About

Registered Number: 02955362
Date of Incorporation: 03/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Unit 9 Langley Park, Waterside Drive, Langley, Berkshire, SL3 6AD

 

Idx Technology Europe Ltd was founded on 03 August 1994 and are based in Langley, Berkshire. The current directors of the business are listed as Nela, Mark, Son, Hun, Tanaka, Yutaka, Wada, Yasushi, O'connor, Anthony, Thomas, Martin David, Hoshino, Hiroo, Inomata, Ryuzo, Katayama, Hitoshi, Katayama, Hitoshi, O'rourke, Patrick, Okada, Hiroyuki, Oshioka, Kazumi, Sawada, Masatoshi, Shibano, Yoshio, Thomas, Martin David, Waters, Robert William David in the Companies House registry. We don't currently know the number of employees at Idx Technology Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SON, Hun 01 November 2014 - 1
TANAKA, Yutaka 01 January 2020 - 1
WADA, Yasushi 20 February 2017 - 1
HOSHINO, Hiroo 06 April 2007 21 April 2011 1
INOMATA, Ryuzo 03 August 1994 31 December 1997 1
KATAYAMA, Hitoshi 21 April 2011 01 November 2014 1
KATAYAMA, Hitoshi 01 December 2001 31 December 2007 1
O'ROURKE, Patrick 03 August 1994 31 December 1997 1
OKADA, Hiroyuki 06 April 2007 07 June 2007 1
OSHIOKA, Kazumi 07 May 2007 21 April 2011 1
SAWADA, Masatoshi 20 May 2013 20 May 2013 1
SHIBANO, Yoshio 03 August 1994 05 April 2007 1
THOMAS, Martin David 01 May 2012 07 June 2013 1
WATERS, Robert William David 29 April 2009 06 January 2012 1
Secretary Name Appointed Resigned Total Appointments
NELA, Mark 11 November 2015 - 1
O'CONNOR, Anthony 20 May 2013 11 November 2015 1
THOMAS, Martin David 29 April 2009 20 May 2013 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
MR04 - N/A 15 January 2020
AP01 - Appointment of director 07 January 2020
CH01 - Change of particulars for director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 03 August 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 06 December 2015
CH03 - Change of particulars for secretary 11 November 2015
AP03 - Appointment of secretary 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM02 - Termination of appointment of secretary 11 November 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 07 June 2015
AP01 - Appointment of director 14 November 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 December 2013
TM01 - Termination of appointment of director 03 November 2013
AP01 - Appointment of director 03 November 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 06 August 2013
AD01 - Change of registered office address 10 July 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
AP01 - Appointment of director 20 May 2013
AP03 - Appointment of secretary 20 May 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 29 May 2012
TM01 - Termination of appointment of director 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
MG01 - Particulars of a mortgage or charge 02 November 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 12 September 2011
TM01 - Termination of appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 28 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
AA - Annual Accounts 07 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
287 - Change in situation or address of Registered Office 18 September 2007
363a - Annual Return 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
CERTNM - Change of name certificate 12 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 14 February 2007
363a - Annual Return 18 August 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 16 February 2006
MEM/ARTS - N/A 31 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
RESOLUTIONS - N/A 26 January 2006
MEM/ARTS - N/A 26 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2006
123 - Notice of increase in nominal capital 26 January 2006
363s - Annual Return 19 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 27 November 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 28 September 1999
287 - Change in situation or address of Registered Office 18 August 1999
AA - Annual Accounts 14 July 1999
395 - Particulars of a mortgage or charge 19 November 1998
287 - Change in situation or address of Registered Office 27 October 1998
363s - Annual Return 31 July 1998
AA - Annual Accounts 02 July 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
363s - Annual Return 14 August 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 15 August 1996
AA - Annual Accounts 25 February 1996
363s - Annual Return 26 July 1995
288 - N/A 17 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
287 - Change in situation or address of Registered Office 11 August 1994
NEWINC - New incorporation documents 03 August 1994

Mortgages & Charges

Description Date Status Charge by
Counterpart rent security deposit deed 26 October 2011 Outstanding

N/A

Rent deposit deed 13 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.