Company NameThe Id Band Company Limited
DirectorMark Lawrence Davison
Company StatusActive
Company Number07339431
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Lawrence Davison
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Hotspur Court
Oak Drive, Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2NU
Secretary NameMr Mark Lawrence Davison
StatusCurrent
Appointed09 August 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 9 Hotspur Court
Oak Drive, Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2NU

Contact

Websitetheidbandco.com

Location

Registered AddressUnit 9 Oak Drive
Lionheart Enterprise Park
Alnwick
Northumberland
NE66 2EU
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick

Shareholders

100 at £1Mark Lawrence Davison
100.00%
Ordinary

Financials

Year2014
Net Worth£121,333
Cash£81,681
Current Liabilities£85,522

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 30 September 2023 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
17 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
11 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
5 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 March 2015Registered office address changed from Unit 9 Hotspur Court Oak Drive, Lionheart Enterprise Park Alnwick Northumberland NE66 2NU to Unit 9 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Unit 9 Hotspur Court Oak Drive, Lionheart Enterprise Park Alnwick Northumberland NE66 2NU to Unit 9 Oak Drive Lionheart Enterprise Park Alnwick Northumberland NE66 2EU on 19 March 2015 (1 page)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 December 2013Secretary's details changed for Mr Mark Lawrence Davison on 20 December 2013 (1 page)
24 December 2013Registered office address changed from 2 Victoria Street Glossop Derbyshire SK13 8AB on 24 December 2013 (1 page)
24 December 2013Registered office address changed from 2 Victoria Street Glossop Derbyshire SK13 8AB on 24 December 2013 (1 page)
24 December 2013Secretary's details changed for Mr Mark Lawrence Davison on 20 December 2013 (1 page)
24 December 2013Director's details changed for Mr Mark Lawrence Davison on 20 December 2013 (2 pages)
24 December 2013Director's details changed for Mr Mark Lawrence Davison on 20 December 2013 (2 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
20 August 2012Secretary's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages)
20 August 2012Annual return made up to 9 August 2012 (14 pages)
20 August 2012Annual return made up to 9 August 2012 (14 pages)
20 August 2012Secretary's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages)
20 August 2012Director's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages)
20 August 2012Director's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages)
20 August 2012Annual return made up to 9 August 2012 (14 pages)
20 August 2012Director's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages)
20 August 2012Secretary's details changed for Mr Mark Lawrence Davison on 8 August 2012 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 January 2012Previous accounting period extended from 31 August 2011 to 30 September 2011 (3 pages)
21 September 2011Registered office address changed from 22 Plover Close Glossop Derbyshire SK13 8UB United Kingdom on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from 22 Plover Close Glossop Derbyshire SK13 8UB United Kingdom on 21 September 2011 (2 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (14 pages)
9 August 2010Incorporation (23 pages)
9 August 2010Incorporation (23 pages)