General information

Name:

Indez Limited

Office Address:

C/o Robb Ferguson Regent Court 70 West Regent Street G2 2QZ Glasgow

Number: SC168562

Incorporation date: 1996-09-25

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Contact information

Website

www.ceiger.co.uk

Description

Data updated on:

Indez Ltd is established as Private Limited Company, located in C/o Robb Ferguson Regent Court, 70 West Regent Street in Glasgow. The main office's postal code is G2 2QZ. This business has been prospering twenty eight years in this business. The firm's registered no. is SC168562. This Indez Ltd company functioned under three other names in the past. This company first started as Indez International and was changed to Teleit on 2009/12/07. The third name was name until 1997. The enterprise's SIC code is 62090, that means Other information technology service activities. Indez Limited reported its account information for the financial year up to 2022-03-31. The firm's most recent annual confirmation statement was filed on 2023-09-25.

The company's trademark is "INDEZ". They filed a trademark application on Wed, 25th Jun 2014 and their IPO published it in the journal number 2014-031.

As the information gathered suggests, this particular limited company was formed in 1996 and has been managed by four directors, and out of them two (Gillian M. and Peter M.) are still functioning. In order to find professional help with legal documentation, this specific limited company has been utilizing the skillset of Gillian M. as a secretary for the last fourteen years.

  • Previous company's names
  • Indez Ltd 2009-12-07
  • Indez International Ltd. 2006-04-12
  • Teleit Ltd. 1997-11-06
  • Rockshore 9 Limited 1996-09-25

Trade marks

Trademark UK00003061494
Trademark image:-
Trademark name:INDEZ
Status:Application Published
Filing date:2014-06-25
Owner name:INDEZ LTD
Owner address:Skypark, 6/6A SKYPARK 1 , 8 ELLIOT PLACE, Glasgow, United Kingdom, G3 8EP

Financial data based on annual reports

Company staff

Gillian M.

Role: Secretary

Appointed: 17 March 2010

Latest update: 20 March 2024

Gillian M.

Role: Director

Appointed: 22 October 1997

Latest update: 20 March 2024

Peter M.

Role: Director

Appointed: 22 October 1997

Latest update: 20 March 2024

People with significant control

Executives who control the firm include: Peter M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gillian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gillian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 09 October 2024
Confirmation statement last made up date 25 September 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 15 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 2016-03-31 (AA)
filed on: 21st, December 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

8 Elliot Place 6/6a Skypark

Post code:

G3 8EP

City / Town:

Glasgow

HQ address,
2014

Address:

6/6a Skypark 8 Elliot Place

Post code:

G3 8EP

City / Town:

Glasgow

HQ address,
2015

Address:

6/6a Skypark 8 Elliot Place

Post code:

G3 8EP

City / Town:

Glasgow

HQ address,
2016

Address:

6/6a Skypark 1 8 Elliot Place

Post code:

G3 8EP

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
27
Company Age

Closest Companies - by postcode