Check the

IDEAPOOL LIMITED

Company
IDEAPOOL LIMITED (02801389)

IDEAPOOL

Phone: 01260 474 471
B rating

KEY FINANCES

Year
2017
Assets
£5.82k ▼ £-0.11k (-1.85 %)
Cash
£2.64k ▲ £1.01k (62.48 %)
Liabilities
£9.68k ▼ £-8.77k (-47.53 %)
Net Worth
£-3.86k ▼ £8.66k (-69.17 %)

REGISTRATION INFO

Company name
IDEAPOOL LIMITED
Company number
02801389
VAT
GB592755988
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Mar 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
ideapool.co.uk
Phones
01260 474 471
Registered Address
HARANCE HOUSE,
RUMER HILL ROAD,
CANNOCK,
STAFFORDSHIRE,
WS11 0ET

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

LAST EVENTS

23 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 4,320

See Also


Last update 2018

IDEAPOOL LIMITED DIRECTORS

Andrea Maria Hall

  Acting
Appointed
23 March 2004
Role
Secretary
Address
134 Mow Cop Road, Mow Cop, Stoke-On-Trent, Staffordshire, United Kingdom, ST7 4NF
Name
HALL, Andrea Maria

Michael Andrew Bell

  Acting PSC
Appointed
27 February 2009
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
47 Waterside Drive, Newstead, Stoke-On-Trent, Staffordshire, ST3 3NX
Country Of Residence
England
Name
BELL, Michael Andrew
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Jason John Farrall

  Acting PSC
Appointed
14 October 2000
Occupation
Programmer
Role
Director
Age
54
Nationality
British
Address
134 Mow Cop Road, Mow Cop, Stoke-On-Trent, Staffordshire, United Kingdom, ST7 4NF
Country Of Residence
United Kingdom
Name
FARRALL, Jason John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Suzanne Brewer

  Resigned
Appointed
18 March 1993
Resigned
19 March 1993
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne

David Plant

  Resigned
Appointed
19 March 1993
Resigned
23 March 2004
Role
Secretary
Address
28 Howey Lane, Congleton, Cheshire, CW12 4AE
Name
PLANT, David

Brewer Kevin Dr

  Resigned
Appointed
18 March 1993
Resigned
19 March 1993
Role
Nominee Director
Age
73
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr

Stephen John Harris

  Resigned
Appointed
14 October 2000
Resigned
18 January 2003
Occupation
Manager
Role
Director
Age
68
Nationality
British
Address
18 Greenfields Rise, Whitchurch, Salop, SY13 1EP
Name
HARRIS, Stephen John

Jason Grant Machin

  Resigned
Appointed
19 March 1993
Resigned
15 March 1999
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
122 Newpool Road, Knypersley Biddulph, Stoke-On-Trent, Staffordshire, ST8 6NS
Name
MACHIN, Jason Grant

Caroline Elizabeth Plant

  Resigned
Appointed
15 March 1999
Resigned
23 March 2004
Occupation
Scientist
Role
Director
Age
52
Nationality
British
Address
28 Howey Lane, Congleton, Cheshire, CW12 4AE
Name
PLANT, Caroline Elizabeth

David Plant

  Resigned
Appointed
19 March 1993
Resigned
23 March 2004
Occupation
Company Director/Secretary
Role
Director
Age
56
Nationality
British
Address
28 Howey Lane, Congleton, Cheshire, CW12 4AE
Country Of Residence
United Kingdom
Name
PLANT, David

REVIEWS


Check The Company
Very good according to the company’s financial health.