About

Registered Number: 02933889
Date of Incorporation: 27/05/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA

 

Idox Software Ltd was founded on 27 May 1994 and are based in Reading, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 9 directors listed as Paterson, Ruth, Legdon, Jonathan, Mackie, Jane, Marshom, Susan, Harper, Murray Antony, Shield, John Barrie Wishart, Smith, John George, Stammers, Eric Joseph, Wright, Christopher for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGDON, Jonathan 01 February 2020 - 1
HARPER, Murray Antony 12 September 1995 02 March 1998 1
SHIELD, John Barrie Wishart 22 July 1994 20 September 1999 1
SMITH, John George 22 July 1994 03 February 1996 1
STAMMERS, Eric Joseph 01 December 1995 14 June 1996 1
WRIGHT, Christopher 13 November 2000 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Ruth 30 August 2018 - 1
MACKIE, Jane 31 January 2009 30 August 2018 1
MARSHOM, Susan 23 June 1994 10 August 1999 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 July 2020
PARENT_ACC - N/A 28 May 2020
CS01 - N/A 27 May 2020
AP01 - Appointment of director 06 February 2020
MR04 - N/A 21 January 2020
RESOLUTIONS - N/A 08 January 2020
MA - Memorandum and Articles 08 January 2020
MR04 - N/A 08 January 2020
MR04 - N/A 08 January 2020
MR01 - N/A 23 December 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 28 May 2019
RESOLUTIONS - N/A 20 February 2019
MA - Memorandum and Articles 20 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 01 February 2019
AP01 - Appointment of director 02 November 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
AP03 - Appointment of secretary 31 August 2018
AA - Annual Accounts 25 June 2018
AP01 - Appointment of director 11 June 2018
CS01 - N/A 29 May 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 18 April 2017
TM01 - Termination of appointment of director 10 November 2016
TM01 - Termination of appointment of director 27 September 2016
AP01 - Appointment of director 20 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 17 June 2015
CH03 - Change of particulars for secretary 17 June 2015
AA - Annual Accounts 17 March 2015
RESOLUTIONS - N/A 01 October 2014
MA - Memorandum and Articles 01 October 2014
MR01 - N/A 29 September 2014
MR04 - N/A 29 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 24 April 2014
CH01 - Change of particulars for director 20 March 2014
AD01 - Change of registered office address 20 March 2014
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 27 June 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 01 June 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 09 June 2009
353 - Register of members 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 23 December 2008
363s - Annual Return 09 September 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 02 August 2007
395 - Particulars of a mortgage or charge 20 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
CERTNM - Change of name certificate 15 January 2007
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 28 April 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
287 - Change in situation or address of Registered Office 23 December 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
AAMD - Amended Accounts 05 February 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 17 September 2004
395 - Particulars of a mortgage or charge 02 September 2004
363s - Annual Return 09 August 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 07 July 2003
AA - Annual Accounts 13 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
363s - Annual Return 11 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 08 June 2001
225 - Change of Accounting Reference Date 18 December 2000
287 - Change in situation or address of Registered Office 18 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
CERTNM - Change of name certificate 25 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
RESOLUTIONS - N/A 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
MEM/ARTS - N/A 25 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2000
AA - Annual Accounts 24 August 2000
MISC - Miscellaneous document 22 August 2000
363s - Annual Return 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
AA - Annual Accounts 12 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
RESOLUTIONS - N/A 06 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2000
123 - Notice of increase in nominal capital 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
RESOLUTIONS - N/A 05 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2000
288b - Notice of resignation of directors or secretaries 30 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
395 - Particulars of a mortgage or charge 26 August 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 18 June 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 03 February 1997
AUD - Auditor's letter of resignation 10 October 1996
288 - N/A 16 July 1996
363s - Annual Return 07 July 1996
288 - N/A 20 February 1996
AA - Annual Accounts 05 February 1996
288 - N/A 23 January 1996
288 - N/A 04 October 1995
363b - Annual Return 16 August 1995
288 - N/A 16 August 1995
PRE95 - N/A 01 January 1995
288 - N/A 04 September 1994
288 - N/A 02 August 1994
RESOLUTIONS - N/A 27 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1994
123 - Notice of increase in nominal capital 27 July 1994
MEM/ARTS - N/A 26 July 1994
RESOLUTIONS - N/A 21 July 1994
CERTNM - Change of name certificate 18 July 1994
CERTNM - Change of name certificate 05 July 1994
287 - Change in situation or address of Registered Office 29 June 1994
NEWINC - New incorporation documents 27 May 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2019 Outstanding

N/A

A registered charge 28 January 2019 Fully Satisfied

N/A

A registered charge 28 January 2019 Fully Satisfied

N/A

A registered charge 24 September 2014 Fully Satisfied

N/A

Debenture 06 June 2007 Fully Satisfied

N/A

Rent deposit deed 01 September 2004 Fully Satisfied

N/A

Mortgage debenture 23 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.