Company NameId Consultants Limited
Company StatusActive
Company Number07278812
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)
Previous NameSpringview Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Michael Thomas Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleGeologist
Country of ResidenceWales
Correspondence AddressDane Mill Business Centre Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameDr Brandon Rice-Birchall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleGeologist
Country of ResidenceEngland
Correspondence AddressDane Mill Business Centre Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameMr Nicholas Michael Ward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressDane Mill Business Centre Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Secretary NameMr Nicholas Michael Ward
StatusCurrent
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressDane Mill Business Centre Broadhurst Lane
Congleton
Cheshire
CW12 1LA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Stephen Dennis Justice
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration3 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSpringwood Booths Park
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameMr Paul Eric Valentine
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 07 March 2019)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr Darren James Linklater
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(1 month, 3 weeks after company formation)
Appointment Duration10 years (resigned 11 August 2020)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr John David Batty
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG
Director NameMr David Brownless
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(6 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledonian House Tatton Street
Knutsford
Cheshire
WA16 6AG

Contact

Websiteid-gsc.co.uk

Location

Registered AddressDane Mill Business Centre
Broadhurst Lane
Congleton
Cheshire
CW12 1LA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches9 other UK companies use this postal address

Shareholders

333 at £0.001Paul Valentine
33.30%
Ordinary
112 at £0.001Brandon Rice-birchall
11.20%
Ordinary
111 at £0.001Darren Linklater
11.10%
Ordinary
111 at £0.001David Brownless
11.10%
Ordinary
111 at £0.001John Batty
11.10%
Ordinary
111 at £0.001Michael Jones
11.10%
Ordinary
111 at £0.001Nicholas Ward
11.10%
Ordinary

Financials

Year2014
Net Worth£1,277
Cash£8,859
Current Liabilities£20,416

Accounts

Latest Accounts31 March 2024 (2 weeks, 6 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

22 December 2020Cessation of David Brownless as a person with significant control on 3 September 2020 (1 page)
22 December 2020Notification of Brandon Rice-Birchall as a person with significant control on 22 December 2020 (2 pages)
22 December 2020Cessation of John David Batty as a person with significant control on 3 September 2020 (1 page)
22 December 2020Cessation of Darren James Linklater as a person with significant control on 3 September 2020 (1 page)
22 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
8 September 2020Termination of appointment of David Brownless as a director on 3 September 2020 (1 page)
8 September 2020Termination of appointment of John David Batty as a director on 26 August 2020 (1 page)
18 August 2020Termination of appointment of Darren James Linklater as a director on 11 August 2020 (1 page)
22 June 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
7 March 2019Termination of appointment of Paul Eric Valentine as a director on 7 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
17 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of David Brownless as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of David Brownless as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of John David Batty as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Darren James Linklater as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Darren James Linklater as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of John David Batty as a person with significant control on 6 April 2016 (2 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
8 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(7 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
11 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(7 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
19 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(7 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (7 pages)
20 August 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
20 August 2012Current accounting period extended from 30 June 2012 to 30 November 2012 (1 page)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (7 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 July 2011Appointment of Mr David Brownless as a director (2 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (7 pages)
22 July 2011Appointment of Mr David Brownless as a director (2 pages)
22 July 2011Appointment of Mr John Batty as a director (2 pages)
22 July 2011Appointment of Mr John Batty as a director (2 pages)
8 June 2011Appointment of Mr Nicholas Michael Ward as a secretary (1 page)
8 June 2011Appointment of Mr Nicholas Michael Ward as a secretary (1 page)
8 June 2011Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from Springwood Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom on 8 June 2011 (1 page)
5 November 2010Termination of appointment of Stephen Justice as a director (1 page)
5 November 2010Termination of appointment of Stephen Justice as a director (1 page)
27 October 2010Company name changed springview consulting LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 October 2010Company name changed springview consulting LTD\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
30 July 2010Appointment of Mr Darren James Linklater as a director (2 pages)
30 July 2010Appointment of Mr Stephen Dennis Justice as a director (2 pages)
30 July 2010Appointment of Mr Michael Thomas Jones as a director (2 pages)
30 July 2010Appointment of Mr Paul Eric Valentine as a director (2 pages)
30 July 2010Appointment of Mr Michael Thomas Jones as a director (2 pages)
30 July 2010Appointment of Mr Stephen Dennis Justice as a director (2 pages)
30 July 2010Appointment of Mr Nicholas Michael Ward as a director (2 pages)
30 July 2010Appointment of Dr Brandon Rice-Birchall as a director (2 pages)
30 July 2010Appointment of Mr Nicholas Michael Ward as a director (2 pages)
30 July 2010Appointment of Mr Darren James Linklater as a director (2 pages)
30 July 2010Appointment of Mr Paul Eric Valentine as a director (2 pages)
30 July 2010Appointment of Dr Brandon Rice-Birchall as a director (2 pages)
26 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 July 2010 (1 page)
26 July 2010Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 26 July 2010 (1 page)
26 July 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
9 June 2010Incorporation (20 pages)
9 June 2010Incorporation (20 pages)