UKBizDB.co.uk

IDOX PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Idox Plc. The company was founded 24 years ago and was given the registration number 03984070. The firm's registered office is in READING. You can find them at 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IDOX PLC
Company Number:03984070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2000
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5,, Woking 8, Forsyth Road, Woking, United Kingdom, GU21 5SB

Secretary30 August 2018Active
Unit 5,, Woking 8, Forsyth Road, Woking, United Kingdom, GU21 5SB

Director14 April 2020Active
Unit 5,, Woking 8, Forsyth Road, Woking, United Kingdom, GU21 5SB

Director16 March 2022Active
Unit 5,, Woking 8, Forsyth Road, Woking, United Kingdom, GU21 5SB

Director29 March 2019Active
Unit 5,, Woking 8, Forsyth Road, Woking, United Kingdom, GU21 5SB

Director01 June 2018Active
Unit 5,, Woking 8, Forsyth Road, Woking, United Kingdom, GU21 5SB

Director22 November 2018Active
Hedgerows, 9 Manor Lane, Gerrards Cross, SL9 7NH

Secretary13 November 2000Active
21, Cromwell Road, Henley-On-Thames, RG9 1JH

Secretary31 January 2009Active
60 Tabernacle Street, London, EC2A 4NB

Secretary26 April 2000Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, England, RG7 4SA

Secretary01 December 2009Active
7 Lynn Drive, Eaglesham, Glasgow, G76 0JJ

Secretary20 May 2004Active
Oak Villa 240 London Road, Charlton Kings, Cheltenham, GL52 6HS

Director07 June 2007Active
Hedgerows, 9 Manor Lane, Gerrards Cross, SL9 7NH

Director13 November 2000Active
The White House, 139 High Street, Amersham, HP7 0DY

Director09 February 2005Active
21, Cromwell Road, Henley-On-Thames, RG9 1JH

Director29 September 2008Active
Crooksbury, Basingstoke Road Riseley, Reading, RG7 1QD

Director13 November 2000Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 November 2018Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director01 October 2012Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 November 2005Active
60 Tabernacle Street, London, EC2A 4NB

Director26 April 2000Active
60 Tabernacle Street, London, EC2A 4NB

Director26 April 2000Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director31 October 2002Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director27 February 2014Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 June 2013Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director06 January 2016Active
No 4 The Canvas House, Jubilee Yard Queen Elizabeth Street, London, SE1 2LP

Director06 June 2006Active
65 Park Road, London, W4 3EY

Director13 November 2000Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director21 July 2015Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 November 2018Active
2nd Floor, Waterside 1310, Arlington Business Park, Theale, Reading, RG7 4SA

Director01 August 2015Active
East House, Woodlands Road East, Virginia Water, GU25 4PH

Director13 November 2000Active
51 Maybury Court, London, W1M 7PP

Director13 November 2000Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Resolution

Resolution.

Download
2024-04-04Capital

Capital allotment shares.

Download
2024-03-29Capital

Capital allotment shares.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Capital

Capital allotment shares.

Download
2024-02-20Capital

Capital allotment shares.

Download
2024-02-03Accounts

Accounts with accounts type group.

Download
2024-01-24Capital

Capital allotment shares.

Download
2023-11-09Change of constitution

Statement of companys objects.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-10-19Capital

Capital allotment shares.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-08Capital

Capital allotment shares.

Download
2023-06-28Capital

Capital allotment shares.

Download
2023-04-14Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.