UKBizDB.co.uk

INDEX INSURE LIMITED

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

This company is commonly known as Index Insure Limited. The company was founded 17 years ago and was given the registration number 06194513. 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 INSURE LIMITED
Company Number:06194513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2007
End of financial year:30 June 2021
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
Courtyard House, The Square, Lightwater, England, GU18 5SS

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

Director08 March 2019Active
29 Byron Avenue, Colchester, CO3 4HG

Secretary30 March 2007Active
Unit 1,, Langham Barns Business Centre, Langham Lane Langham, Colchester, CO4 5ZS

Secretary13 January 2009Active
Unit 1,, Langham Barns Business Centre, Langham Lane Langham, Colchester, United Kingdom, CO4 5ZS

Director30 March 2007Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

Director21 March 2011Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

Director21 March 2011Active
Courtyard House, The Square, Lightwater, England, GU18 5SS

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

Director13 January 2009Active
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:England
Address:Santa Maria, Anchor Lane, The Heath, Colchester, England, CO7 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-17Dissolution

Dissolution application strike off company.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Other

Legacy.

Download
2022-03-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-22Accounts

Legacy.

Download
2022-03-22Other

Legacy.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-08-14Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Mortgage

Mortgage satisfy charge full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-08Incorporation

Memorandum articles.

Download
2019-06-08Incorporation

Memorandum articles.

Download
2019-05-21Resolution

Resolution.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.