IDOX PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameIDOX PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03984070
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IDOX PLC?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is IDOX PLC located?

    Registered Office Address
    Unit 5, Woking 8
    Forsyth Road
    GU21 5SB Woking
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of IDOX PLC?

    Previous Company Names
    Company NameFromUntil
    I-DOCUMENTSYSTEMS GROUP PLCNov 15, 2000Nov 15, 2000
    CHARTBUILD PLCOct 18, 2000Oct 18, 2000
    I-DOCUMENTSYSTEMS PLCApr 26, 2000Apr 26, 2000

    What are the latest accounts for IDOX PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for IDOX PLC?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for IDOX PLC?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Market purchases maxmium number of ordinary shares authorised to purchase is 46,018,205 minimum price which may be paid for an £0.01 31/03/2025
    RES13

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 20, 2025

    • Capital: GBP 4,616,820.46
    8 pagesSH01

    Group of companies' accounts made up to Oct 31, 2024

    120 pagesAA

    Appointment of Mr Jonathan Legdon as a director on Oct 25, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Aug 27, 2024

    • Capital: GBP 4,601,820.46
    5 pagesSH01

    Appointment of Thérèse Laing as a secretary on Jul 26, 2024

    2 pagesAP03

    Appointment of Mr Mark Francis Milner as a director on Jul 29, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 11, 2024

    • Capital: GBP 4,601,688.54
    8 pagesSH01

    Statement of capital following an allotment of shares on May 14, 2024

    • Capital: GBP 460,011,622
    4 pagesSH01

    Miscellaneous

    Certificate of cancellation of share prem a/c and cap redemption reserve
    1 pagesMISC

    Statement of capital on May 09, 2024

    • Capital: GBP 4,593,779.81
    5 pagesSH19

    Court order

    Cancel sh/prem & cap redemption
    1 pagesOC

    Statement of capital following an allotment of shares on Apr 24, 2024

    • Capital: GBP 4,593,009.81
    8 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    That, subject to approval of the high court of justice in england and wales, the share premium account and the capital redemption reserve of the company canncelled and the aggregate amount by wich the share premium account and the capital redemption reserve of the company are so reduced shall be credited to a reserve 28/03/2024
    RES13
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Re: capitalisation of the amount of £136731.91 28/03/2024
    RES14

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 4,593,009.81
    8 pagesSH01

    Statement of capital following an allotment of shares on Mar 20, 2024

    • Capital: GBP 4,576,948.79
    8 pagesSH01

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Mar 11, 2024

    • Capital: GBP 4,575,615.46
    8 pagesSH01

    Statement of capital following an allotment of shares on Feb 12, 2024

    • Capital: GBP 4,569,389.06
    8 pagesSH01

    Group of companies' accounts made up to Oct 31, 2023

    121 pagesAA

    Statement of capital following an allotment of shares on Jan 18, 2024

    • Capital: GBP 4,565,155.11
    5 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Satisfaction of charge 039840700017 in full

    4 pagesMR04

    Satisfaction of charge 039840700019 in full

    4 pagesMR04

    Who are the officers of IDOX PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAING, Thérèse
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Secretary
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    325607700001
    PATERSON, Ruth
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Secretary
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    249930810001
    CUMMINGS, Alice Sarah Louise
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish269076910001
    KANG, Anoop
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish257051670001
    KELLY, Philip Edward
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish209860020001
    LEGDON, Jonathan
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish328623620001
    MEADEN, David John
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish247279410001
    MILNER, Mark Francis
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish260073560001
    STONE, Christopher Michael Renwick
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    Director
    Woking 8
    Forsyth Road
    GU21 5SB Woking
    Unit 5,
    Surrey
    United Kingdom
    EnglandBritish252822740001
    BOWEN, Timothy James Ewart
    Hedgerows
    9 Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Secretary
    Hedgerows
    9 Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    British98048410001
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxon
    Secretary
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxon
    British136812950001
    MACKIE, Jane
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    Secretary
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    147335970001
    MCNICOL, Daniel John
    7 Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    Secretary
    7 Lynn Drive
    Eaglesham
    G76 0JJ Glasgow
    British98084450002
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Secretary
    60 Tabernacle Street
    EC2A 4NB London
    51349360001
    AINSWORTH, Steven Mark
    Oak Villa 240 London Road
    Charlton Kings
    GL52 6HS Cheltenham
    Gloucestershire
    Director
    Oak Villa 240 London Road
    Charlton Kings
    GL52 6HS Cheltenham
    Gloucestershire
    EnglandBritish95276850001
    BOWEN, Timothy James Ewart
    Hedgerows
    9 Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    Hedgerows
    9 Manor Lane
    SL9 7NH Gerrards Cross
    Buckinghamshire
    United KingdomBritish98048410001
    BROOKS, Martin Richard
    The White House
    139 High Street
    HP7 0DY Amersham
    Buckinghamshire
    Director
    The White House
    139 High Street
    HP7 0DY Amersham
    Buckinghamshire
    United KingdomBritish103500310001
    EDMONDSON, William Somerville
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxon
    Director
    Cromwell Road
    RG9 1JH Henley-On-Thames
    21
    Oxon
    United KingdomBritish136812950001
    FRASER, Andrew George
    Crooksbury
    Basingstoke Road Riseley
    RG7 1QD Reading
    Berkshire
    Director
    Crooksbury
    Basingstoke Road Riseley
    RG7 1QD Reading
    Berkshire
    United KingdomBritish176189630001
    GRUBB, Robert James
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish130190980002
    HALL, Wendy, Professor Dame
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    EnglandBritish91265310001
    KELLETT-CLARKE, Richard Graham Quinton
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish138013280002
    LILLEY, Peter Bruce, Lord
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish201559970002
    MACKIE, Jane
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    England
    ScotlandBritish185540170001
    MILLARD, Jeremy Howard
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish175020170001
    MOORHOUSE, Barbara Jane
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish42765940002
    OXBROW, Nigel
    No 4 The Canvas House
    Jubilee Yard Queen Elizabeth Street
    SE1 2LP London
    Director
    No 4 The Canvas House
    Jubilee Yard Queen Elizabeth Street
    SE1 2LP London
    British32309790001
    PEACOCK, Ian Rex
    65 Park Road
    W4 3EY London
    Director
    65 Park Road
    W4 3EY London
    United KingdomBritish68379100001
    RILEY, Andrew John
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish199618290001
    SCOTT, Oliver Rupert Andrew
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    EnglandBritish142833950001
    VAUGHAN, Laurence Edward William
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    2nd Floor, Waterside 1310
    United KingdomBritish40326440013
    WISBEY, John Michael
    East House
    Woodlands Road East
    GU25 4PH Virginia Water
    Surrey
    Director
    East House
    Woodlands Road East
    GU25 4PH Virginia Water
    Surrey
    SwitzerlandBritish67548310002
    WRIGHT, Christopher
    51 Maybury Court
    W1M 7PP London
    Director
    51 Maybury Court
    W1M 7PP London
    United StatesBritish28392630002
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    47946060001
    L.C.I. SECRETARIES LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    51349360001

    What are the latest statements on persons with significant control for IDOX PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0