Background WavePink WaveYellow Wave

IDAC SOLUTIONS LIMITED (01749474)

IDAC SOLUTIONS LIMITED (01749474) is an active UK company. incorporated on 1 September 1983. with registered office in Salisbury. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). IDAC SOLUTIONS LIMITED has been registered for 42 years. Current directors include CATTELL, Paul, HUNTER, Paul, KINGSHOTT, Craig James.

Company Number
01749474
Status
active
Type
ltd
Incorporated
1 September 1983
Age
42 years
Address
Hitchcock House Hilltop Park, Salisbury, SP3 4UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
CATTELL, Paul, HUNTER, Paul, KINGSHOTT, Craig James
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDAC SOLUTIONS LIMITED

IDAC SOLUTIONS LIMITED is an active company incorporated on 1 September 1983 with the registered office located in Salisbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). IDAC SOLUTIONS LIMITED was registered 42 years ago.(SIC: 27320)

Status

active

Active since 42 years ago

Company No

01749474

LTD Company

Age

42 Years

Incorporated 1 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

DATWYLER (U.K.) LIMITED
From: 26 October 1983To: 24 December 2013
W.V.R. (TWENTY EIGHT) LIMITED
From: 1 September 1983To: 26 October 1983
Contact
Address

Hitchcock House Hilltop Park Devizes Road Salisbury, SP3 4UF,

Previous Addresses

Hw Chartered Accountants Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU
From: 1 September 1983To: 19 August 2014
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Loan Secured
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Nov 16
Owner Exit
Apr 21
Owner Exit
Feb 24
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Director Joined
Feb 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CATTELL, Paul

Active
Hilltop Park, SalisburySP3 4UF
Born July 1968
Director
Appointed 28 Apr 2011

HUNTER, Paul

Active
Hilltop Park, SalisburySP3 4UF
Born December 1968
Director
Appointed 31 Dec 2013

KINGSHOTT, Craig James

Active
Hilltop Park, SalisburySP3 4UF
Born April 1994
Director
Appointed 26 Jan 2026

ALLGAEUER, Wolfgang

Resigned
Wilmatt 3, Oberdorf
Secretary
Appointed 01 May 2007
Resigned 06 Apr 2009

GERIG, Bernhard

Resigned
Mattenweg 10, SchattdorfFOREIGN
Secretary
Appointed 15 May 1992
Resigned 31 Mar 2000

HEGG, Thomas

Resigned
Ennetburgerstrasse 44a, 6374 Buocks
Secretary
Appointed 31 Mar 2000
Resigned 30 Sept 2002

MUELLER, Emil

Resigned
C/O Daiwyler (Uu) Limited, LetchworthSG6 1JF
Secretary
Appointed N/A
Resigned 14 May 1992

MUELLER, Johannes

Resigned
Hw Chartered Accountants, Approach Newport StreetSN1 3DU
Secretary
Appointed 06 Apr 2009
Resigned 31 Dec 2013

MUELLER, Johannes

Resigned
12 Harzermatt, Wohlen5610
Secretary
Appointed 28 Jul 2006
Resigned 01 May 2007

VIETZE, Axel

Resigned
Dorfplatz 7, Stansstad 6362
Secretary
Appointed 01 Oct 2002
Resigned 28 Jul 2006

ALLGAEUER, Wolfgang

Resigned
Wilmatt 3, Oberdorf
Born March 1968
Director
Appointed 01 May 2007
Resigned 06 Apr 2009

BONNER, Mark

Resigned
Hilltop Park, SalisburySP3 4UF
Born June 1968
Director
Appointed 31 Dec 2013
Resigned 30 Nov 2016

DATWYLER, Hans Ulrich

Resigned
Ch 6460, AltdorfFOREIGN
Born April 1938
Director
Appointed N/A
Resigned 31 Dec 1997

GRUETER, Markus

Resigned
Haldenmatt 5, Sempach
Born September 1966
Director
Appointed 01 May 2007
Resigned 28 Apr 2011

