Company NameIndicomm Global Limited
DirectorStephen Warren Jones
Company StatusActive
Company Number05152154
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Warren Jones
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 10 months
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address37 Fore Street
Kingsteignton
Newton Abbot
Devon
TQ12 3AX
Secretary NameMr Stephen Warren Jones
NationalityBritish
StatusCurrent
Appointed22 June 2004(1 week, 4 days after company formation)
Appointment Duration19 years, 10 months
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address37 Fore Street
Kingsteignton
Newton Abbot
Devon
TQ12 3AX
Director NameMr Gerald Fairbairn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleTelecoms Specialist
Country of ResidenceUnited Kingdom
Correspondence Address32 Trinity Lane
Louth
Lincolnshire
LN11 8DL
Secretary NameStephen John Clark
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address50 Thrunscoe Road
Cleethorpes
N.E Lincolnshire
DN35 8TA

Contact

Websiteindicomm.co.uk
Email address[email protected]
Telephone01507 600748
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address118 Pall Mall
London
SW1Y 5ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Stephen Warren Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£177,063
Cash£116,171
Current Liabilities£277,019

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

29 July 2021Delivered on: 12 August 2021
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
3 August 2018Delivered on: 6 August 2018
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
18 February 2010Delivered on: 20 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 25A nottingham road fairfield industrial estate louth lincolnshire t/no LL239056 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 July 2005Delivered on: 19 July 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
25 January 2005Delivered on: 29 January 2005
Satisfied on: 23 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
27 November 2018Satisfaction of charge 2 in full (1 page)
6 August 2018Registration of charge 051521540004, created on 3 August 2018 (27 pages)
29 June 2018Register inspection address has been changed from 120 Pall Mall London SW1Y 5EA England to 118 Pall Mall Pall Mall London SW1Y 5ED (1 page)
28 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
26 June 2018Register(s) moved to registered office address 118 Pall Mall London SW1Y 5ED (1 page)
18 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
8 March 2018Registered office address changed from 120 Pall Mall London SW1Y 5EA to 118 Pall Mall London SW1Y 5ED on 8 March 2018 (1 page)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
9 June 2016Satisfaction of charge 3 in full (2 pages)
9 June 2016Satisfaction of charge 3 in full (2 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 July 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
15 July 2015Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(5 pages)
2 July 2015Register inspection address has been changed from C/O Indicomm Global Ltd 25a Nottingham Rd Fairfield Industrial Estate Louth Lincolnshire LN11 0LB United Kingdom to 120 Pall Mall London SW1Y 5EA (1 page)
2 July 2015Register inspection address has been changed from C/O Indicomm Global Ltd 25a Nottingham Rd Fairfield Industrial Estate Louth Lincolnshire LN11 0LB United Kingdom to 120 Pall Mall London SW1Y 5EA (1 page)
22 June 2015Termination of appointment of Gerald Fairbairn as a director on 30 April 2015 (1 page)
22 June 2015Termination of appointment of Gerald Fairbairn as a director on 30 April 2015 (1 page)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 May 2015Particulars of variation of rights attached to shares (2 pages)
26 May 2015Change of share class name or designation (2 pages)
26 May 2015Change of share class name or designation (2 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
26 May 2015Particulars of variation of rights attached to shares (2 pages)
1 May 2015Registered office address changed from 25a Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 120 Pall Mall London SW1Y 5EA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 25a Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 120 Pall Mall London SW1Y 5EA on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 25a Nottingham Road Fairfield Industrial Estate Louth Lincolnshire LN11 0WB to 120 Pall Mall London SW1Y 5EA on 1 May 2015 (1 page)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
12 December 2013Total exemption small company accounts made up to 30 June 2013 (9 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
25 July 2012Register inspection address has been changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom (1 page)
25 July 2012Register inspection address has been changed from Fairfield Enterprise Centre Lincoln Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LS United Kingdom (1 page)
25 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 November 2010Register(s) moved to registered inspection location (1 page)
26 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stephen Warren Jones on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stephen Warren Jones on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Gerald Fairbairn on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Gerald Fairbairn on 11 June 2010 (2 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 February 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 August 2008Registered office changed on 22/08/2008 from, unit 4 the barn, grange farm, little grimsby, lincolnshire, LN11 0TZ (1 page)
22 August 2008Registered office changed on 22/08/2008 from, unit 4 the barn, grange farm, little grimsby, lincolnshire, LN11 0TZ (1 page)
13 June 2008Return made up to 11/06/08; full list of members (4 pages)
13 June 2008Return made up to 11/06/08; full list of members (4 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 11/06/07; full list of members (3 pages)
25 June 2007Return made up to 11/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 June 2006Return made up to 11/06/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
16 June 2006Return made up to 11/06/06; full list of members (3 pages)
16 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Particulars of mortgage/charge (6 pages)
19 July 2005Particulars of mortgage/charge (6 pages)
21 June 2005Return made up to 11/06/05; full list of members (7 pages)
21 June 2005Return made up to 11/06/05; full list of members (7 pages)
11 March 2005Registered office changed on 11/03/05 from: weaver wroot, pawnshop passage, mercer row louth, lincolnshire LN11 9JQ (1 page)
11 March 2005Registered office changed on 11/03/05 from: weaver wroot, pawnshop passage, mercer row louth, lincolnshire LN11 9JQ (1 page)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (12 pages)
11 June 2004Incorporation (12 pages)