Background WavePink WaveYellow Wave

I.D.S. LONDON LTD (04168373)

I.D.S. LONDON LTD (04168373) is an active UK company. incorporated on 27 February 2001. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. I.D.S. LONDON LTD has been registered for 25 years. Current directors include JACKSON, Anthony John.

Company Number
04168373
Status
active
Type
ltd
Incorporated
27 February 2001
Age
25 years
Address
Limelight First Floor, Studio 3, Borehamwood, WD6 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Anthony John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.D.S. LONDON LTD

I.D.S. LONDON LTD is an active company incorporated on 27 February 2001 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. I.D.S. LONDON LTD was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04168373

LTD Company

Age

25 Years

Incorporated 27 February 2001

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 22 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Limelight First Floor, Studio 3 Elstree Way Borehamwood, WD6 1JH,

Previous Addresses

C/O Srj Accounting Services Limited First Floor, Lumiere Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 2 October 2015To: 15 August 2025
Elwood House, 42 Lytton Road Barnet Hertfordshire EN5 5BY
From: 27 February 2001To: 2 October 2015
Timeline

2 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Funding Round
Aug 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACOBS, David Anthony

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Secretary
Appointed 27 Feb 2001

JACKSON, Anthony John

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born July 1950
Director
Appointed 27 Feb 2001

BICCOR LIMITED

Resigned
1a The Garth, CaerphillyCF83 4ES
Corporate secretary
Appointed 27 Feb 2001
Resigned 27 Feb 2001

MCDONALD, Duncan

Resigned
21 Graig Terrace, CaerphillyCF83 4HN
Born December 1964
Nominee director
Appointed 27 Feb 2001
Resigned 27 Feb 2001

Persons with significant control

1

Mr Anthony John Jackson

Active
First Floor, Studio 3, BorehamwoodWD6 1JH
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Capital Allotment Shares
22 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Secretary Company With Change Date
5 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
3 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
19 December 2008
288cChange of Particulars
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
31 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
10 November 2003
225Change of Accounting Reference Date
Legacy
5 July 2003
287Change of Registered Office
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
27 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Incorporation Company
27 February 2001
NEWINCIncorporation