KEUSCH, Charles

Resigned
Pilatusstrasse 7, Hausen Ah Albis
Born May 1948
Director
Appointed 01 Jan 1998
Resigned 30 Apr 2002

KLOTZBUCHER, Ralf Jurgen

Resigned
Am Wicherbach 7e, Hofheim
Born September 1963
Director
Appointed 29 Feb 2004
Resigned 10 Sept 2004

KOHN, Martin Kenneth

Resigned
Coneyhurst, BathBA2 7JL
Born January 1960
Director
Appointed 01 Jan 1998
Resigned 31 Dec 2003

MUELLER, Johannes

Resigned
Hw Chartered Accountants, Approach Newport StreetSN1 3DU
Born November 1958
Director
Appointed 10 Sept 2004
Resigned 31 Dec 2013

NAGELI, Daniel Ernst

Resigned
Hw Chartered Accountants, Approach Newport StreetSN1 3DU
Born September 1965
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2013

OWEN, Mark Kevin

Resigned
36 Guildford Avenue, SwindonSN3 1JE
Born November 1968
Director
Appointed 31 Dec 2003
Resigned 22 Jun 2007

SMALL, Graham Lee

Resigned
5 Oxford Street, PontypoolNP4 5HP
Born December 1961
Director
Appointed 31 Dec 2003
Resigned 30 Jun 2007

SMITH, Terence George

Resigned
11 Village Road, SandySG19 2EE
Born August 1942
Director
Appointed N/A
Resigned 08 Aug 1997

STALDER, Pierre Andre

Resigned
Bienenweg 31, KlotenFOREIGN
Born April 1953
Director
Appointed 01 May 2002
Resigned 29 Feb 2004

TRACEY, Damian James

Resigned
4 Rissington Drive, WitneyOX8 5FG
Born September 1965
Director
Appointed 04 Dec 1995
Resigned 31 Dec 1997

Persons with significant control

3

1 Active
2 Ceased
Hilltop Park, SalisburySP3 4UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 01 Mar 2021
Hilltop Park, SalisburySP3 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Woodlands Road, WoodlandsSO40 7GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Capital Reduction Of Capital Redomination
13 November 2014
SH15Notice of Reduction of Capital
Legacy
29 October 2014
CAP-SSCAP-SS
Resolution
29 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Resolution
27 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
1 November 2012
MG01MG01
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Legacy
6 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Legacy
16 January 2009
88(3)88(3)
Legacy
16 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
123Notice of Increase in Nominal Capital
Resolution
16 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 August 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288cChange of Particulars
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2004
AUDAUD
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
6 April 2004
288cChange of Particulars
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
24 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
27 January 1999
363aAnnual Return
Memorandum Articles
21 December 1998
MEM/ARTSMEM/ARTS
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Resolution
21 December 1998
RESOLUTIONSResolutions
Legacy
21 December 1998
88(2)R88(2)R
Legacy
21 December 1998
123Notice of Increase in Nominal Capital
Legacy
26 August 1998
244244
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
26 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 November 1996
244244
Legacy
8 January 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
17 October 1995
244244
Legacy
3 February 1995
363sAnnual Return (shuttle)
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
88(2)R88(2)R
Legacy
19 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
27 October 1992
288288
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Auditors Resignation Company
24 June 1991
AUDAUD
Legacy
7 June 1991
363aAnnual Return
Legacy
7 June 1991
363aAnnual Return
Accounts With Accounts Type Small
3 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
9 March 1990
122122
Resolution
22 February 1990
RESOLUTIONSResolutions
Legacy
10 February 1990
395Particulars of Mortgage or Charge
Legacy
14 December 1989
88(2)R88(2)R
Legacy
14 December 1989
123Notice of Increase in Nominal Capital
Resolution
14 December 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
9 January 1989
287Change of Registered Office
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
PUC 2PUC 2
Accounts With Accounts Type Small
31 August 1988
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
2 October 1987
288288
Accounts With Accounts Type Full
16 July 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts