UKBizDB.co.uk

INDICATOR LIMITED

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

This company is commonly known as Indicator Limited. The company was founded 27 years ago and was given the registration number 03235138. The firm's registered office is in ASHFORD. You can find them at Calgarth House, 39-41 Bank Street, Ashford, Kent. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:INDICATOR LIMITED
Company Number:03235138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Calgarth House, 39-41 Bank Street, Ashford, Kent, United Kingdom, TN23 1DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ

Secretary01 September 2022Active
40-42, Rue De Villiers, Levallois Perret, France, 93200

Director18 August 2021Active
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ

Director01 September 2022Active
Terlindenvijverstraat 17, Asse, Belgium, 1730

Secretary20 March 2007Active
16-26 Banner Street, London, EC1Y 8QE

Secretary07 August 1996Active
Tiensesteenweg 296, 3000 Leuven, Belgium, B 3000

Secretary01 September 1999Active
2nd Floor Roxburghe House, 273-287 Regent Street, London, W1B 2AD

Corporate Secretary12 September 1996Active
4 Queen Street, Ashford, TN23 1RG

Corporate Secretary14 July 1998Active
34, Rue Emile Roux, Fontenay-Sous-Bois, France, 94120

Director20 May 2011Active
Koning Leopold Iii Laan 55, Heverlee, Belgian, B 3007

Director12 September 1996Active
Tiensesteenweg 298, Leuven, Belgium,

Director01 June 2004Active
Terlindenvijverstraat 17, Asse, Belgium, 1730

Director12 September 1996Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director07 August 1996Active
Muizenhoekstraat 33, Muizen, Belgium,

Director20 March 2007Active
Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ

Director13 July 2012Active
Molenstraat 51, Schelderode, Belgium,

Director20 March 2007Active
Tiensesteenweg 296, 3000 Leuven, Belgium,

Director12 September 1996Active
Tiensesteenweg 296, 3000 Leuven, Belgium, B 3000

Director12 September 1996Active
Uitbreidingsstraat 10-16, Antwerpen, Belgium, FOREIGN

Director20 March 2007Active
55, Koning Leopold Iii-Laan, Heverlee, Belgium, 3001

Corporate Director01 March 2008Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director07 August 1996Active
Na, Veldstraat 3, Boutersem, Belgium,

Corporate Director20 March 2007Active

People with Significant Control

Mr Peter Maria Marcel Bosschem
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Belgian
Country of residence:Belgium
Address:17, Terlindenvijverstraat, 1730 Asse, Belgium,
Nature of control:
  • Significant influence or control
Mr Renaud Lefebvre
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:French
Country of residence:United Kingdom
Address:Calgarth House, 39-41 Bank Street, Ashford, United Kingdom, TN23 1DQ
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-13Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-13Persons with significant control

Cessation of a person with significant control.

Download
2023-08-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-15Accounts

Accounts with accounts type small.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type small.

Download
2021-08-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-20Other

Legacy.

Download
2021-08-20Other

Legacy.

Download
2021-08-20Accounts

Legacy.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-24Accounts

Legacy.

Download
2020-11-24Other

Legacy.

Download
2020-11-24Other

Legacy.

Download
2020-09-17Other

Legacy.

Download
2020-09-17Other

Legacy.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.