Geoffrey Charles Maryon.

Company Number
00499824
Status
active
Type
ltd
Incorporated
28 September 1951
Age
74 years
Address
86 Hatton Garden, EC1N 8QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
LEGGETT, Geoffrey Charles Maryon
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.D.C. (HOLDINGS) LIMITED

I.D.C. (HOLDINGS) LIMITED is an active company incorporated on 28 September 1951 with the registered office located in 86 Hatton Garden. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). I.D.C. (HOLDINGS) LIMITED was registered 74 years ago.(SIC: 46760)

Status

active

Active since 74 years ago

Company No

00499824

LTD Company

Age

74 Years

Incorporated 28 September 1951

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 15 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 29 January 2026
For period ending 15 January 2026

Previous Company Names

INDUSTRIAL DIAMOND COMPANY LIMITED
From: 28 September 1951To: 21 October 1986
Contact
Address

86 Hatton Garden London , EC1N 8QQ,

Timeline

7 key events • 1951 - 2025

Funding Officers Ownership
Company Founded
Sept 51
Director Joined
Aug 10
Director Joined
May 11
Director Left
Nov 11
Director Left
Dec 16
Capital Update
Feb 22
Director Left
Oct 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

LEGGETT, Geoffrey Charles Maryon

Active
4 Farm Lane, LondonSW6 1DF
Secretary
Appointed 09 May 1996

LEGGETT, Geoffrey Charles Maryon

Active
86 Hatton GardenEC1N 8QQ
Born January 1945
Director
Appointed N/A

LOBO, Brenda Frances

Resigned
33 Dorset Road, LondonSW19 3EY
Secretary
Appointed N/A
Resigned 05 Aug 1992

MARSHALL, Claire Estelle

Resigned
Northall Road, DunstableLU6 2DQ
Secretary
Appointed 03 Jul 1995
Resigned 09 May 1996

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Secretary
Appointed 02 Mar 1995
Resigned 03 Jul 1995

HARFORD NOMINEES LIMITED

Resigned
Harford House, LondonW1N 6BH
Corporate secretary
Appointed 05 Aug 1992
Resigned 02 Mar 1995

JACOBSON, Philip Ronald

Resigned
904/910 High Road, LondonN12 9RW
Born September 1948
Director
Appointed 19 May 2011
Resigned 28 Nov 2011

LUNZER, Jack Valmadonna

Resigned
7 Turner Drive, LondonNW11 6TX
Born September 1924
Director
Appointed N/A
Resigned 18 Dec 2016

ROTHEM, Finchas

Resigned
7 Turner Close, LondonNW11 6TU
Born December 1944
Director
Appointed N/A
Resigned 22 Sept 1995

ROTHEM, Margaret Gioia

Resigned
7 Turner Close, LondonNW11 6TU
Born October 1949
Director
Appointed N/A
Resigned 12 Jun 2003

TAYLOR, Simon Christopher

Resigned
86 Hatton GardenEC1N 8QQ
Born July 1960
Director
Appointed 17 Aug 2010
Resigned 17 Oct 2025
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 February 2022
SH19Statement of Capital
Legacy
3 February 2022
SH20SH20
Legacy
3 February 2022
CAP-SSCAP-SS
Resolution
3 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
24 June 2009
225Change of Accounting Reference Date
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
1 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
13 July 2003
288bResignation of Director or Secretary
Memorandum Articles
25 June 2003
MEM/ARTSMEM/ARTS
Resolution
25 June 2003
RESOLUTIONSResolutions
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
18 October 2001
169169
Resolution
5 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 February 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Legacy
3 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 2000
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 February 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 March 1997
AAAnnual Accounts
Legacy
3 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Legacy
2 October 1995
288288
Legacy
13 July 1995
288288
Legacy
10 July 1995
288288
Legacy
5 July 1995
288288
Legacy
21 March 1995
288288
Legacy
3 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
28 July 1994
AAAnnual Accounts
Legacy
28 March 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
288288
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Legacy
23 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 December 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
25 August 1992
288288
Accounts With Accounts Type Full Group
7 July 1992
AAAnnual Accounts
Legacy
13 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 February 1992
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
4 July 1990
88(2)R88(2)R
Resolution
18 June 1990
RESOLUTIONSResolutions
Resolution
18 June 1990
RESOLUTIONSResolutions
Resolution
18 June 1990
RESOLUTIONSResolutions
Resolution
18 June 1990
RESOLUTIONSResolutions
Resolution
18 June 1990
RESOLUTIONSResolutions
Legacy
16 February 1990
363363
Accounts With Accounts Type Full Group
18 January 1990
AAAnnual Accounts
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
288288
Legacy
17 March 1989
363363
Accounts With Accounts Type Full Group
3 March 1989
AAAnnual Accounts
Legacy
19 January 1989
288288
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
2 September 1988
395Particulars of Mortgage or Charge
Legacy
19 May 1988
363363
Accounts With Accounts Type Full Group
9 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 May 1988
AAAnnual Accounts
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
8 March 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
288288
Legacy
24 February 1988
363363
Legacy
5 February 1988
288288
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
395Particulars of Mortgage or Charge
Legacy
13 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Certificate Change Of Name Company
21 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 1986
363363
Accounts With Made Up Date
2 March 1984
AAAnnual Accounts
Accounts With Made Up Date
5 April 1982
AAAnnual Accounts
Memorandum Articles
30 January 1982
MEM/ARTSMEM/ARTS
Memorandum Articles
30 January 1982
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 1970
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 April 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 1951
NEWINCIncorporation
Miscellaneous
28 September 1951
MISCMISC