Background WavePink WaveYellow Wave

INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED (05945475)

INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED (05945475) is an active UK company. incorporated on 25 September 2006. with registered office in 12 Bloomsbury Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED has been registered for 19 years. Current directors include KUCZERSKA, Helen, MACINTYRE, Donald Vincent.

Company Number
05945475
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 years
Address
12 Bloomsbury Square, WC1A 2LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
KUCZERSKA, Helen, MACINTYRE, Donald Vincent
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED

INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED is an active company incorporated on 25 September 2006 with the registered office located in 12 Bloomsbury Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. INDEPENDENT DISPUTE RESOLUTION SERVICES LIMITED was registered 19 years ago.(SIC: 69109)

Status

active

Active since 19 years ago

Company No

05945475

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

12 Bloomsbury Square London , WC1A 2LP,

Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Sept 11
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Apr 17
Director Joined
Jan 18
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MACINTYRE, Donald Vincent

Active
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 17 Mar 2025

KUCZERSKA, Helen

Active
12 Bloomsbury SquareWC1A 2LP
Born November 1981
Director
Appointed 01 May 2024

MACINTYRE, Donald Vincent

Active
12 Bloomsbury SquareWC1A 2LP
Born May 1966
Director
Appointed 17 Mar 2025

CADMAN, Thomas Harland

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 16 Jan 2018
Resigned 02 Dec 2021

CLARKSON, Michael Andrew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 14 Feb 2025
Resigned 29 Apr 2025

DIXON, Catherine Helen

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 03 Dec 2021
Resigned 14 Feb 2025

MCDONALD, Graham George Clive

Resigned
12 Bloomsbury SquareWC1A 2LP
Secretary
Appointed 25 Sept 2015
Resigned 28 Apr 2017

OYRE, Tamara

Resigned
56 Windermere Road, LondonN10 2RG
Secretary
Appointed 25 Sept 2006
Resigned 30 Nov 2007

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 25 Sept 2006
Resigned 25 Sept 2006

ABRAHAMS, Sidney Anthony George

Resigned
12 Bloomsbury SquareWC1A 2LP
Born October 1951
Director
Appointed 10 Apr 2012
Resigned 13 Mar 2020

CADMAN, Thomas Harland

Resigned
12 Bloomsbury SquareWC1A 2LP
Born December 1979
Director
Appointed 16 Jan 2018
Resigned 02 Dec 2021

CLARKSON, Michael Andrew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born May 1964
Director
Appointed 14 Feb 2025
Resigned 29 Apr 2025

CONNARTY, Allan Owen

Resigned
4 Crowdleham Court, SevenoaksTN15 6NG
Born November 1948
Director
Appointed 25 Sept 2006
Resigned 02 Sept 2011

DIXON, Catherine Helen

Resigned
12 Bloomsbury SquareWC1A 2LP
Born April 1966
Director
Appointed 08 Mar 2021
Resigned 14 Feb 2025

FLETCHER, Nina

Resigned
12 Bloomsbury SquareWC1A 2LP
Born May 1969
Director
Appointed 09 Aug 2023
Resigned 09 May 2025

HUGHES, Clare Joanna Frances

Resigned
12 Bloomsbury SquareWC1A 2LP
Born September 1959
Director
Appointed 30 Mar 2012
Resigned 25 Sept 2015

JONES, Simon

Resigned
12 Bloomsbury SquareWC1A 2LP
Born January 1976
Director
Appointed 24 Apr 2020
Resigned 08 Mar 2021

MCDONALD, Graham George Clive

Resigned
12 Bloomsbury SquareWC1A 2LP
Born November 1964
Director
Appointed 24 Sept 2015
Resigned 28 Apr 2017

OYRE, Tamara

Resigned
56 Windermere Road, LondonN10 2RG
Born July 1967
Director
Appointed 25 Sept 2006
Resigned 30 Nov 2007

SMITH, Michael Forbes

Resigned
89 Clonmore Street, LondonSW18 5HD
Born June 1948
Director
Appointed 01 Dec 2007
Resigned 05 Apr 2012

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 25 Sept 2006
Resigned 25 Sept 2006

Persons with significant control

1

0 Active
1 Ceased

Mr Sydney Anthony George Abrahams

Ceased
12 Bloomsbury SquareWC1A 2LP
Born October 1951

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 May 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
225Change of Accounting Reference Date
Legacy
10 November 2006
88(2)R88(2)R
Incorporation Company
25 September 2006
NEWINCIncorporation