Idox Information Services Limited

General information

Name:

Idox Information Services Ltd

Office Address:

2nd Floor, Waterside 1310 Arlington Business Park Theale RG7 4SA Reading

Number: 04356896

Incorporation date: 2002-01-21

Dissolution date: 2017-06-06

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was located in Reading registered with number: 04356896. This firm was started in 2002. The headquarters of this firm was situated at 2nd Floor, Waterside 1310 Arlington Business Park Theale. The area code is RG7 4SA. This enterprise was formally closed on Tue, 6th Jun 2017, meaning it had been in business for fifteen years.

This firm was administered by a single managing director: Andrew R. who was maintaining it from Tue, 27th Sep 2016 to the date it was dissolved on Tue, 6th Jun 2017.

The companies with significant control over this firm were: Idox Plc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Reading at Arlington Business Park, Theale, RG7 4SA and was registered as a PSC under the reg no 03984070.

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 27 September 2016

Latest update: 26 September 2023

Jane M.

Role: Secretary

Appointed: 14 August 2013

Latest update: 26 September 2023

People with significant control

Idox Plc
Address: 1310 Waterside Arlington Business Park, Theale, Reading, RG7 4SA, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Uk
Place registered Companies House
Registration number 03984070
Notified on 21 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2017
Account last made up date 31 October 2015
Confirmation statement next due date 04 February 2018
Confirmation statement last made up date 21 January 2017
Annual Accounts 18 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 18 July 2013
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 2012-11-01
Date Approval Accounts 4 June 2014
Annual Accounts 5 February 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 5 February 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 21 March 2016
Annual Accounts
End Date For Period Covered By Report 2013-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015 (AA)
filed on: 23rd, May 2016
accounts
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Newcastle City Council 2 £ 133 439.20
2015-04-13 6552965 £ 131 539.20 Cd - It Mgmt & Networks
2015-05-08 6575897 £ 1 900.00 Cd - It Mgmt & Networks
2013 Birmingham City 2 £ 5 976.00
2013-08-29 3001803033 £ 2 988.00
2013-10-23 3001806576 £ 2 988.00
2011 Newcastle City Council 1 £ 2 500.00
2011-01-24 4948483 £ 2 500.00 Ns: Strategy
2010 Newcastle City Council 1 £ 7 676.51
2010-07-14 4738463 £ 7 676.51 City Service It Mgmt & Networks

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
15
Company Age

Similar companies nearby

Closest companies