Background WavePink WaveYellow Wave

IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD (06518083)

IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD (06518083) is an active UK company. incorporated on 28 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD has been registered for 18 years. Current directors include PURDON, Jonathan Gardner.

Company Number
06518083
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PURDON, Jonathan Gardner
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD

IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD is an active company incorporated on 28 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06518083

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MARINECOLT LIMITED
From: 28 February 2008To: 5 June 2009
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Global House 5a Sandys Row London E1 7HW
From: 28 February 2008To: 21 October 2015
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Feb 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PURDON, Jonathan Gardner

Active
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 28 Feb 2008

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 28 Feb 2008
Resigned 23 Apr 2019

CHALFEN NOMINEES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate director
Appointed 28 Feb 2008
Resigned 05 Jun 2009
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 April 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
22 March 2019
AAMDAAMD
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 November 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Gazette Notice Compulsary
26 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
29 March 2010
CH04Change of Corporate Secretary Details
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
5 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
6 January 2009
287Change of Registered Office
Legacy
29 September 2008
288aAppointment of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation