Company NameIndexscope Limited
DirectorAmit Vibhaker
Company StatusActive
Company Number02780040
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Amit Vibhaker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1993(9 months, 1 week after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House
382 Kenton Road
Kenton Harrow
Middlesex
HA3 9DP
Director NameMr James Robert Sutherland
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 22 October 1993)
RoleComputer Analyst
Correspondence Address268 Amhurst Road
Stokenewington
London
N16 7UP
Secretary NameMr Amit Vibhaker
NationalityBritish
StatusResigned
Appointed24 February 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1994)
RoleTechnical Analyst
Correspondence Address100 Princes Avenue
Kingsbury
London
NW9 9JD
Director NameMartin Paul Filz
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleSales & Marketing
Correspondence Address62a Harwood Road
Fulham
London
SW6 4PZ
Secretary NameVarsha Amit Vibhakar
NationalityBritish
StatusResigned
Appointed22 November 1994(1 year, 10 months after company formation)
Appointment Duration24 years (resigned 30 November 2018)
RoleSecretary
Correspondence AddressMaple House
382 Kenton Road
Kenton Harrow
Middlesex
HA3 9DP
Director NamePravin Manji Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(2 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 05 October 2002)
RoleCompany Director
Correspondence Address20 Clifton Avenue
Stanmore
Middlesex
HA7 2HP
Director NameMr Roy Simmons
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ambassador Court
Century Close
London
NW4 2EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameKBMD Consultancy Limited (Corporation)
StatusResigned
Appointed09 July 2001(8 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 December 2001)
Correspondence AddressMaple House
382 Kenton Road Kenton
Harrow
Middlesex
HA3 9DP

Contact

Websiteabcnet.co.uk
Email address[email protected]
Telephone0845 0046006
Telephone regionUnknown

Location

Registered AddressMaple House
382 Kenton Road
Kenton Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Amit Vibhaker
50.00%
Ordinary
50 at £1Varsha Amit Vibhakar
50.00%
Ordinary

Financials

Year2014
Net Worth£42,308
Cash£98,519
Current Liabilities£80,321

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

9 July 2001Delivered on: 27 July 2001
Persons entitled: Kurkuma Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

17 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
3 January 2021Notification of Varsha Amit Vibhakar as a person with significant control on 1 January 2021 (2 pages)
3 January 2021Change of details for Mr Amit Vibhaker as a person with significant control on 1 January 2021 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Termination of appointment of Varsha Amit Vibhakar as a secretary on 30 November 2018 (1 page)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Change of details for Mr Amit Vibhaker as a person with significant control on 1 January 2017 (2 pages)
11 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
11 January 2017Micro company accounts made up to 30 April 2016 (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Confirmation statement made on 31 December 2016 with updates (5 pages)
31 December 2016Director's details changed for Mr Amit Vibhaker on 31 December 2016 (2 pages)
31 December 2016Director's details changed for Mr Amit Vibhaker on 31 December 2016 (2 pages)
31 December 2016Secretary's details changed for Varsha Amit Vibhakar on 31 December 2016 (1 page)
31 December 2016Secretary's details changed for Varsha Amit Vibhakar on 31 December 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
6 March 2009Return made up to 15/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 February 2008Return made up to 15/01/08; full list of members (2 pages)
1 February 2008Return made up to 15/01/08; full list of members (2 pages)
26 March 2007Return made up to 15/01/07; full list of members (2 pages)
26 March 2007Return made up to 15/01/07; full list of members (2 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 November 2006Return made up to 15/01/06; full list of members (2 pages)
28 November 2006Return made up to 15/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 February 2005Return made up to 15/01/05; full list of members (6 pages)
18 February 2005Return made up to 15/01/05; full list of members (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
12 February 2004Return made up to 15/01/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
31 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Director resigned (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Director resigned (1 page)
23 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
23 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: 20 bridge street leighton buzzard bedfordshire LU7 1AL (1 page)
26 October 2001Registered office changed on 26/10/01 from: 20 bridge street leighton buzzard bedfordshire LU7 1AL (1 page)
5 September 2001Registered office changed on 05/09/01 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
5 September 2001Registered office changed on 05/09/01 from: maple house 382 kenton road kenton harrow middlesex HA3 9DP (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 January 2001Return made up to 15/01/01; full list of members (7 pages)
22 January 2001Return made up to 15/01/01; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
28 January 2000Return made up to 15/01/00; full list of members (7 pages)
28 January 2000Return made up to 15/01/00; full list of members (7 pages)
25 February 1999Return made up to 15/01/99; full list of members (5 pages)
25 February 1999Return made up to 15/01/99; full list of members (5 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Return made up to 15/01/98; full list of members (6 pages)
21 January 1998Return made up to 15/01/98; full list of members (6 pages)
30 July 1997Registered office changed on 30/07/97 from: shelley & partners chartered acc brentmead house britannia road london N12 9RU (1 page)
30 July 1997Registered office changed on 30/07/97 from: shelley & partners chartered acc brentmead house britannia road london N12 9RU (1 page)
14 February 1997Full accounts made up to 30 April 1996 (12 pages)
14 February 1997Full accounts made up to 30 April 1996 (12 pages)
14 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 15/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1996Return made up to 15/01/96; full list of members (6 pages)
15 March 1996Return made up to 15/01/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
16 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)