Background WavePink WaveYellow Wave

IDESO GROUP LTD (13656126)

IDESO GROUP LTD (13656126) is an active UK company. incorporated on 1 October 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IDESO GROUP LTD has been registered for 4 years. Current directors include MORGAN, John Paul, PANNELL, Stuart Ian, QUARENDON, Brian Leslie and 1 others.

Company Number
13656126
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 years
Address
1 Mercer Street, London, WC2H 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORGAN, John Paul, PANNELL, Stuart Ian, QUARENDON, Brian Leslie, SHAILER, Neil Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDESO GROUP LTD

IDESO GROUP LTD is an active company incorporated on 1 October 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IDESO GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13656126

LTD Company

Age

4 Years

Incorporated 1 October 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PIONEER TECHNOLOGY GROUP LIMITED
From: 1 October 2021To: 10 February 2022
Contact
Address

1 Mercer Street London, WC2H 9QJ,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Nov 21
Loan Secured
Jul 22
Share Issue
Sept 22
Director Joined
May 23
Funding Round
Jan 24
Funding Round
Jan 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Aug 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

MORGAN, John Paul

Active
Mercer Street, LondonWC2H 9QJ
Born July 1979
Director
Appointed 01 Oct 2021

PANNELL, Stuart Ian

Active
Mercer Street, LondonWC2H 9QJ
Born April 1987
Director
Appointed 09 Jun 2025

QUARENDON, Brian Leslie

Active
Mercer Street, LondonWC2H 9QJ
Born June 1958
Director
Appointed 25 Nov 2021

SHAILER, Neil Richard

Active
Mercer Street, LondonWC2H 9QJ
Born June 1969
Director
Appointed 30 Jul 2025

HUDSON, Lee

Resigned
Mercer Street, LondonWC2H 9QJ
Born August 1974
Director
Appointed 15 May 2023
Resigned 30 Jul 2025

Persons with significant control

1

Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
22 August 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 September 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
28 September 2022
RESOLUTIONSResolutions
Memorandum Articles
28 September 2022
MAMA
Resolution
25 July 2022
RESOLUTIONSResolutions
Memorandum Articles
25 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Incorporation Company
1 October 2021
NEWINCIncorporation