Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDICATER LTD
Company Information for

INDICATER LTD

40 CAVERSHAM ROAD, READING, BERKSHIRE, RG1 7EB,
Company Registration Number
04061283
Private Limited Company
Active

Company Overview

About Indicater Ltd
INDICATER LTD was founded on 2000-08-29 and has its registered office in Reading. The organisation's status is listed as "Active". Indicater Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDICATER LTD
 
Legal Registered Office
40 CAVERSHAM ROAD
READING
BERKSHIRE
RG1 7EB
Other companies in RG9
 
Filing Information
Company Number 04061283
Company ID Number 04061283
Date formed 2000-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/08/2015
Return next due 26/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB803791626  
Last Datalog update: 2023-10-08 05:48:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDICATER LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDICATER LTD

Current Directors
Officer Role Date Appointed
PATRICIA MARGARET DAY
Company Secretary 2010-01-01
MICHAEL GERALD DAY
Director 2000-11-01
RUTH ELIZABETH MILLS
Director 2018-04-04
JOHN LEONARD MOSS
Director 2017-04-25
LOUISE EMMA WILLCOCK
Director 2007-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID STEVENS
Director 2017-06-28 2018-05-02
KATE WINDEBANK
Director 2017-04-25 2018-05-01
CLAIR JANE WENTZEL
Director 2012-03-01 2017-12-05
DEBI NICHOL
Director 2016-01-20 2016-11-01
RUSSEL NATHAN JOFFE
Director 2016-01-20 2016-06-23
CHARLES COLDREY MOBBS
Director 2009-05-01 2014-07-01
LUCY HORNER
Director 2013-03-12 2014-06-01
DAVID ROBERT WEST
Director 2004-03-31 2011-12-21
MICHAEL GERALD DAY
Company Secretary 2004-03-31 2010-01-01
WILLIAM ALEXANDER JOSS
Director 2001-09-12 2007-01-04
LOUISE EMMA WILLCOCK
Company Secretary 2000-08-29 2004-03-31
LOUISE EMMA WILLCOCK
Director 2000-08-29 2004-03-31
FIONA SHIELDS
Director 2000-08-29 2000-11-01
CAROL FARRELL
Company Secretary 2000-08-29 2000-08-29
BUSINESSLEGAL LIMITED
Director 2000-08-29 2000-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH ELIZABETH MILLS INVISIBLE TRAVELLER LTD Director 2012-07-23 CURRENT 2012-07-23 Dissolved 2014-09-16
JOHN LEONARD MOSS TORLEVEN HEIGHTS MANAGEMENT COMPANY LIMITED Director 2007-10-17 CURRENT 2006-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 29/08/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-09CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM 400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERALD DAY
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-08-19AP01DIRECTOR APPOINTED MRS RUTH ELIZABETH MILLS
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2019-10-11AP03Appointment of Mr Robert Turner as company secretary on 2019-10-01
2019-10-11PSC02Notification of Kinetic Solutions Limited as a person with significant control on 2019-10-01
2019-10-11AP01DIRECTOR APPOINTED MR ANTHONY DESILVESTER
2019-10-09AA01Current accounting period extended from 31/08/20 TO 31/12/20
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RUTH ELIZABETH MILLS
2019-10-02TM02Termination of appointment of Patricia Margaret Day on 2019-10-01
2019-10-02PSC07CESSATION OF MICHAEL GERALD DAY AS A PERSON OF SIGNIFICANT CONTROL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES SMITH
2019-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEONARD MOSS
2019-01-13AP01DIRECTOR APPOINTED MS LOUISE WYMER
2019-01-05TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE EMMA WILLCOCK
2018-11-02AP01DIRECTOR APPOINTED MR ADAM SMITH
2018-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVENS
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KATE WINDEBANK
2018-04-16AP01DIRECTOR APPOINTED MRS RUTH ELIZABETH MILLS
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIR JANE WENTZEL
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MR JONATHAN DAVID STEVENS
2017-05-06AP01DIRECTOR APPOINTED MR JOHN LEONARD MOSS
2017-04-30AP01DIRECTOR APPOINTED MISS KATE WINDEBANK
2017-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DEBI NICHOL
2017-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/17 FROM 1st Floor 291 Reading Road Henley-on-Thames Oxfordshire RG9 1EL
2016-11-28AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-11LATEST SOC11/09/16 STATEMENT OF CAPITAL;GBP 182255
2016-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2016-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RUSSEL NATHAN JOFFE
2016-05-24AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-14AP01DIRECTOR APPOINTED MRS DEBI NICHOL
2016-02-14AP01DIRECTOR APPOINTED MR RUSSEL NATHAN JOFFE
2015-09-12LATEST SOC12/09/15 STATEMENT OF CAPITAL;GBP 182255
2015-09-12AR0129/08/15 ANNUAL RETURN FULL LIST
2014-09-19AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-13LATEST SOC13/09/14 STATEMENT OF CAPITAL;GBP 182255
2014-09-13AR0129/08/14 ANNUAL RETURN FULL LIST
2014-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY HORNER
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COLDREY MOBBS
2013-10-29AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-15AR0129/08/13 FULL LIST
2013-04-16AP01DIRECTOR APPOINTED MS LUCY HORNER
2012-10-09AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-08AR0129/08/12 FULL LIST
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM NORTHFIELD HOUSE, NORTHFIELD END HENLEY-ON-THAMES OXFORDSHIRE RG9 2JG
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-11AP01DIRECTOR APPOINTED MS CLAIR WENTZEL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEST
2011-10-22AR0129/08/11 FULL LIST
2011-05-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-08AP01APPOINT PERSON AS DIRECTOR
2010-11-06AR0129/08/10 FULL LIST
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COLDREY MOBBS / 29/08/2010
2010-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD DAY / 29/08/2010
2010-06-02AA31/08/09 TOTAL EXEMPTION FULL
2010-05-30AP03SECRETARY APPOINTED MRS PATRICIA MARGARET DAY
2010-05-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAY
2010-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WEST / 08/04/2010
2009-11-12AR0129/08/09 FULL LIST
2009-07-02288aDIRECTOR APPOINTED MR CHARLES COLDRAY MOBBS
2009-07-01AA31/08/08 TOTAL EXEMPTION FULL
2009-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-0988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0988(2)AD 31/12/08 GBP SI 8000@1=8000 GBP IC 167992/175992
2008-11-21363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-11-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WEST / 21/11/2008
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-10-16363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-31288bDIRECTOR RESIGNED
2007-01-31288aNEW DIRECTOR APPOINTED
2007-01-15363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2007-01-1188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-01-1188(2)RAD 15/09/06--------- £ SI 43790@1=43790 £ IC 116800/160590
2007-01-1188(2)RAD 30/09/06--------- £ SI 16000@1=16000 £ IC 100800/116800
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-25287REGISTERED OFFICE CHANGED ON 25/04/06 FROM: GRAFFIX HOUSE NEWTOWN ROAD PARK HENLEY ON THAMES OXFORDSHIRE RG9 1HG
2005-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-30363sRETURN MADE UP TO 29/08/04; NO CHANGE OF MEMBERS
2004-09-24288aNEW DIRECTOR APPOINTED
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-04-29288aNEW SECRETARY APPOINTED
2004-04-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-10-2988(2)RAD 26/06/03--------- £ SI 4000@1=4000 £ IC 96800/100800
2003-10-2888(2)RAD 22/04/03--------- £ SI 800@1=800 £ IC 96000/96800
2003-10-2888(2)RAD 14/02/03--------- £ SI 4800@1=4800 £ IC 87200/92000
2003-10-2888(2)RAD 15/04/03--------- £ SI 4000@1=4000 £ IC 92000/96000
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-11-29123£ NC 1000/1000000 14/05/01
2002-11-29RES04NC INC ALREADY ADJUSTED 14/05/01
2002-10-2988(2)RAD 24/05/02--------- £ SI 79800@1
2002-10-2988(2)RAD 12/07/02--------- £ SI 7200@1
2002-10-24363sRETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS
2002-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 2 MEADS CLOSE DRAYTON ABINGDON OXFORDSHIRE OX14 4JN
2001-10-08288aNEW DIRECTOR APPOINTED
2001-09-27363sRETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS
2000-11-09288bDIRECTOR RESIGNED
2000-11-09288aNEW DIRECTOR APPOINTED
2000-09-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-08288aNEW DIRECTOR APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-09-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INDICATER LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDICATER LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDICATER LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-09-01 £ 246,711
Creditors Due Within One Year 2012-09-01 £ 225,555

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDICATER LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 149,412
Cash Bank In Hand 2012-09-01 £ 83,443
Current Assets 2012-09-01 £ 360,380
Debtors 2012-09-01 £ 276,937
Fixed Assets 2012-09-01 £ 24,330
Shareholder Funds 2012-09-01 £ 87,556
Tangible Fixed Assets 2012-09-01 £ 14,830

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDICATER LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INDICATER LTD
Trademarks
We have not found any records of INDICATER LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDICATER LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INDICATER LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INDICATER LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDICATER LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDICATER LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.