IDOX PLC
Overview
| Company Name | IDOX PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 03984070 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IDOX PLC?
| Company Name | From | Until |
|---|---|---|
| I-DOCUMENTSYSTEMS GROUP PLC | Nov 15, 2000 | Nov 15, 2000 |
| CHARTBUILD PLC | Oct 18, 2000 | Oct 18, 2000 |
| I-DOCUMENTSYSTEMS PLC | Apr 26, 2000 | Apr 26, 2000 |
What are the latest accounts for IDOX PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for IDOX PLC?
| Last Confirmation Statement Made Up To | Mar 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 21, 2025 |
| Overdue | No |
What are the latest filings for IDOX PLC?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Confirmation statement made on Mar 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2025
| 8 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 120 pages | AA | ||||||||||||||||||||||||||
Appointment of Mr Jonathan Legdon as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2024
| 5 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Thérèse Laing as a secretary on Jul 26, 2024 | 2 pages | AP03 | ||||||||||||||||||||||||||
Appointment of Mr Mark Francis Milner as a director on Jul 29, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 11, 2024
| 8 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2024
| 4 pages | SH01 | ||||||||||||||||||||||||||
Miscellaneous Certificate of cancellation of share prem a/c and cap redemption reserve | 1 pages | MISC | ||||||||||||||||||||||||||
Statement of capital on May 09, 2024
| 5 pages | SH19 | ||||||||||||||||||||||||||
Court order Cancel sh/prem & cap redemption | 1 pages | OC | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 24, 2024
| 8 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 8 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 20, 2024
| 8 pages | SH01 | ||||||||||||||||||||||||||
Confirmation statement made on Mar 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 11, 2024
| 8 pages | SH01 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 12, 2024
| 8 pages | SH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 121 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 18, 2024
| 5 pages | SH01 | ||||||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||||||
Satisfaction of charge 039840700017 in full | 4 pages | MR04 | ||||||||||||||||||||||||||
Satisfaction of charge 039840700019 in full | 4 pages | MR04 | ||||||||||||||||||||||||||
Who are the officers of IDOX PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAING, Thérèse | Secretary | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | 325607700001 | |||||||
| PATERSON, Ruth | Secretary | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | 249930810001 | |||||||
| CUMMINGS, Alice Sarah Louise | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 269076910001 | |||||
| KANG, Anoop | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 257051670001 | |||||
| KELLY, Philip Edward | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 209860020001 | |||||
| LEGDON, Jonathan | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 328623620001 | |||||
| MEADEN, David John | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 247279410001 | |||||
| MILNER, Mark Francis | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 260073560001 | |||||
| STONE, Christopher Michael Renwick | Director | Woking 8 Forsyth Road GU21 5SB Woking Unit 5, Surrey United Kingdom | England | British | 252822740001 | |||||
| BOWEN, Timothy James Ewart | Secretary | Hedgerows 9 Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | British | 98048410001 | ||||||
| EDMONDSON, William Somerville | Secretary | Cromwell Road RG9 1JH Henley-On-Thames 21 Oxon | British | 136812950001 | ||||||
| MACKIE, Jane | Secretary | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 England | 147335970001 | |||||||
| MCNICOL, Daniel John | Secretary | 7 Lynn Drive Eaglesham G76 0JJ Glasgow | British | 98084450002 | ||||||
| L.C.I. SECRETARIES LIMITED | Secretary | 60 Tabernacle Street EC2A 4NB London | 51349360001 | |||||||
| AINSWORTH, Steven Mark | Director | Oak Villa 240 London Road Charlton Kings GL52 6HS Cheltenham Gloucestershire | England | British | 95276850001 | |||||
| BOWEN, Timothy James Ewart | Director | Hedgerows 9 Manor Lane SL9 7NH Gerrards Cross Buckinghamshire | United Kingdom | British | 98048410001 | |||||
| BROOKS, Martin Richard | Director | The White House 139 High Street HP7 0DY Amersham Buckinghamshire | United Kingdom | British | 103500310001 | |||||
| EDMONDSON, William Somerville | Director | Cromwell Road RG9 1JH Henley-On-Thames 21 Oxon | United Kingdom | British | 136812950001 | |||||
| FRASER, Andrew George | Director | Crooksbury Basingstoke Road Riseley RG7 1QD Reading Berkshire | United Kingdom | British | 176189630001 | |||||
| GRUBB, Robert James | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 130190980002 | |||||
| HALL, Wendy, Professor Dame | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 England | England | British | 91265310001 | |||||
| KELLETT-CLARKE, Richard Graham Quinton | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 138013280002 | |||||
| LILLEY, Peter Bruce, Lord | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 201559970002 | |||||
| MACKIE, Jane | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 England | Scotland | British | 185540170001 | |||||
| MILLARD, Jeremy Howard | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 175020170001 | |||||
| MOORHOUSE, Barbara Jane | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 42765940002 | |||||
| OXBROW, Nigel | Director | No 4 The Canvas House Jubilee Yard Queen Elizabeth Street SE1 2LP London | British | 32309790001 | ||||||
| PEACOCK, Ian Rex | Director | 65 Park Road W4 3EY London | United Kingdom | British | 68379100001 | |||||
| RILEY, Andrew John | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 199618290001 | |||||
| SCOTT, Oliver Rupert Andrew | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | England | British | 142833950001 | |||||
| VAUGHAN, Laurence Edward William | Director | Arlington Business Park Theale RG7 4SA Reading 2nd Floor, Waterside 1310 | United Kingdom | British | 40326440013 | |||||
| WISBEY, John Michael | Director | East House Woodlands Road East GU25 4PH Virginia Water Surrey | Switzerland | British | 67548310002 | |||||
| WRIGHT, Christopher | Director | 51 Maybury Court W1M 7PP London | United States | British | 28392630002 | |||||
| L.C.I. DIRECTORS LIMITED | Director | 60 Tabernacle Street EC2A 4NB London | 47946060001 | |||||||
| L.C.I. SECRETARIES LIMITED | Director | 60 Tabernacle Street EC2A 4NB London | 51349360001 |
What are the latest statements on persons with significant control for IDOX PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 23, 2019 | The 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