Background WavePink WaveYellow Wave

IDACS (HOLDINGS) LIMITED (08766905)

IDACS (HOLDINGS) LIMITED (08766905) is a dissolved UK company. incorporated on 7 November 2013. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. IDACS (HOLDINGS) LIMITED has been registered for 12 years. Current directors include CATTELL, Paul.

Company Number
08766905
Status
dissolved
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Hitchcock House Hilltop Park, Salisbury, SP3 4UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CATTELL, Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDACS (HOLDINGS) LIMITED

IDACS (HOLDINGS) LIMITED is an dissolved company incorporated on 7 November 2013 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. IDACS (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 74990)

Status

dissolved

Active since 12 years ago

Company No

08766905

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 7 May 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 7 November 2024 (1 year ago)
Submitted on 12 November 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Hitchcock House Hilltop Park Devizes Road Salisbury, SP3 4UF,

Previous Addresses

Ridge Thatched Cottage Woodlands Road Woodlands Hampshire SO40 7GL
From: 19 August 2014To: 27 July 2017
Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU United Kingdom
From: 7 November 2013To: 19 August 2014
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Jun 14
Director Left
Jun 14
New Owner
Dec 17
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CATTELL, Paul

Active
Hilltop Park, SalisburySP3 4UF
Born July 1968
Director
Appointed 07 Nov 2013

BONNER, Mark

Resigned
Greenhills Park, BloxhamOX15 4TA
Born June 1968
Director
Appointed 07 Nov 2013
Resigned 06 May 2014

HUNTER, Paul

Resigned
Park Cottages, WickhamPO17 5NH
Born December 1968
Director
Appointed 07 Nov 2013
Resigned 06 May 2014

Persons with significant control

3

1 Active
2 Ceased
Hilltop Park, SalisburySP3 4UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021

Mrs Nicola Claire Cattell

Ceased
Hilltop Park, SalisburySP3 4UF
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2017
Ceased 01 Mar 2021

Mr Paul Cattell

Ceased
Hilltop Park, SalisburySP3 4UF
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

38

Gazette Dissolved Voluntary
1 April 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 January 2025
DS01DS01
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Incorporation Company
7 November 2013
NEWINCIncorporation