Background WavePink WaveYellow Wave

IDM MEMBERSHIP LIMITED (02959076)

IDM MEMBERSHIP LIMITED (02959076) is an active UK company. incorporated on 16 August 1994. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. IDM MEMBERSHIP LIMITED has been registered for 31 years. Current directors include ALDIGHIERI, Rachel Helen, COMBEMALE, Christopher Porte.

Company Number
02959076
Status
active
Type
ltd
Incorporated
16 August 1994
Age
31 years
Address
1st Floor Rapier House, London, WC1N 3LJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ALDIGHIERI, Rachel Helen, COMBEMALE, Christopher Porte
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDM MEMBERSHIP LIMITED

IDM MEMBERSHIP LIMITED is an active company incorporated on 16 August 1994 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. IDM MEMBERSHIP LIMITED was registered 31 years ago.(SIC: 94120)

Status

active

Active since 31 years ago

Company No

02959076

LTD Company

Age

31 Years

Incorporated 16 August 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

1st Floor Rapier House 40-46 Lamb’S Conduit Street London, WC1N 3LJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 9 January 2023To: 25 April 2024
70 Margaret Street London W1W 8SS
From: 28 May 2015To: 9 January 2023
1 Park Road Teddington Middlesex
From: 16 August 1994To: 28 May 2015
Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Apr 12
Director Left
Aug 12
Director Joined
Mar 14
Loan Cleared
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Feb 19
Director Left
May 22
Director Joined
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

ALDIGHIERI, Rachel Helen

Active
Rapier House, LondonWC1N 3LJ
Born June 1976
Director
Appointed 01 Apr 2025

COMBEMALE, Christopher Porte

Active
Rapier House, LondonWC1N 3LJ
Born August 1959
Director
Appointed 19 May 2015

GOULDING, Kenneth Edward

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 19 May 2015
Resigned 06 May 2021

LAWES, Timothy Robin

Resigned
55 Hollybush Lane, HamptonTW12 2QY
Secretary
Appointed 16 Aug 1994
Resigned 12 Nov 1996

PRITCHARD, Vanessa Elizabeth

Resigned
11 Staniland Drive, WeybridgeKT13 0XN
Secretary
Appointed 12 Nov 1996
Resigned 29 Oct 1999

ROBERTS, Rebecca Anne

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 26 Feb 2014
Resigned 19 May 2015

SELL, Elizabeth Anne

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 11 Jun 2014
Resigned 19 May 2015

WILD, Roger Duncan

Resigned
40 Fairfax Road, TeddingtonTW11 9BZ
Secretary
Appointed 29 Oct 1999
Resigned 26 Feb 2014

CAVE, Jane Alexandra

Resigned
Margaret Street, LondonW1W 8SS
Born May 1961
Director
Appointed 19 May 2015
Resigned 16 Jan 2019

CLARK, Jonathan

Resigned
2 Roehampton Gate, LondonSW15 5JS
Born November 1950
Director
Appointed 16 Mar 2006
Resigned 14 Jul 2007

FORSHAW, Terry Peter

Resigned
Monro 8 Claremont Avenue, EsherKT10 9JD
Born September 1958
Director
Appointed 10 Aug 1995
Resigned 20 Dec 2000

GOULDING, Kenneth Edward

Resigned
Margaret Street, LondonW1W 8SS
Born February 1955
Director
Appointed 19 May 2015
Resigned 01 Jan 2022

HALL, Simon Nicholas

Resigned
8 Waldegrave Gardens, TwickenhamTW1 4PG
Born March 1961
Director
Appointed 01 Nov 2003
Resigned 20 Jul 2007

HOLDER, Derek Alfred

Resigned
The Old Barn, SendGU23 7JX
Born September 1951
Director
Appointed 16 Aug 1994
Resigned 14 Feb 2012

LAWES, Timothy Robin

Resigned
55 Hollybush Lane, HamptonTW12 2QY
Born March 1953
Director
Appointed 10 Aug 1995
Resigned 19 May 2015

MCCARTHY, Sylvester Joseph

Resigned
Flat 86, HoveBN3 2LR
Born November 1951
Director
Appointed 16 Mar 2006
Resigned 30 Apr 2015

MORRIS, Neil Gethin

Resigned
The Sycamores, WokingGU22 7DU
Born July 1962
Director
Appointed 01 Sept 1997
Resigned 06 Jul 2012

PAYNE, David

Resigned
Dorridge Farm, FordingbridgeSP6 2PY
Born November 1948
Director
Appointed 29 Feb 2000
Resigned 18 Jun 2002

PRITCHARD, Vanessa Elizabeth

Resigned
11 Staniland Drive, WeybridgeKT13 0XN
Born April 1965
Director
Appointed 30 Sept 1998
Resigned 29 Oct 1999

ROBERTS, Rebecca Anne

Resigned
Margaret Street, LondonW1W 8SS
Born October 1978
Director
Appointed 06 Mar 2014
Resigned 19 May 2015

ROBERTSON, Caroline Margaret

Resigned
42 Chiltern Drive, SurbitonKT5 8LW
Born June 1960
Director
Appointed 29 Feb 2000
Resigned 19 May 2015

SIMMONS, David

Resigned
2 Regents Place, LondonSE3 0LX
Born December 1937
Director
Appointed 10 Aug 1995
Resigned 08 Mar 2004

SMITH, George Henry

Resigned
Sundial Oast, SandhurstTN18 5PS
Born December 1940
Director
Appointed 20 Dec 1996
Resigned 11 Dec 2003

Persons with significant control

1

Rapier House, LondonWC1N 3LJ

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
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Auditors Resignation Company
28 July 2016
AUDAUD
Auditors Resignation Company
11 July 2016
AUDAUD
Auditors Resignation Company
1 July 2016
AUDAUD
Change Account Reference Date Company Previous Extended
8 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name Termination Date
21 August 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
13 September 2006
363aAnnual Return
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Legacy
16 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
14 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2002
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
88(2)R88(2)R
Legacy
27 September 1994
224224
Incorporation Company
16 August 1994
NEWINCIncorporation