This company is commonly known as Indicia Limited. The company was founded 24 years ago and was given the registration number 03896557. The firm's registered office is in OXFORD. You can find them at 9400 Garsington Road, Oxford Business Park, Oxford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | INDICIA LIMITED |
---|---|---|
Company Number | : | 03896557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9400 Garsington Road, Oxford Business Park, Oxford, OX4 2HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 322 High Holborn, High Holborn, London, England, WC1V 7PB | Director | 01 September 2016 | Active |
40, Queen Square, Bristol, United Kingdom, BS1 4QP | Director | 14 June 2000 | Active |
Dyce House, 15 Lodge Park, Whittlebury, NN12 8XG | Secretary | 06 April 2000 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, OX42HN | Secretary | 28 March 2008 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 17 December 1999 | Active |
Peters Court 34 Upper East Hayes, Bath, BA1 6LP | Secretary | 14 June 2000 | Active |
40, Queen Square, Bristol, United Kingdom, BS1 4QP | Director | 01 March 2011 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, OX42HN | Director | 01 January 2010 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN | Director | 24 December 2014 | Active |
40, Queen Square, Bristol, England, BS1 4QP | Director | 01 March 2011 | Active |
87, Great North Road, Hatfield, United Kingdom, AL9 5DA | Director | 29 December 2014 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, OX42HN | Director | 01 January 2010 | Active |
40, Queen Square, Bristol, United Kingdom, BS1 4QP | Director | 01 March 2011 | Active |
Townsend Farm, Pit Hill Lane, Moorlinch, TA7 9BT | Director | 16 October 2000 | Active |
Foxhaunt House, 100 Saint Andrews Road, Henley On Thames, RG9 1PL | Director | 06 April 2000 | Active |
87, Great North Road, Hatfield, United Kingdom, AL9 5DA | Director | 24 December 2014 | Active |
322, High Holborn, London, England, WC1V 7PB | Director | 01 January 2018 | Active |
Dyce House, 15 Lodge Park, Whittlebury, NN12 8XG | Director | 14 June 2000 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, United Kingdom, OX4 2HN | Director | 01 April 2015 | Active |
87, Great North Road, Hatfield, United Kingdom, AL9 5DA | Director | 24 December 2014 | Active |
Biras House, Crowsley Road Shiplake, Henley On Thames, RG9 3LE | Director | 19 July 2007 | Active |
Flat 8, 98 Lexham Gardens, London, W8 6JQ | Director | 28 March 2008 | Active |
40, Queen Square, Bristol, England, BS1 4QP | Director | 01 March 2011 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, OX42HN | Director | 01 January 2010 | Active |
40, Queen Square, Bristol, England, BS1 4QP | Director | 01 March 2011 | Active |
3 Northumberland Road, Redland, Bristol, BS6 7AU | Director | 14 June 2000 | Active |
40, Queen Square, Bristol, England, BS1 4QP | Director | 01 April 2016 | Active |
87, Great North Road, Hatfield, United Kingdom, AL9 5DA | Director | 24 December 2014 | Active |
40, Queen Square, Bristol, England, BS1 4QP | Director | 07 March 2013 | Active |
9400, Garsington Road, Oxford Business Park, Oxford, OX4 2HN | Director | 24 December 2014 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 17 December 1999 | Active |
Konica Minolta Marketing Services Emea | ||
Notified on | : | 16 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 322, High Holborn, London, England, WC1V 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Address | Change registered office address company with date old address new address. | Download |
2022-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Accounts | Accounts with accounts type full. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Address | Change sail address company with new address. | Download |
2018-10-25 | Accounts | Accounts with accounts type full. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-07-06 | Officers | Termination director company with name termination date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-07 | Officers | Termination director company with name termination date. | Download |
2017-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-02-17 | Officers | Termination director company with name termination date. | Download |
2016-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.