Background WavePink WaveYellow Wave

IDP CONNECT LTD (02471319)

IDP CONNECT LTD (02471319) is an active UK company. incorporated on 19 February 1990. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. IDP CONNECT LTD has been registered for 36 years. Current directors include EMMETT, Simon, PEARSON, Neil Edward Carmichael.

Company Number
02471319
Status
active
Type
ltd
Incorporated
19 February 1990
Age
36 years
Address
First Floor Bedford House, London, SW6 3JW
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EMMETT, Simon, PEARSON, Neil Edward Carmichael
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDP CONNECT LTD

IDP CONNECT LTD is an active company incorporated on 19 February 1990 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. IDP CONNECT LTD was registered 36 years ago.(SIC: 63990)

Status

active

Active since 36 years ago

Company No

02471319

LTD Company

Age

36 Years

Incorporated 19 February 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HOTCOURSES LTD
From: 8 May 2001To: 28 February 2019
ELMS HUNT INTERNATIONAL LTD.
From: 19 February 1990To: 8 May 2001
Contact
Address

First Floor Bedford House 69-79 Fulham High Street London, SW6 3JW,

Previous Addresses

150-152 King Street London W6 0QU
From: 19 February 1990To: 4 August 2011
Timeline

19 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Oct 09
Funding Round
Sept 13
Funding Round
Jul 14
Director Left
Jun 15
Director Joined
Sept 15
Funding Round
Oct 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Feb 17
Director Left
Apr 18
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 24
Director Joined
Mar 25
Director Left
Mar 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

EMMETT, Simon

Active
69-79 Fulham High Street, LondonSW6 3JW
Born August 1978
Director
Appointed 10 Jan 2023

PEARSON, Neil Edward Carmichael

Active
69-79 Fulham High Street, LondonSW6 3JW
Born April 1973
Director
Appointed 10 Mar 2025

BULLEN, Craig Stuart

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed 04 Oct 2015
Resigned 07 Nov 2023

ELMS, Michael Graeme

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Secretary
Appointed N/A
Resigned 04 Oct 2015

BARKLA, Andrew David

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born March 1962
Director
Appointed 31 Jan 2017
Resigned 09 Sept 2022

CHADLINGTON, Peter Selwyn, Lord

Resigned
Dean Manor, Chipping NortonOX7 3LD
Born August 1942
Director
Appointed 01 Nov 2000
Resigned 25 Nov 2004

ELMS, Michael Graeme

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born March 1966
Director
Appointed 19 Feb 1992
Resigned 30 Apr 2018

EMMETT, Simon

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born August 1978
Director
Appointed 18 Sept 2015
Resigned 31 Jan 2017

FREELAND, Warwick Peter

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born February 1959
Director
Appointed 31 Jan 2017
Resigned 12 Mar 2025

FROST, David Paradine, Sir

Resigned
22 Carlyle Square, LondonSW3 6EY
Born April 1939
Director
Appointed 01 Dec 2000
Resigned 25 Nov 2004

HEWITT, Richard Charles

Resigned
70 Manor Road, RichmondTW9 1YB
Born April 1963
Director
Appointed N/A
Resigned 11 Apr 1996

HUNT, Jeremy Richard Streynsham

Resigned
23 Red Lion Lane, FarnhamGU9 7QN
Born November 1966
Director
Appointed N/A
Resigned 28 May 2009

LUCAS, Colin Renshaw, Dr

Resigned
101 Banbury Road, OxfordOX2 6JX
Born August 1940
Director
Appointed 01 Nov 2000
Resigned 31 Oct 2003

O'DONOGHUE, Mark Christopher

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 19 Oct 2009
Resigned 23 Jun 2015

POPPLE, Sarah

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born October 1970
Director
Appointed 28 May 2009
Resigned 31 Jan 2017

REEVES, Anthony Henry

Resigned
Spur Lodge, LondonSW14 8DS
Born September 1940
Director
Appointed 14 Dec 2000
Resigned 25 Nov 2004

WALTON, Murray John

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born January 1956
Director
Appointed 31 Jan 2017
Resigned 03 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Collins Street, Docklands

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2017

Mr Michael Graeme Elms

Ceased
69-79 Fulham High Street, LondonSW6 3JW
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017

Mr Jeremy Richard Streynsham Hunt

Ceased
69-79 Fulham High Street, LondonSW6 3JW
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

174

Accounts With Accounts Type Medium
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Resolution
28 February 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Capital Allotment Shares
24 February 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Resolution
9 September 2014
RESOLUTIONSResolutions
Resolution
8 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Capital Allotment Shares
27 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Statement Of Companys Objects
5 June 2013
CC04CC04
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Account Reference Date Company Current Shortened
9 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Legacy
11 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Legacy
10 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2009
AAAnnual Accounts
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
1 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Group
16 October 2007
AAAnnual Accounts
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Group
31 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363aAnnual Return
Accounts With Accounts Type Medium
3 November 2005
AAAnnual Accounts
Legacy
23 July 2005
288cChange of Particulars
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
169169
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
2 December 2004
173173
Accounts With Accounts Type Small
27 October 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 September 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2002
AAAnnual Accounts
Legacy
29 October 2002
287Change of Registered Office
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
5 September 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
1 June 2001
88(2)R88(2)R
Certificate Change Of Name Company
8 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
88(2)R88(2)R
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
25 April 1999
287Change of Registered Office
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
30 March 1998
88(2)R88(2)R
Legacy
30 March 1998
123Notice of Increase in Nominal Capital
Resolution
30 March 1998
RESOLUTIONSResolutions
Resolution
30 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
363aAnnual Return
Legacy
2 March 1998
288cChange of Particulars
Legacy
2 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Legacy
7 February 1997
287Change of Registered Office
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 May 1994
287Change of Registered Office
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1994
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1992
AAAnnual Accounts
Legacy
1 December 1992
88(2)R88(2)R
Legacy
24 August 1992
288288
Legacy
14 May 1992
363b363b
Legacy
14 May 1992
363(287)363(287)
Resolution
30 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 February 1992
AAAnnual Accounts
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
2 February 1992
RESOLUTIONSResolutions
Resolution
2 February 1992
RESOLUTIONSResolutions
Resolution
2 February 1992
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
16 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
15 January 1992
363b363b
Gazette Notice Compulsory
10 December 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 September 1991
287Change of Registered Office
Legacy
13 March 1990
288288
Legacy
13 March 1990
288288
Legacy
13 March 1990
287Change of Registered Office
Incorporation Company
19 February 1990
NEWINCIncorporation