UKBizDB.co.uk

INDEX FRANCHISING LIMITED

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

This company is commonly known as Index Franchising Limited. The company was founded 13 years ago and was given the registration number 07303274. The firm's registered office is in LIGHTWATER. You can find them at Courtyard House, The Square, Lightwater, Surrey. This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:INDEX FRANCHISING LIMITED
Company Number:07303274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2010
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:Courtyard House, The Square, Lightwater, Surrey, England, GU18 5SS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1110-25, York Street, Toronto, Canada, M5J 2V5

Director01 May 2023Active
Imperium, Imperial Way, Reading, United Kingdom, RG2 0TD

Director08 March 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director02 July 2010Active
Santa Maria, Anchor Lane, The Heath, Dedham, CO7 6BX

Director02 July 2010Active
Santa Maria, Anchor Lane, The Heath, Dedham, CO7 6BX

Director02 July 2010Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

Director08 March 2019Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

Director08 March 2019Active
Unit 1 Langham Barns Business Centre, Langham Lane, Langham, Colchester, United Kingdom, CO4 5ZS

Director02 July 2010Active
Unit 1, Langham Barns Business Centre, Langham Lane Langham, Colchester, United Kingdom, CO4 5ZS

Director03 February 2012Active

People with Significant Control

Dye & Durham (Uk) Limited
Notified on:30 August 2019
Status:Active
Country of residence:England
Address:Courtyard House, The Square, Lightwater, England, GU18 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Index Pi Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Santa Maria, Anchor Lane, The Heath, Colchester, United Kingdom, CO7 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Dissolution

Dissolution withdrawal application strike off company.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Address

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

Download
2023-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-11Accounts

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-07-11Other

Legacy.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-22Accounts

Legacy.

Download
2022-03-22Other

Legacy.

Download
2022-03-22Other

Legacy.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.