Background WavePink WaveYellow Wave

LATUS GROUP (IDC) LTD (04819173)

LATUS GROUP (IDC) LTD (04819173) is an active UK company. incorporated on 3 July 2003. with registered office in Hull. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LATUS GROUP (IDC) LTD has been registered for 22 years.

Company Number
04819173
Status
active
Type
ltd
Incorporated
3 July 2003
Age
22 years
Address
Hull Sports Centre, Hull, HU5 4EF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATUS GROUP (IDC) LTD

LATUS GROUP (IDC) LTD is an active company incorporated on 3 July 2003 with the registered office located in Hull. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LATUS GROUP (IDC) LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04819173

LTD Company

Age

22 Years

Incorporated 3 July 2003

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE INDUSTRIAL DIAGNOSTICS COMPANY LIMITED
From: 3 July 2003To: 18 October 2024
Contact
Address

Hull Sports Centre Chanterlands Avenue Hull, HU5 4EF,

Previous Addresses

Harris Lacey and Swain Suite 1 the Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ England
From: 25 April 2023To: 5 May 2023
Kings Court Water Lane Wilmslow Cheshire SK9 5AR United Kingdom
From: 18 May 2021To: 25 April 2023
Charles House, Albert Street, Eccles, Manchester Albert Street Eccles Manchester M30 0PW England
From: 8 September 2020To: 18 May 2021
2 Merus Court Meridian Business Park Leicester LE19 1RJ
From: 29 April 2015To: 8 September 2020
1St Floor, Kimberley House Vaughan Way Leicester LE1 4SG
From: 3 July 2003To: 29 April 2015
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Oct 14
Director Joined
Mar 15
Loan Secured
Sept 15
Loan Cleared
Apr 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Feb 20
Director Joined
Jun 20
Owner Exit
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Apr 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Apr 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Small
12 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
31 March 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 October 2024
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
25 July 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Resolution
1 May 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
25 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Capital Name Of Class Of Shares
21 April 2023
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2022
AAAnnual Accounts
Legacy
6 September 2022
PARENT_ACCPARENT_ACC
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
1 September 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
23 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Resolution
16 September 2020
RESOLUTIONSResolutions
Memorandum Articles
16 September 2020
MAMA
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 April 2019
MR04Satisfaction of Charge
Legacy
5 December 2018
RP04CS01RP04CS01
Change Person Secretary Company With Change Date
22 August 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Legacy
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Change Person Secretary Company With Change Date
28 August 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
1 August 2005
363aAnnual Return
Legacy
1 August 2005
353353
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2004
AAAnnual Accounts
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Resolution
14 January 2004
RESOLUTIONSResolutions
Legacy
12 November 2003
88(2)R88(2)R
Legacy
27 October 2003
225Change of Accounting Reference Date
Legacy
24 July 2003
88(2)R88(2)R
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
24 July 2003
123Notice of Increase in Nominal Capital
Resolution
11 July 2003
RESOLUTIONSResolutions
Legacy
4 July 2003
288bResignation of Director or Secretary
Incorporation Company
3 July 2003
NEWINCIncorporation