Hove
East Sussex
BN3 6FQ
Director Name | Desmond Michael Quigley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 June 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Alan Evan Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Head Of Services |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Ms Abigail Sarah Holland |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Jonathan Alan Jennings |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2021(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Website | www.indosgroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 33191589 |
Telephone region | London |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5.4k at £1 | Ben Gill 5.96% Ordinary |
---|---|
5.4k at £1 | Mark Jaffray 5.96% Ordinary |
29.1k at £1 | William David Prew 32.20% Ordinary |
2.8k at £1 | Jonathan Willis 3.15% Ordinary |
15.6k at £1 | Mark Poole 17.31% Ordinary |
15.6k at £1 | Timothy Leslie 17.31% Ordinary |
11.7k at £1 | William David Prew 12.94% Deferred Ordinary |
1.8k at £1 | Tanya Demaine 1.99% Ordinary |
1.4k at £1 | Barrowford Consulting LTD 1.60% Ordinary |
1k at £1 | John Demaine 1.16% Ordinary |
378 at £1 | Barrowford Consulting Limited 0.42% Deferred Ordinary |
Year | 2014 |
---|---|
Turnover | £191,107 |
Net Worth | £207,861 |
Cash | £177,427 |
Current Liabilities | £32,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
17 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
2 February 2023 | Appointment of Ms Abigail Sarah Holland as a director on 23 January 2023 (2 pages) |
2 November 2022 | Termination of appointment of Jonathan Alan Jennings as a director on 27 October 2022 (1 page) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
25 May 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
18 October 2021 | Confirmation statement made on 16 October 2021 with updates (5 pages) |
22 August 2021 | Group of companies' accounts made up to 31 December 2020 (43 pages) |
30 June 2021 | Registered office address changed from 54 Fenchurch Street London EC3M 3JY England to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 30 June 2021 (1 page) |
14 June 2021 | Notification of a person with significant control statement (2 pages) |
2 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
2 June 2021 | Cessation of William David Prew as a person with significant control on 1 June 2021 (1 page) |
2 June 2021 | Appointment of Mr Jonathan Alan Jennings as a director on 1 June 2021 (2 pages) |
1 December 2020 | Appointment of Mr Alan Evan Davies as a director on 30 November 2020 (2 pages) |
21 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
18 August 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
4 March 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
24 October 2018 | Director's details changed for Mr William David Prew on 1 February 2017 (2 pages) |
24 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
13 March 2018 | Registered office address changed from 27 Clement's Lane London EC4N 7AE England to 54 Fenchurch Street London EC3M 3JY on 13 March 2018 (1 page) |
21 February 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
9 October 2017 | Resolutions
|
9 October 2017 | Resolutions
|
12 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 21 November 2016
|
26 October 2016 | Registered office address changed from 25 North Row London London W1K 6DJ to 27 Clement's Lane London EC4N 7AE on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
26 October 2016 | Registered office address changed from 25 North Row London London W1K 6DJ to 27 Clement's Lane London EC4N 7AE on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 16 October 2016 with updates (7 pages) |
11 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
11 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
14 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
14 December 2015 | Resolutions
|
14 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
14 December 2015 | Resolutions
|
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
20 February 2015 | Resignation of an auditor (2 pages) |
20 February 2015 | Resignation of an auditor (2 pages) |
19 January 2015 | Auditor's resignation (1 page) |
19 January 2015 | Auditor's resignation (1 page) |
12 January 2015 | Section 519 (2 pages) |
12 January 2015 | Section 519 (2 pages) |
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
6 January 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
6 January 2015 | Resolutions
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders (5 pages) |
23 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
23 July 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
22 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
8 January 2014 | Resolutions
|
8 January 2014 | Resolutions
|
8 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 January 2014 | Resolutions
|
8 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages) |
8 January 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
8 January 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 January 2014 (2 pages) |
26 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
7 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
7 November 2013 | Resolutions
|
7 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
7 November 2013 | Resolutions
|
29 October 2013 | Registered office address changed from 44 Grove Road Windsor SL4 1JQ on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 44 Grove Road Windsor SL4 1JQ on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 44 Grove Road Windsor SL4 1JQ on 29 October 2013 (1 page) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
22 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Appointment of Desmond Michael Quigley as a director on 5 June 2013 (3 pages) |
13 June 2013 | Appointment of Desmond Michael Quigley as a director (3 pages) |
13 June 2013 | Appointment of Desmond Michael Quigley as a director on 5 June 2013 (3 pages) |
13 June 2013 | Appointment of Desmond Michael Quigley as a director on 5 June 2013 (3 pages) |
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|
16 October 2012 | Incorporation
|