UKBizDB.co.uk

INDEXFIRST LIMITED

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

This company is commonly known as Indexfirst Limited. The company was founded 20 years ago and was given the registration number 04860583. The firm's registered office is in PETERSFIELD. You can find them at The Cottage Cockshott Lane, Froxfield, Petersfield, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INDEXFIRST LIMITED
Company Number:04860583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Cottage Cockshott Lane, Froxfield, Petersfield, Hampshire, GU32 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Cockshott Lane, Froxfield, Petersfield, United Kingdom, GU32 1BB

Secretary03 May 2012Active
The Cottage, Cockshott Lane, Froxfield, Petersfield, United Kingdom, GU32 1BB

Director20 September 2013Active
The Cottage, Cockshott Lane, Froxfield, Petersfield, United Kingdom, GU32 1BB

Director20 September 2013Active
The Cottage, Cockshott Lane, Froxfield, Petersfield, United Kingdom, GU32 1BB

Director22 December 2009Active
58 Brockleycombe, Weybridge, KT13 9QD

Secretary26 September 2003Active
Hatch House Farm, Headley Road, Lindford, Bordon, GU35 0NZ

Secretary04 December 2007Active
St George's House, 24 Queens Road, Weybridge, KT13 9UX

Secretary03 October 2011Active
Saddlers House, Gutter Lane, London, EC2V 6BR

Secretary08 August 2003Active
St George's House, 24 Queens Road, Weybridge, KT13 9UX

Secretary22 December 2009Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary08 August 2003Active
10a, Graysands Road, Hale, Altrincham, WA15 8RY

Director04 December 2007Active
Hatch House Farm, Headley Road, Lindford, Bordon, GU35 0NZ

Director04 December 2007Active
Ashley House, 68 Ashley Park Avenue, Walton On Thames, KT12 1EU

Director10 October 2003Active
The Cottage, Cockshott Lane, Froxfield, Petersfield, United Kingdom, GU32 1BB

Director03 October 2011Active
22 Barham Road, Petersfield, GU32 3EX

Director08 August 2003Active
13 Raymead Close, Fetcham, KT22 9LU

Director01 November 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director08 August 2003Active

People with Significant Control

Mr Christopher John Russell
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:The Cottage, Cockshott Lane, Petersfield, England, GU32 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jo-Anne Russell
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:The Cottage, Cockshott Lane, Petersfield, England, GU32 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-08-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2015-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Change person director company with change date.

Download
2014-07-07Accounts

Accounts with accounts type total exemption small.

Download
2013-11-28Mortgage

Mortgage satisfy charge full.

Download
2013-11-28Mortgage

Mortgage satisfy charge full.

Download
2013-11-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.