Background WavePink WaveYellow Wave

THE IDEAS MACHINE LIMITED (08799661)

THE IDEAS MACHINE LIMITED (08799661) is an active UK company. incorporated on 3 December 2013. with registered office in St Albans. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE IDEAS MACHINE LIMITED has been registered for 12 years. Current directors include HARRISON, Oliver Thomas, Dr, HARRISON-MIRAUER, Victoria.

Company Number
08799661
Status
active
Type
ltd
Incorporated
3 December 2013
Age
12 years
Address
29 Upper Lattimore Road, St Albans, AL1 3UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRISON, Oliver Thomas, Dr, HARRISON-MIRAUER, Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE IDEAS MACHINE LIMITED

THE IDEAS MACHINE LIMITED is an active company incorporated on 3 December 2013 with the registered office located in St Albans. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE IDEAS MACHINE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08799661

LTD Company

Age

12 Years

Incorporated 3 December 2013

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 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

29 Upper Lattimore Road St Albans, AL1 3UA,

Previous Addresses

7 Magnolia Gardens St Albans Hertfordshire AL1 1AT
From: 3 November 2014To: 8 March 2021
14 Harlesden Road St Albans Hertfordshire AL1 4LF England
From: 3 November 2014To: 3 November 2014
14 Harlesden Road St Albans Hertfordshire AL1 4LF England
From: 14 May 2014To: 3 November 2014
14 Sopwell Lane St Albans Hertfordshire AL1 1RR United Kingdom
From: 3 December 2013To: 14 May 2014
Timeline

3 key events • 2013 - 2014

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Oct 14
Director Joined
Dec 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HARRISON, Oliver Thomas, Dr

Active
Upper Lattimore Road, St. AlbansAL1 3UA
Born May 1975
Director
Appointed 19 Sept 2014

HARRISON-MIRAUER, Victoria

Active
St AlbansAL1 3UA
Born February 1974
Director
Appointed 03 Dec 2013

Persons with significant control

2

Mrs Victoria Harrison-Mirauer

Active
Upper Lattimore Road, St. AlbansAL1 3UA
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Dr Oliver Thomas Harrison

Active
Upper Lattimore Road, St. AlbansAL1 3UA
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Resolution
13 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Incorporation Company
3 December 2013
NEWINCIncorporation