Background WavePink WaveYellow Wave

IDEASUN LIMITED (04021004)

IDEASUN LIMITED (04021004) is an active UK company. incorporated on 23 June 2000. with registered office in Worthing. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. IDEASUN LIMITED has been registered for 25 years. Current directors include JAMES, Richard David.

Company Number
04021004
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
JAMES, Richard David
SIC Codes
22290, 85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEASUN LIMITED

IDEASUN LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Worthing. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. IDEASUN LIMITED was registered 25 years ago.(SIC: 22290, 85200)

Status

active

Active since 25 years ago

Company No

04021004

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 4/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 4 July 2026
Period: 1 October 2024 - 4 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

IDEA SUN LIMITED
From: 23 June 2000To: 3 October 2000
Contact
Address

Martlet House E1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

the Old Stables Arundel Road Poling Arundel West Sussex BN18 9QA
From: 23 June 2000To: 2 August 2011
Timeline

7 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jun 00
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Oct 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROBERTS, Helen Catherine

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Secretary
Appointed 12 Aug 2022

JAMES, Richard David

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born July 1958
Director
Appointed 12 Aug 2022

JAMES, Richard David

Resigned
30 South Terrace, LittlehamptonBN17 5NU
Secretary
Appointed 12 Sept 2000
Resigned 26 Sept 2000

MACDONALD, David Charles

Resigned
Lismore House Homelands Avenue, LittlehamptonBN16 1PS
Secretary
Appointed 26 Sept 2000
Resigned 26 Oct 2000

RICHARDS, John Michael

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Secretary
Appointed 26 Oct 2000
Resigned 12 Aug 2022

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 27 Jun 2000

RICHARDS, John Michael

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born June 1944
Director
Appointed 12 Sept 2000
Resigned 12 Aug 2022

ROBERTS, Helen Catherine

Resigned
E1 Yeoman Gate, WorthingBN13 3QZ
Born July 1959
Director
Appointed 26 Sept 2000
Resigned 12 Aug 2022

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 23 Jun 2000
Resigned 27 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr John Michael Richards

Ceased
E1 Yeoman Gate, WorthingBN13 3QZ
Born June 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Aug 2022

Mr Richard David James

Active
E1 Yeoman Gate, WorthingBN13 3QZ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Micro Entity
5 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2022
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
24 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 May 2007
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 August 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
25 January 2001
MEM/ARTSMEM/ARTS
Resolution
20 January 2001
RESOLUTIONSResolutions
Resolution
20 January 2001
RESOLUTIONSResolutions
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
19 September 2000
287Change of Registered Office
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation