Background WavePink WaveYellow Wave

ID CONSULTING SERVICES LTD (09955697)

ID CONSULTING SERVICES LTD (09955697) is an active UK company. incorporated on 18 January 2016. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ID CONSULTING SERVICES LTD has been registered for 10 years. Current directors include DOUGALL, Ian, LOWE, Elizabeth Clare.

Company Number
09955697
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
Wayside Park Corner, Bath, BA2 7UP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOUGALL, Ian, LOWE, Elizabeth Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ID CONSULTING SERVICES LTD

ID CONSULTING SERVICES LTD is an active company incorporated on 18 January 2016 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ID CONSULTING SERVICES LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

09955697

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Wayside Park Corner Freshford Bath, BA2 7UP,

Previous Addresses

27a Wix's Lane London SW4 0AL United Kingdom
From: 18 January 2016To: 14 December 2017
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DOUGALL, Ian

Active
Park Corner, BathBA2 7UP
Born October 1971
Director
Appointed 18 Jan 2016

LOWE, Elizabeth Clare

Active
Park Corner, BathBA2 7UP
Born November 1976
Director
Appointed 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Elizabeth Clare Lowe

Ceased
Park Corner, BathBA2 7UP
Born November 1976

Nature of Control

Significant influence or control
Notified 01 Sept 2022
Ceased 01 Sept 2022
Park Corner, BathBA2 7UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2022

Mr Ian Dougall

Ceased
Park Corner, BathBA2 7UP
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Incorporation Company
18 January 2016
NEWINCIncorporation