Background WavePink WaveYellow Wave

IDEAS WAREHOUSE PLC (05103109)

IDEAS WAREHOUSE PLC (05103109) is an active UK company. incorporated on 15 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. IDEAS WAREHOUSE PLC has been registered for 21 years. Current directors include GEORGIOU, Panayi, KLEANTHOUS, Anthony Andrew.

Company Number
05103109
Status
active
Type
plc
Incorporated
15 April 2004
Age
21 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GEORGIOU, Panayi, KLEANTHOUS, Anthony Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAS WAREHOUSE PLC

IDEAS WAREHOUSE PLC is an active company incorporated on 15 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. IDEAS WAREHOUSE PLC was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05103109

PLC Company

Age

21 Years

Incorporated 15 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Hive Camrose Avenue London HA8 6AG
From: 15 January 2015To: 6 September 2019
The Hive Camrose Avenue Edgware Middlesex HA8 6AG
From: 14 January 2013To: 15 January 2015
Westcombe House Westcombe Drive Barnet Herts EN5 2BE Uk
From: 15 April 2004To: 14 January 2013
Timeline

8 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 18
Director Joined
May 18
New Owner
Oct 19
Owner Exit
Oct 19
Owner Exit
May 20
Director Left
Dec 23
Director Joined
Jun 24
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 03 Jun 2024

KLEANTHOUS, Anthony Andrew

Active
LondonN21 3NA
Born January 1966
Director
Appointed 15 Apr 2004

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Secretary
Appointed 26 Sept 2005
Resigned 05 Jan 2018

BEAN, Christopher

Resigned
5 Searle Road, FarnhamGU9 8LJ
Secretary
Appointed 15 Apr 2004
Resigned 26 Sept 2005

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Secretary
Appointed 15 Apr 2004
Resigned 15 Apr 2004

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 05 Jan 2018
Resigned 27 Jun 2023

ADIE, Andrew Mark Devonald

Resigned
Camrose Avenue, LondonHA8 6AG
Born December 1960
Director
Appointed 15 Apr 2004
Resigned 09 Feb 2018

KOE, Adrian Michael

Resigned
23 New Road, CambridgeCB3 7AY
Born August 1946
Director
Appointed 15 Apr 2004
Resigned 15 Apr 2004

PATEL, Mahendra

Resigned
LondonN21 3NA
Born July 1963
Director
Appointed 08 May 2018
Resigned 18 Jun 2023

LONDON PRESENCE LIMITED

Resigned
C/O Westbury 2nd Floor, LondonEC1V 4PY
Corporate director
Appointed 15 Apr 2004
Resigned 15 Apr 2004

Persons with significant control

3

1 Active
2 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Mr Anthony Andrew Kleanthous

Ceased
LondonN21 3NA
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 13 May 2020

Acse Holdings Limited

Ceased
50 Agias Zonis Str, LimassolCY 3090

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
190190
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
353353
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Incorporation Company
15 April 2004
NEWINCIncorporation