Company NameIdol (UK) Ltd
DirectorAibing Ge
Company StatusActive
Company Number08117218
CategoryPrivate Limited Company
Incorporation Date25 June 2012(11 years, 10 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Aibing Ge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed01 January 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address142 City Loft The Quays
Salford
M50 3TZ
Director NameMs Xiyuan Hu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address5/F The Landing Blue
Media City Uk
Salford
M50 2ST
Secretary NameMr Xiaolong Liu
StatusResigned
Appointed23 September 2014(2 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2015)
RoleCompany Director
Correspondence Address5/F The Landing Blue
Media City Uk
Salford
M50 2ST
Director NameMr Aibing Ge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityChinese
StatusResigned
Appointed31 March 2015(2 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceChina
Correspondence Address3/F The Landing Blue
Media City Uk
Salford
M50 2ST
Director NameMr Xiaolong Liu
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 Platt Lane
Manchester
M14 7DA

Location

Registered Address142 City Loft The Quays
Salford
M50 3TZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 4 weeks from now)

Filing History

1 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
24 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
10 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
17 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
15 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 March 2020Registered office address changed from C/O Tnn Chartered Accountants 328 Platt Lane Manchester M14 7DA England to 142 City Loft the Quays Salford M50 3TZ on 17 March 2020 (1 page)
29 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
11 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
9 September 2017Change of details for Mr Xiaolong Liu as a person with significant control on 1 September 2017 (2 pages)
9 September 2017Change of details for Mr Xiaolong Liu as a person with significant control on 1 September 2017 (2 pages)
4 January 2017Appointment of Mr Aibing Ge as a director on 1 January 2017 (2 pages)
4 January 2017Appointment of Mr Aibing Ge as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Xiaolong Liu as a director on 1 January 2017 (1 page)
4 January 2017Termination of appointment of Xiaolong Liu as a director on 1 January 2017 (1 page)
22 November 2016Registered office address changed from 3/F the Landing Blue Media City Uk Salford M50 2st to C/O Tnn Chartered Accountants 328 Platt Lane Manchester M14 7DA on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 3/F the Landing Blue Media City Uk Salford M50 2st to C/O Tnn Chartered Accountants 328 Platt Lane Manchester M14 7DA on 22 November 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Termination of appointment of Aibing Ge as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Aibing Ge as a director on 25 August 2015 (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
31 March 2015Appointment of Mr Aibing Ge as a director on 31 March 2015 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 March 2015Registered office address changed from 3/F the Landing Blue Media City Uk Salford M50 2ST England to 3/F the Landing Blue Media City Uk Salford M50 2ST on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Xiyuan Hu as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Xiaolong Liu as a secretary on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 3/F the Landing Blue Media City Uk Salford M50 2ST England to 3/F the Landing Blue Media City Uk Salford M50 2ST on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 5/F the Landing Blue Media City Uk Salford M50 2ST England to 3/F the Landing Blue Media City Uk Salford M50 2ST on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Xiyuan Hu as a director on 31 March 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
31 March 2015Termination of appointment of Xiaolong Liu as a secretary on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 5/F the Landing Blue Media City Uk Salford M50 2ST England to 3/F the Landing Blue Media City Uk Salford M50 2ST on 31 March 2015 (1 page)
31 March 2015Appointment of Mr Aibing Ge as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Xiaolong Liu as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Xiaolong Liu as a director on 31 March 2015 (2 pages)
8 January 2015Company name changed cowberry investments LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
8 January 2015Company name changed cowberry investments LTD\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-06
(3 pages)
24 September 2014Appointment of Mr Xiaolong Liu as a secretary on 23 September 2014 (2 pages)
24 September 2014Appointment of Mr Xiaolong Liu as a secretary on 23 September 2014 (2 pages)
19 September 2014Registered office address changed from Apt 142 City Lofts the Quays Salford M50 3TZ to 5/F the Landing Blue Media City Uk Salford M50 2ST on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Apt 142 City Lofts the Quays Salford M50 3TZ to 5/F the Landing Blue Media City Uk Salford M50 2ST on 19 September 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
25 June 2014Company name changed regent culture LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2014Company name changed regent culture LTD\certificate issued on 25/06/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
1 July 2013Director's details changed for Mrs Xiyuan Hu on 19 June 2013 (2 pages)
1 July 2013Director's details changed for Mrs Xiyuan Hu on 19 June 2013 (2 pages)
6 June 2013Company name changed regent property management and services LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
6 June 2013Company name changed regent property management and services LTD\certificate issued on 06/06/13
  • CONNOT ‐
(3 pages)
5 December 2012Company name changed mangrove investment LTD\certificate issued on 05/12/12
  • CONNOT ‐
(3 pages)
5 December 2012Company name changed mangrove investment LTD\certificate issued on 05/12/12
  • CONNOT ‐
(3 pages)
21 November 2012Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Salford M50 3UB on 21 November 2012 (2 pages)
21 November 2012Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Salford M50 3UB on 21 November 2012 (2 pages)
4 July 2012Registered office address changed from C/O 1St Floor Westwood House Greenwood Office Park Regent Road Salford M5 4QH United Kingdom on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from C/O 1St Floor Westwood House Greenwood Office Park Regent Road Salford M5 4QH United Kingdom on 4 July 2012 (2 pages)
4 July 2012Registered office address changed from C/O 1St Floor Westwood House Greenwood Office Park Regent Road Salford M5 4QH United Kingdom on 4 July 2012 (2 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)