Background WavePink WaveYellow Wave

IDF INVESTMENTS LIMITED (12218327)

IDF INVESTMENTS LIMITED (12218327) is an active UK company. incorporated on 20 September 2019. with registered office in Maidstone. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IDF INVESTMENTS LIMITED has been registered for 6 years. Current directors include FERN, Ian David.

Company Number
12218327
Status
active
Type
ltd
Incorporated
20 September 2019
Age
6 years
Address
Tutsham Farm, Maidstone, ME15 0NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FERN, Ian David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDF INVESTMENTS LIMITED

IDF INVESTMENTS LIMITED is an active company incorporated on 20 September 2019 with the registered office located in Maidstone. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IDF INVESTMENTS LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12218327

LTD Company

Age

6 Years

Incorporated 20 September 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Tutsham Farm West Farleigh Maidstone, ME15 0NE,

Previous Addresses

Tutsham West Farleigh Maidstone Kent ME15 0NE United Kingdom
From: 5 February 2021To: 7 November 2023
Charlton Court East Sutton Hill East Sutton Maidstone Kent ME17 3DG England
From: 20 September 2019To: 5 February 2021
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 23
New Owner
Nov 25
New Owner
Nov 25
Loan Secured
Dec 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

FERN, Ian David

Active
Farm, MaidstoneME15 0NE
Born April 1969
Director
Appointed 20 Sept 2019

Persons with significant control

3

Mr Ian David Fern

Active
Farm, MaidstoneME15 0NE
Born April 1969

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Sept 2019

Mr Harry David Fern

Active
Farm, MaidstoneME15 0NE
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2019

Hollie Fern

Active
Farm, MaidstoneME15 0NE
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Memorandum Articles
24 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Incorporation Company
20 September 2019
NEWINCIncorporation