Background WavePink WaveYellow Wave

I.O.U. LIMITED (01303657)

I.O.U. LIMITED (01303657) is an active UK company. incorporated on 18 March 1977. with registered office in 49 South Molton Street. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. I.O.U. LIMITED has been registered for 49 years. Current directors include ANDREWS, Alison Judith Graeme, Dr, BOYES, Philip, CLAYTON, Samuel Edward and 6 others.

Company Number
01303657
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 March 1977
Age
49 years
Address
49 South Molton Street, W1K 5LH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
ANDREWS, Alison Judith Graeme, Dr, BOYES, Philip, CLAYTON, Samuel Edward, COULSON, Sarah Louise, ELLIS, Nancy, HALL, Stella Mary, MARRIAGE, Helen Corder, MAY, Shirley Anne, WADDINGTON, Catherine
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.O.U. LIMITED

I.O.U. LIMITED is an active company incorporated on 18 March 1977 with the registered office located in 49 South Molton Street. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. I.O.U. LIMITED was registered 49 years ago.(SIC: 90030)

Status

active

Active since 49 years ago

Company No

01303657

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 18 March 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

49 South Molton Street London , W1K 5LH,

Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Dec 11
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
May 23
Director Left
May 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
May 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Left
Mar 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

WAIN, Joanne Paula

Active
49 South Molton StreetW1K 5LH
Secretary
Appointed 31 Oct 2023

ANDREWS, Alison Judith Graeme, Dr

Active
49 South Molton StreetW1K 5LH
Born October 1959
Director
Appointed 29 Oct 2024

BOYES, Philip

Active
49 South Molton StreetW1K 5LH
Born February 1975
Director
Appointed 29 Oct 2019

CLAYTON, Samuel Edward

Active
49 South Molton StreetW1K 5LH
Born February 1977
Director
Appointed 30 Jan 2024

COULSON, Sarah Louise

Active
49 South Molton StreetW1K 5LH
Born July 1977
Director
Appointed 26 Oct 2021

ELLIS, Nancy

Active
49 South Molton StreetW1K 5LH
Born October 1953
Director
Appointed 29 Oct 2019

HALL, Stella Mary

Active
49 South Molton StreetW1K 5LH
Born June 1955
Director
Appointed 16 May 2023

MARRIAGE, Helen Corder

Active
49 South Molton StreetW1K 5LH
Born February 1958
Director
Appointed 30 Jan 2024

MAY, Shirley Anne

Active
49 South Molton StreetW1K 5LH
Born April 1963
Director
Appointed 27 Oct 2020

WADDINGTON, Catherine

Active
49 South Molton StreetW1K 5LH
Born June 1977
Director
Appointed 30 Jan 2024

CONNOLLY, James Joseph

Resigned
49 South Molton StreetW1K 5LH
Secretary
Appointed 03 Jul 2006
Resigned 12 Feb 2013

GODFREY-FAUSSETT, Fiona Mary

Resigned
4 The Old Sunday School, Sowerby BridgeHX6 3DY
Secretary
Appointed 24 Nov 1996
Resigned 03 Jul 2006

GODFREY-FAUSSETT, Fiona Mary

Resigned
23 Grand View, Sowerby BridgeHX6 3DX
Secretary
Appointed N/A
Resigned 26 Jul 1996

JORDAN, Maureen Veronica

Resigned
2 Green Ups View, Sowerby BridgeHX6 2AG
Secretary
Appointed 26 Jul 1996
Resigned 24 Nov 1996

TURPIN, Julia Ada

Resigned
49 South Molton StreetW1K 5LH
Secretary
Appointed 12 Feb 2013
Resigned 06 Sept 2013

WHEELER, David

Resigned
Dean Clough Mills, HalifaxHX3 5AX
Secretary
Appointed 07 Sept 2013
Resigned 31 Oct 2023

ALI, Imran, Mr.

