Background WavePink WaveYellow Wave

IDS HOLDCO LIMITED (03229377)

IDS HOLDCO LIMITED (03229377) is an active UK company. incorporated on 19 July 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IDS HOLDCO LIMITED has been registered for 29 years. Current directors include ABLIN, Paul, NEWMAN, Matthew, SEIDENBERG, Martin.

Company Number
03229377
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
185 Farringdon Road, London, EC1A 1AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABLIN, Paul, NEWMAN, Matthew, SEIDENBERG, Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDS HOLDCO LIMITED

IDS HOLDCO LIMITED is an active company incorporated on 19 July 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IDS HOLDCO LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03229377

LTD Company

Age

29 Years

Incorporated 19 July 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

RMGLS HOLDCO LIMITED
From: 3 September 2021To: 13 March 2024
ROYAL MAIL INVESTMENTS LIMITED
From: 4 November 2002To: 3 September 2021
CONSIGNIA INVESTMENTS LIMITED
From: 26 March 2001To: 4 November 2002
POST OFFICE INVESTMENTS LIMITED
From: 19 July 1996To: 26 March 2001
Contact
Address

185 Farringdon Road London, EC1A 1AA,

Previous Addresses

100 Victoria Embankment London EC4Y 0HQ
From: 19 July 1996To: 1 April 2021
Timeline

31 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Mar 10
Director Left
May 10
Funding Round
Apr 12
Capital Update
Aug 12
Loan Cleared
Nov 13
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Funding Round
Oct 16
Funding Round
Oct 18
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Capital Update
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Oct 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
Director Left
Feb 26
7
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ABLIN, Paul

Active
Farringdon Road, LondonEC1A 1AA
Born March 1975
Director
Appointed 21 Jan 2026

NEWMAN, Matthew

Active
Farringdon Road, LondonEC1A 1AA
Born February 1979
Director
Appointed 01 Aug 2025

SEIDENBERG, Martin

Active
Farringdon Road, LondonEC1A 1AA
Born February 1973
Director
Appointed 01 Aug 2025

ADAMS, Richard Clive

Resigned
48 Overton Drive, LondonE11 2NJ
Secretary
Appointed 12 Sept 1997
Resigned 22 Oct 1999

AMSDEN, Mark

Resigned
Farringdon Road, LondonEC1A 1AA
Secretary
Appointed 01 May 2019
Resigned 30 Sept 2024

CARROLL, Nicola

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 15 Sept 2016
Resigned 18 May 2018

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 May 2018
Resigned 01 May 2019

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 21 Jun 2016
Resigned 15 Sept 2016

EVANS, Jonathan

Resigned
Leycroft, WarwickCV35 8PE
Secretary
Appointed 22 Oct 1999
Resigned 27 May 2010

LEVERETT, Steven John

Resigned
10 Shandys Close, HorshamRH12 1TY
Secretary
Appointed 19 Jul 1996
Resigned 19 Jul 1996

MILLIDGE, Jonathan Varley

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 27 May 2010
Resigned 10 Mar 2014

O'CONNOR, Claudine

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 10 Mar 2014
Resigned 21 Jun 2016

OSMOND, Richard George

Resigned
10 Hazel Grove, WinchesterSO22 4PQ
Secretary
Appointed 19 Jul 1996
Resigned 12 Sept 1997

AMSDEN, Mark

Resigned
Farringdon Road, LondonEC1A 1AA
Born March 1963
Director
Appointed 02 Sept 2020
Resigned 30 Sept 2024

ASHFORD, Sally

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born October 1970
Director
Appointed 16 Apr 2020
Resigned 02 Sept 2020

BACK, Rico

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born September 1954
Director
Appointed 18 Mar 2020
Resigned 15 May 2020

CASSONI, Maria Luisa

Resigned
125 Providence Square, LondonSE1 2ED
Born December 1951
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2005

CHURCHARD, Catherine Hoseason

Resigned
46 Foxley Lane, PurleyCR8 3EE
Born December 1950
Director
Appointed 20 Jul 1999
Resigned 31 Dec 2006

