Company NameDotcomideas.co.uk Limited
DirectorMichael Terence Ryan
Company StatusActive
Company Number04005865
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Terence Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Baths Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Secretary NameElaine Ryan
NationalityBritish
StatusCurrent
Appointed01 November 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressThe Baths
56 Grange Road, Bowdon
Altrincham
WA14 3EY
Director NameMr Peter Michael Holiday
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWestern House 44 Western Road
Urmston
Manchester
Lancashire
M41 6LF
Secretary NameChristopher Matthews
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Dale View
Littleborough
Lancashire
OL15 0BP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressBoardman Conway
23a High Street Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Shareholders

1 at £1Michael Terence Ryan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
5 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
28 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
28 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
20 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
29 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
3 May 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 August 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
7 August 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
26 May 2009Return made up to 26/05/09; full list of members (3 pages)
29 July 2008Return made up to 26/05/08; full list of members (6 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
29 July 2008Return made up to 26/05/08; full list of members (6 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
14 August 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
17 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 June 2007Return made up to 26/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 July 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
12 June 2006Return made up to 26/05/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2006Return made up to 26/05/06; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
22 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
2 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 02/06/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
2 August 2004Return made up to 01/06/04; full list of members (6 pages)
2 August 2004Return made up to 01/06/04; full list of members (6 pages)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
13 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
14 November 2001Registered office changed on 14/11/01 from: western house 44 western road urmston manchester lancashire M41 6LF (1 page)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 November 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 November 2001Registered office changed on 14/11/01 from: western house 44 western road urmston manchester lancashire M41 6LF (1 page)
7 August 2001Return made up to 01/06/01; full list of members (6 pages)
7 August 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000Director resigned (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (2 pages)
6 June 2000Registered office changed on 06/06/00 from: the britannia suite saint james's buildings 79 oxford street manchester lancashire M1 6FR (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (2 pages)
1 June 2000Incorporation (10 pages)
1 June 2000Incorporation (10 pages)