INDICATER LTD
Overview
Company Name | INDICATER LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04061283 |
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 INDICATER LTD?
- Business and domestic software development (62012) / Information and communication
Where is INDICATER LTD located?
Registered Office Address | Quadrant House Broad Street Mall RG1 7QE Reading Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INDICATER LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for INDICATER LTD?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for INDICATER LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from 40 Caversham Road Reading Berkshire RG1 7EB England to Quadrant House Broad Street Mall Reading Berkshire RG1 7QE on Mar 19, 2025 | 1 pages | AD01 | ||
Director's details changed for Mr Jeffrey Luchetti on Mar 10, 2025 | 2 pages | CH01 | ||
Appointment of Mr Jeffrey Luchetti as a director on Mar 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert Turner as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Robert Miller as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Brian Beattie as a director on Mar 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robert Turner as a secretary on Mar 10, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England to 40 Caversham Road Reading Berkshire RG1 7EB on Jun 27, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2020 | 16 pages | AA | ||
Termination of appointment of Michael Gerald Day as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Ruth Elizabeth Mills as a director on Aug 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Aug 29, 2020 with updates | 6 pages | CS01 | ||
Appointment of Mr Robert Turner as a secretary on Oct 01, 2019 | 2 pages | AP03 | ||
Notification of Kinetic Solutions Limited as a person with significant control on Oct 01, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Mark Robert Miller as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Brian Beattie as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Robert Turner as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Anthony Desilvester as a director on Oct 01, 2019 | 2 pages | AP01 | ||
Who are the officers of INDICATER LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DESILVESTER, Anthony | Director | Broad Street Mall RG1 7QE Reading Quadrant House Berkshire England | United States | American | Director | 263299830001 | ||||
LUCHETTI, Jeffrey | Director | Broad Street Mall RG1 7QE Reading Quadrant House Berkshire England | United States | American | Group Leader | 333236420002 | ||||
MILLS, Ruth Elizabeth | Director | Broad Street Mall RG1 7QE Reading Quadrant House Berkshire England | England | British | Director | 170824550001 | ||||
DAY, Michael Gerald | Secretary | 9 Walnut Tree Close Ruscombe RG10 9PF Reading Berkshire | British | Director | 19734010001 | |||||
DAY, Patricia Margaret | Secretary | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | 151618150001 | |||||||
FARRELL, Carol | Secretary | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | British | 68253670001 | ||||||
TURNER, Robert | Secretary | Caversham Road RG1 7EB Reading 40 Berkshire England | 263301660001 | |||||||
WILLCOCK, Louise Emma | Secretary | 2 Meads Close Drayton OX14 4JN Abingdon Oxfordshire | British | Consultant | 19733990002 | |||||
BEATTIE, Brian | Director | Caversham Road RG1 7EB Reading 40 Berkshire England | Canada | Canadian | Director | 178964850001 | ||||
DAY, Michael Gerald | Director | 9 Walnut Tree Close Ruscombe RG10 9PF Reading Berkshire | United Kingdom | British | Director | 19734010001 | ||||
HORNER, Lucy | Director | Floor 291 Reading Road RG9 1EL Henley-On-Thames 1st Oxfordshire United Kingdom | England | English | Business Development Director | 177504390001 | ||||
JOFFE, Russel Nathan | Director | Reading Road RG9 1EL Henley-On-Thames 291 Oxfordshire England | England | British | Company Director | 58916680003 | ||||
JOSS, William Alexander | Director | The Old Rectory Whatcote CV36 5EB Warwickshire | United Kingdom | British | Independent Director | 72152610002 | ||||
MILLER, Mark Robert | Director | Caversham Road RG1 7EB Reading 40 Berkshire England | Canada | Canadian | Director | 248315780001 | ||||
MILLS, Ruth Elizabeth | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | England | British | Operations Director | 170824550001 | ||||
MOBBS, Charles Coldrey | Director | 27 Storth Lane Ranmoor S10 3HN Sheffield South Yorkshire | United Kingdom | British | Chairman | 124319840001 | ||||
MOSS, John Leonard | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | England | British | Technical Director | 125505000002 | ||||
NICHOL, Debi | Director | Reading Road RG9 1EL Henley-On-Thames 291 Oxfordshire England | England | British | Company Director | 205123130001 | ||||
SHIELDS, Fiona | Director | 12 Laniver Close Earley RG6 5UD Reading Berkshire | British | Director | 71862610001 | |||||
SMITH, Adam James | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | United Kingdom | British | Sales And Marketing Director | 252093500001 | ||||
STEVENS, Jonathan David | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | United Kingdom | British | Business Development Director | 215488290001 | ||||
TURNER, Robert | Director | Caversham Road RG1 7EB Reading 40 Berkshire England | England | British | Director | 245949170001 | ||||
WENTZEL, Clair Jane | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | England | British | Client Service Director | 167421790001 | ||||
WEST, David Robert | Director | Mendip Court Chatfield Road SW11 3UZ London 69 United Kingdom | United Kingdom | British | Director | 126539220006 | ||||
WILLCOCK, Louise Emma | Director | Stable Barn Home Farm Mews Denchworth OX12 0FB Wantage Oxfordshire | England | British | Director | 19733990003 | ||||
WILLCOCK, Louise Emma | Director | 2 Meads Close Drayton OX14 4JN Abingdon Oxfordshire | British | Consultant | 19733990002 | |||||
WINDEBANK, Kate | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | England | British | Managing Director | 201601880001 | ||||
WYMER, Louise Helen | Director | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | England | British | Non Executive Director | 217778290001 | ||||
BUSINESSLEGAL LIMITED | Director | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | 70883970001 |
Who are the persons with significant control of INDICATER LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kinetic Solutions Limited | Oct 01, 2019 | Silbury Boulevard MK9 1NA Milton Keynes 249 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Gerald Day | Aug 01, 2016 | Thames Valley Park Drive Thames Valley Park RG6 1PT Reading 400 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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