Idealbatch Limited

DataGardener
live
Micro

Idealbatch Limited

02563057Private Limited With Share Capital

Khepera Business Centre, 9 Orgreave Road, Sheffield, S139LQ
Incorporated

28/11/1990

Company Age

35 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Idealbatch Limited (02563057) is a private limited with share capital incorporated on 28/11/1990 (35 years old) and registered in sheffield, S139LQ. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/11/1990
S139LQ

Financial Overview

Total Assets

£104.6K

Liabilities

£0

Net Assets

£104.6K

Cash

£13

Key Metrics

2

Directors

1

Shareholders

Charges

21

Registered

4

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:19-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-03-2016
Gazette Notice Compulsory
Category:Gazette
Date:23-02-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-11-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-11-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2014
Liquidation Receiver Administrative Receivers Report
Category:Insolvency
Date:20-08-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:02-07-2013
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-07-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-02-2013
Legacy
Category:Insolvency
Date:19-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2012
Legacy
Category:Insolvency
Date:10-01-2012
Legacy
Category:Insolvency
Date:10-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2011
Change Sail Address Company
Category:Address
Date:24-11-2011
Legacy
Category:Insolvency
Date:21-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2011
Termination Director Company With Name
Category:Officers
Date:25-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Termination Secretary Company With Name
Category:Officers
Date:23-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:22-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Annual Return
Date:18-02-2009
Legacy
Category:Annual Return
Date:02-12-2008
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2008
Legacy
Category:Annual Return
Date:20-11-2007
Legacy
Category:Officers
Date:18-09-2007
Legacy
Category:Officers
Date:21-06-2007
Legacy
Category:Address
Date:15-06-2007
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2007
Legacy
Category:Annual Return
Date:30-11-2006
Legacy
Category:Officers
Date:30-11-2006
Legacy
Category:Mortgage
Date:04-08-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Legacy
Category:Mortgage
Date:13-07-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:16-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2004
Legacy
Category:Annual Return
Date:01-12-2004
Legacy
Category:Officers
Date:02-07-2004
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2004
Legacy
Category:Annual Return
Date:28-11-2003
Legacy
Category:Annual Return
Date:02-12-2002
Legacy
Category:Officers
Date:02-12-2002
Legacy
Category:Officers
Date:02-12-2002
Legacy
Category:Officers
Date:02-12-2002
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2002
Legacy
Category:Officers
Date:07-10-2002
Legacy
Category:Mortgage
Date:01-06-2002
Legacy
Category:Mortgage
Date:10-05-2002
Legacy
Category:Mortgage
Date:10-05-2002
Legacy
Category:Mortgage
Date:08-05-2002
Legacy
Category:Mortgage
Date:19-04-2002
Legacy
Category:Mortgage
Date:19-04-2002
Legacy
Category:Mortgage
Date:19-04-2002
Legacy
Category:Mortgage
Date:19-04-2002
Legacy
Category:Mortgage
Date:17-04-2002
Legacy
Category:Mortgage
Date:17-04-2002
Legacy
Category:Mortgage
Date:17-04-2002

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2026
Filing Date02/08/2025
Latest Accounts31/03/2025

Trading Addresses

Khepera Business Centre, 9 Orgreave Road, Sheffield, S139LQRegistered
Globe Works, Penistone Road, Sheffield, South Yorkshire, S63AE

Contact

Khepera Business Centre, 9 Orgreave Road, Sheffield, S139LQ