Idisrupted Limited

DataGardener
dissolved

Idisrupted Limited

09496322Private Limited With Share Capital

2 Whitechapel Road, 2Nd Floor, The Hickman, London, E11EW
Incorporated

18/03/2015

Company Age

11 years

Directors

3

Employees

SIC Code

58190

Risk

Company Overview

Registration, classification & business activity

Idisrupted Limited (09496322) is a private limited with share capital incorporated on 18/03/2015 (11 years old) and registered in london, E11EW. The company operates under SIC code 58190 - other publishing activities.

Private Limited With Share Capital
SIC: 58190
Incorporated 18/03/2015
E11EW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

83
Gazette Dissolved Voluntary
Category:Gazette
Date:24-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:06-01-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-12-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-12-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-11-2024
Legacy
Category:Other
Date:18-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-12-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:05-04-2023
Legacy
Category:Other
Date:05-04-2023
Legacy
Category:Accounts
Date:27-03-2023
Legacy
Category:Other
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:23-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-03-2022
Legacy
Category:Accounts
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:18-03-2022
Legacy
Category:Other
Date:07-02-2022
Legacy
Category:Other
Date:07-02-2022
Legacy
Category:Other
Date:13-01-2022
Legacy
Category:Other
Date:13-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-01-2021
Legacy
Category:Accounts
Date:10-01-2021
Legacy
Category:Other
Date:29-12-2020
Legacy
Category:Other
Date:29-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:17-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2019
Resolution
Category:Resolution
Date:20-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-06-2019
Resolution
Category:Resolution
Date:21-05-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-01-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Incorporation Company
Category:Incorporation
Date:18-03-2015

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2025
Filing Date07/11/2024
Latest Accounts31/03/2024

Trading Addresses

20-30 Whitechapel Road, London, E11EWRegistered
7 Savoy Court, London, WC2R0EX

Contact

2 Whitechapel Road, 2Nd Floor, The Hickman, London, E11EW