ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ideaworks (London) Limited

Ideaworks (London) Limited is an active company incorporated on 9 March 2000 with the registered office located in London, Greater London. Ideaworks (London) Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03943726
Private limited company
Age
25 years
Incorporated 9 March 2000
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 19 September 2024 (11 months ago)
Next confirmation dated 19 September 2025
Due by 3 October 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
206 Great Portland Street
London
W1W 5QJ
England
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 206 Great Portland Street London
Telephone
02036689870
Email
Available in Endole App
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1991
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Nov 1972
Director • British • Lives in England • Born in Sep 1990
Director • Managing Director • British • Lives in England • Born in May 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ideaworks Group Ltd
Oz Charles Andrews, Rex Alexander David Barrett, and 5 more are mutual people.
Active
Ideaworks (London) Group Limited
Mr Kevin David Andrews, Oz Charles Andrews, and 4 more are mutual people.
Active
Ideaworks Global Limited
Mr Kevin David Andrews and Christopher David Charles Jones are mutual people.
Active
Ideaworks Marine Limited
Mr Kevin David Andrews is a mutual person.
Active
Cornflake Limited
Alexandra Janet Louise Brown is a mutual person.
Active
Meshworks (London) Limited
Mr Kevin David Andrews is a mutual person.
Active
Fitzrovia Av Limited
Alexandra Janet Louise Brown is a mutual person.
Active
Tyba Home Limited
Oz Charles Andrews is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.07M
Decreased by £2.58M (-71%)
Turnover
£36.32M
Increased by £10.93M (+43%)
Employees
155
Increased by 9 (+6%)
Total Assets
£15.52M
Decreased by £20.72M (-57%)
Total Liabilities
-£9.58M
Decreased by £20.76M (-68%)
Net Assets
£5.94M
Increased by £34K (+1%)
Debt Ratio (%)
62%
Decreased by 21.97% (-26%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 13 Dec 2024
Alexandra Janet Louise Brown Resigned
10 Months Ago on 18 Oct 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Mr Christopher David Charles Jones Details Changed
11 Months Ago on 26 Sep 2024
Mr Simon John Daines Details Changed
11 Months Ago on 26 Sep 2024
Mr Rex Alexander David Barrett Details Changed
11 Months Ago on 26 Sep 2024
Mr Oz Charles Andrews Details Changed
11 Months Ago on 26 Sep 2024
Mr Oz Charles Andrews Details Changed
1 Year 5 Months Ago on 11 Apr 2024
Philip James Cotton Resigned
1 Year 5 Months Ago on 10 Apr 2024
Get Credit Report
Discover Ideaworks (London) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Termination of appointment of Alexandra Janet Louise Brown as a director on 18 October 2024
Submitted on 1 Nov 2024
Director's details changed for Mr Rex Alexander David Barrett on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Oz Charles Andrews on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 26 Sep 2024
Director's details changed for Mr Simon John Daines on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Christopher David Charles Jones on 26 September 2024
Submitted on 26 Sep 2024
Registered office address changed from 206 Great Portland Street London to 206 Great Portland Street London W1W 5QJ on 26 September 2024
Submitted on 26 Sep 2024
Director's details changed for Mr Oz Charles Andrews on 11 April 2024
Submitted on 15 Apr 2024
Termination of appointment of Philip James Cotton as a director on 10 April 2024
Submitted on 11 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year