Resigned
49 South Molton StreetW1K 5LH
Born September 1973
Director
Appointed 03 Jun 2014
Resigned 26 Apr 2022

ANDERSON, Emma Jane Caroline

Resigned
49 South Molton StreetW1K 5LH
Born March 1961
Director
Appointed 30 Nov 2012
Resigned 30 Apr 2019

CLARKE, Margaret Helen

Resigned
207 Rusholme Gardens, ManchesterM14 5LS
Born June 1967
Director
Appointed 08 Feb 2002
Resigned 06 Feb 2008

CONNOLLY, James Joseph

Resigned
49 South Molton StreetW1K 5LH
Born July 1948
Director
Appointed 12 Nov 1999
Resigned 12 Feb 2013

GEE, William George

Resigned
162a Great Suffolk Street, LondonSE1 1PE
Born February 1966
Director
Appointed 26 Feb 2003
Resigned 17 Oct 2005

GODFREY-FAUSSETT, Fiona Mary

Resigned
4 The Old Sunday School, Sowerby BridgeHX6 3DY
Born March 1958
Director
Appointed N/A
Resigned 03 Jul 2006

GUMBLEY, Steve

Resigned
Jumble Hole Mill, TodmordenHX7 9PE
Born March 1951
Director
Appointed N/A
Resigned 28 Nov 2001

GWYNN, Tudor

Resigned
49 South Molton StreetW1K 5LH
Born August 1966
Director
Appointed 15 Jul 2015
Resigned 30 Jan 2024

HAMILTON, Kathleen Jane

Resigned
86 Wycliffe Road, LondonSW11 5QR
Born August 1954
Director
Appointed 18 Nov 1996
Resigned 20 Jul 1998

HARRIS, Adrian Hugh

Resigned
6 Williamson Road, LancasterLA1 3QA
Born February 1952
Director
Appointed 07 Jun 2000
Resigned 25 Jul 2002

HUMPAGE, John David

Resigned
The Church, Market RasenLN8 3NE
Born July 1946
Director
Appointed N/A
Resigned 04 Apr 2000

KHADIM, Shazia

Resigned
49 South Molton StreetW1K 5LH
Born October 1976
Director
Appointed 26 Apr 2022
Resigned 29 Apr 2025

KIDD, Jeremy Andrew

Resigned
19 Montagu Drive, LeedsLS8 2PD
Born July 1959
Director
Appointed 25 Nov 1997
Resigned 07 Nov 1998

MACAULAY, Theresa

Resigned
49 South Molton StreetW1K 5LH
Born May 1983
Director
Appointed 29 Oct 2024
Resigned 24 Feb 2026

MCCANN, Roger Anthony

Resigned
Southend House, RingwoodBH24 1NN
Born March 1952
Director
Appointed N/A
Resigned 08 Feb 2002

MOSS, Tim

Resigned
49 South Molton StreetW1K 5LH
Born April 1962
Director
Appointed 12 Aug 2008
Resigned 26 Apr 2016

NAYLOR, Christopher

Resigned
1 Oak Cottages, NewhavenBN9 9AT
Born April 1955
Director
Appointed N/A
Resigned 30 Jan 2001

OLIVER, Louise Marie

Resigned
49 South Molton StreetW1K 5LH
Born December 1951
Director
Appointed N/A
Resigned 10 Oct 2012

PARKES, Jean

Resigned
23 Hainsworth Moor Crescent, BradfordBD13 2LZ
Born November 1948
Director
Appointed 26 Apr 1997
Resigned 22 May 1999
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
17 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2014
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
13 November 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Accounts With Accounts Type Partial Exemption
20 November 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2007
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288cChange of Particulars
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
13 December 2001
AAAnnual Accounts
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 November 1998
AAAnnual Accounts
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 November 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1995
AAAnnual Accounts
Legacy
21 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
13 July 1994
288288
Accounts With Accounts Type Small
12 November 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1992
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1991
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Legacy
5 June 1991
288288
Accounts With Accounts Type Small
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
18 September 1990
363363
Accounts With Accounts Type Small
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
21 November 1988
288288
Legacy
27 October 1988
288288
Legacy
27 October 1988
363363
Accounts With Accounts Type Small
4 August 1988
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 October 1986
363363
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Miscellaneous
18 March 1977
MISCMISC