CLOSE, Richard Charles

Resigned
Little Stanyard 94 Potters Lane, WokingGU23 7AL
Born September 1949
Director
Appointed 19 Jul 1996
Resigned 06 Apr 2000

CROMWELL, David Albert

Resigned
Somersall Lane, ChesterfieldS40 3LA
Born September 1950
Director
Appointed 08 Jul 1997
Resigned 26 Oct 1999

DURRANT, Roger Raymond

Resigned
90 Chartwell Avenue, ChesterfieldS42 6SP
Born May 1949
Director
Appointed 26 Oct 1999
Resigned 30 Apr 2010

GOLDRING, Dougal John William

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born May 1966
Director
Appointed 19 Mar 2015
Resigned 30 Sept 2015

JEAVONS, Michael John

Resigned
Farringdon Road, LondonEC1A 1AA
Born March 1969
Director
Appointed 02 Sept 2020
Resigned 18 Jan 2024

JEAVONS, Michael John

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1969
Director
Appointed 15 Mar 2010
Resigned 18 Mar 2020

MORLEY, Barbara Jane, Dr

Resigned
11 Tylney Avenue, LondonSE19 1LN
Born July 1950
Director
Appointed 08 Jul 1997
Resigned 30 Apr 2008

NOTT, Brian

Resigned
10a Stumperlowe Hall Road, SheffieldS10 3QR
Born July 1935
Director
Appointed 19 Jul 1996
Resigned 08 Jul 1997

ROBERTS, Anthony John

Resigned
Bracken 10 Courtney Place, CobhamKT11 2BE
Born September 1944
Director
Appointed 20 Jul 1999
Resigned 30 Dec 2002

ROSE, Matthew Saul

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born May 1968
Director
Appointed 14 Apr 2009
Resigned 30 Sept 2015

SIMPSON, Stuart Campbell

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born September 1967
Director
Appointed 01 Oct 2015
Resigned 02 Sept 2020

SNAPE, Michael David

Resigned
Farringdon Road, LondonEC1A 1AA
Born July 1979
Director
Appointed 18 Jan 2024
Resigned 30 Jan 2026

SWEETMAN, Stuart John

Resigned
1 Chalmers Road, BansteadSM7 3HF
Born August 1948
Director
Appointed 11 Sept 2001
Resigned 01 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Farringdon Road, LondonEC1A 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Farringdon Road, LondonEC1A 1AA

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 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Legacy
8 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 September 2021
SH19Statement of Capital
Legacy
8 September 2021
CAP-SSCAP-SS
Resolution
8 September 2021
RESOLUTIONSResolutions
3 September 2021
ANNOTATIONANNOTATION
Certificate Change Of Name Company
3 September 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
29 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Capital Allotment Shares
23 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 January 2017
RP04SH01RP04SH01
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Auditors Resignation Company
29 October 2015
AUDAUD
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Auditors Resignation Company
12 October 2015
AUDAUD
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Mortgage Satisfy Charge Full
4 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Legacy
7 August 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 August 2012
SH19Statement of Capital
Legacy
7 August 2012
CAP-SSCAP-SS
Statement Of Companys Objects
7 August 2012
CC04CC04
Memorandum Articles
7 August 2012
MEM/ARTSMEM/ARTS
Resolution
7 August 2012
RESOLUTIONSResolutions
Resolution
7 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Memorandum Articles
27 March 2012
MEM/ARTSMEM/ARTS
Resolution
27 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Termination Secretary Company With Name
3 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
7 June 2009
287Change of Registered Office
Legacy
22 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
3 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
3 September 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
7 December 2002
403aParticulars of Charge Subject to s859A
Legacy
13 November 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
15 July 2002
288cChange of Particulars
Legacy
8 July 2002
363aAnnual Return
Legacy
8 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
225Change of Accounting Reference Date
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
363aAnnual Return
Legacy
14 July 1997
288bResignation of Director or Secretary
Incorporation Company
19 July 1996
NEWINCIncorporation