IDE-INTERNATIONAL LIMITED

Active Edinburgh

Information technology consultancy activities

2 employees website.com
Software Vertical-specific SaaS Information technology consultancy activities
I

IDE-INTERNATIONAL LIMITED

Information technology consultancy activities

Founded 5 Mar 2012 Active Edinburgh, United Kingdom 2 employees website.com
Software Vertical-specific SaaS Information technology consultancy activities

Previous Company Names

NEWSOL LIMITED 5 Mar 2012 — 15 Jul 2015
NEWSOL LIMITED 5 Mar 2012 — 15 Jul 2015
Accounts Submitted 22 Jul 2024 Next due 31 Dec 2025 4 months overdue
Confirmation Submitted 18 Mar 2024 Next due 19 Mar 2025 14 months overdue
Net assets £111K £17K 2023 year on year
Total assets £146K £122K 2023 year on year
Total Liabilities £35K £105K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

SC418629 - COMPANIES HOUSE DEFAULT ADDRESS Edinburgh EH7 9HR

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for IDE-INTERNATIONAL LIMITED (SC418629), an active software company based in Edinburgh, United Kingdom. Incorporated 5 Mar 2012. Information technology consultancy activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£4.31k

Decreased by £73.40k (-94%)

Net Assets

£111.49k

Decreased by £17.03k (-13%)

Total Liabilities

£34.80k

Decreased by £105.31k (-75%)

Turnover

N/A

Employees

2

Debt Ratio

24%

Decreased by 28 (-54%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Matthew John Angus TedstoneDirectorBritishEngland601 Sept 2017Active

Shareholders

Shareholders (5)

Simon David Ronald Ellis
36.4%
Andrew John Gadd
23.6%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Simon David Ronald Ellis

British

Active
Notified 6 Apr 2020
Residence England
DOB April 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Simon David Ronald Ellis

British

Active
Notified 6 Apr 2020
Residence England
DOB April 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Andrew John Gadd

Ceased 6 Apr 2020

Ceased

Nicholas Charles Price

Ceased 6 Apr 2020

Ceased

Simon David Ronald Ellis

Ceased 6 Apr 2020

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Apr 2026MiscellaneousReplacement filing of PSC01 for Mr Simon David Ellis
12 Sept 2025AddressDefault Companies House Service Address Applied Officer
12 Sept 2025AddressDefault Companies House Service Address Applied Officer
12 Sept 2025AddressDefault Companies House Service Address Applied Psc
12 Sept 2025AddressDefault Companies House Registered Office Address Applied
7 Apr 2026 Miscellaneous

Replacement filing of PSC01 for Mr Simon David Ellis

12 Sept 2025 Address

Default Companies House Service Address Applied Officer

12 Sept 2025 Address

Default Companies House Service Address Applied Officer

12 Sept 2025 Address

Default Companies House Service Address Applied Psc

12 Sept 2025 Address

Default Companies House Registered Office Address Applied

Recent Activity

Latest Activity

Replacement filing of PSC01 for Mr Simon David Ellis

2 weeks ago on 7 Apr 2026

Default Companies House Service Address Applied Officer

7 months ago on 12 Sept 2025

Default Companies House Service Address Applied Officer

7 months ago on 12 Sept 2025

Default Companies House Service Address Applied Psc

7 months ago on 12 Sept 2025

Default Companies House Registered Office Address Applied

7 months ago on 12 Sept 2025