Company NameIdoru Limited
Company StatusDissolved
Company Number11269236
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years ago)
Dissolution Date4 April 2023 (11 months, 4 weeks ago)
Previous NamesJCCO 409 Limited and Salve Social Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matej Pangerc
Date of BirthApril 1974 (Born 50 years ago)
NationalitySlovenian
StatusClosed
Appointed24 March 2020(2 years after company formation)
Appointment Duration3 years (closed 04 April 2023)
RoleEntrepreneur
Country of ResidenceSlovenia
Correspondence AddressC/O Brabners Llp, 100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Sam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Director NameCS Directors Limited (Corporation)
StatusResigned
Appointed22 March 2018(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ
Secretary NameCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2018(same day as company formation)
Correspondence AddressFifth Floor 55 King Street
Manchester
M2 4LQ

Location

Registered AddressC/O Brabners Llp, 100
Barbirolli Square
Manchester
M2 3AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
26 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-24
(3 pages)
25 March 2020Termination of appointment of Cs Secretaries Limited as a secretary on 24 March 2020 (1 page)
25 March 2020Termination of appointment of Sam Grant Mabon as a director on 24 March 2020 (1 page)
25 March 2020Cessation of Cs Directors Limited as a person with significant control on 24 March 2020 (1 page)
25 March 2020Termination of appointment of Cs Directors Limited as a director on 24 March 2020 (1 page)
25 March 2020Notification of Matej Pangerc as a person with significant control on 24 March 2020 (2 pages)
25 March 2020Appointment of Mr Matej Pangerc as a director on 24 March 2020 (2 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 1
(25 pages)