Company NameInnodex Limited
DirectorKokila Radia
Company StatusActive
Company Number07843806
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kokila Radia
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameKokila Radia
NationalityBritish
StatusCurrent
Appointed22 November 2011(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address40 Mayes Close
Warlingham
Surrey
CR6 9LB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address40 Mayes Close
Warlingham
Surrey
CR6 9LB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,079
Cash£25,594
Current Liabilities£351,062

Accounts

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

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months from now)

Filing History

15 December 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
19 June 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
8 November 2022Registered office address changed from 40 Mayes Close Warlingham CR6 9LB England to 40 Mayes Close Warlingham Surrey CR6 9LB on 8 November 2022 (3 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
5 August 2020Registered office address changed from Lynton House 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 40 Mayes Close Warlingham CR6 9LB on 5 August 2020 (1 page)
3 June 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
23 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 July 2013Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB on 22 July 2013 (2 pages)
22 July 2013Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB on 22 July 2013 (2 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
23 December 2011Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
23 December 2011Current accounting period extended from 30 November 2012 to 30 April 2013 (3 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(4 pages)
2 December 2011Appointment of Kokila Radia as a director (3 pages)
2 December 2011Appointment of Kokila Radia as a director (3 pages)
2 December 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB on 2 December 2011 (2 pages)
2 December 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB on 2 December 2011 (2 pages)
2 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1
(4 pages)
2 December 2011Appointment of Kokila Radia as a secretary (3 pages)
2 December 2011Appointment of Kokila Radia as a secretary (3 pages)
2 December 2011Registered office address changed from 786 London Road Thornton Heath Surrey CR7 6JB on 2 December 2011 (2 pages)
2 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 December 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 25 November 2011 (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)