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

IDOX TRUSTEES LIMITED

UNIT 5, WOKING 8, FORSYTH ROAD, WOKING, SURREY, GU21 5SB,
Company Registration Number
04111557
Private Limited Company
Active

Company Overview

About Idox Trustees Ltd
IDOX TRUSTEES LIMITED was founded on 2000-11-21 and has its registered office in Woking. The organisation's status is listed as "Active". Idox Trustees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IDOX TRUSTEES LIMITED
 
Legal Registered Office
UNIT 5, WOKING 8
FORSYTH ROAD
WOKING
SURREY
GU21 5SB
Other companies in RG7
 
Previous Names
I-DOCUMENTSYSTEMS TRUSTEES LIMITED22/02/2017
Filing Information
Company Number 04111557
Company ID Number 04111557
Date formed 2000-11-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 14:54:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDOX TRUSTEES LIMITED
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 IDOX TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
JANE MACKIE
Company Secretary 2013-08-14
DAVID JOHN MEADEN
Director 2018-06-01
LAURENCE EDWARD WILLIAM VAUGHAN
Director 2015-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRUCE LILLEY
Director 2008-03-31 2018-04-19
MARTIN RICHARD BROOKS
Director 2005-03-14 2015-07-31
WILLIAM SOMERVILLE EDMONDSON
Company Secretary 2009-01-31 2013-08-14
WILLIAM SOMERVILLE EDMONDSON
Director 2009-01-31 2013-08-14
DANIEL JOHN MCNICOL
Company Secretary 2004-05-20 2009-01-31
RICHARD GRAHAM QUINTON KELLETT-CLARKE
Director 2007-06-06 2009-01-31
JOHN MICHAEL WISBEY
Director 2000-11-21 2008-02-28
TIMOTHY JAMES EWART BOWEN
Director 2000-11-21 2005-01-11
TIMOTHY JAMES EWART BOWEN
Company Secretary 2000-11-21 2004-05-20
IAN REX PEACOCK
Director 2000-11-21 2003-01-30
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2000-11-21 2000-11-21
L.C.I. DIRECTORS LIMITED
Nominated Director 2000-11-21 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN MEADEN IDOX HEALTH LIMITED Director 2018-06-01 CURRENT 1991-02-22 Active - Proposal to Strike off
DAVID JOHN MEADEN IDOX SOFTWARE LTD Director 2018-06-01 CURRENT 1994-05-27 Active
DAVID JOHN MEADEN IDOX PLC Director 2018-06-01 CURRENT 2000-04-26 Active
DAVID JOHN MEADEN HALAROSE LIMITED Director 2018-06-01 CURRENT 1978-04-13 Active - Proposal to Strike off
LAURENCE EDWARD WILLIAM VAUGHAN IDOX PLC Director 2015-08-01 CURRENT 2000-04-26 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
2024-03-26Notice of agreement to exemption from audit of accounts for period ending 31/10/23
2024-03-26Audit exemption statement of guarantee by parent company for period ending 31/10/23
2024-03-26Consolidated accounts of parent company for subsidiary company period ending 31/10/23
2024-03-26Audit exemption subsidiary accounts made up to 2023-10-31
2023-11-21CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM 2nd Floor, Waterside 1310 Arlington Business Park Theale Reading RG7 4SA
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Unit 5, Woking 8 Forsyth Road Woking Surrey GU21 5SB United Kingdom
2023-02-27Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-02-27Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-02-27Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-02-27Audit exemption subsidiary accounts made up to 2022-10-31
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES
2022-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANOOP KANG
2022-03-24AP01DIRECTOR APPOINTED MR ANOOP KANG
2022-03-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-04-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-04-22TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER RUPERT ANDREW SCOTT
2020-04-22AP01DIRECTOR APPOINTED MRS ALICE SARAH LOUISE CUMMINGS
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-08-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RENWICK STONE
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE EDWARD WILLIAM VAUGHAN
2018-11-20AP01DIRECTOR APPOINTED MR OLIVER RUPERT ANDREW SCOTT
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MEADEN
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL NOBLE
2018-10-02AP01DIRECTOR APPOINTED MR IAN MICHAEL NOBLE
2018-08-31TM02Termination of appointment of Jane Mackie on 2018-08-30
2018-08-31AP03Appointment of Mrs Ruth Paterson as company secretary on 2018-08-30
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-06-11AP01DIRECTOR APPOINTED MR DAVID JOHN MEADEN
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRUCE LILLEY
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-22RES15CHANGE OF COMPANY NAME 22/02/17
2017-02-22CERTNMCOMPANY NAME CHANGED I-DOCUMENTSYSTEMS TRUSTEES LIMITED CERTIFICATE ISSUED ON 22/02/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-02-26AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-09AR0121/11/15 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR LAURENCE EDWARD WILLIAM VAUGHAN
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICHARD BROOKS
2015-03-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-12AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-12CH03SECRETARY'S DETAILS CHNAGED FOR JANE MACKIE on 2013-08-14
2014-12-12AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL ST LONDON EC4A 1AB
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON PETER BRUCE LILLEY / 20/03/2014
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BROOKS / 20/03/2014
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET LONDON UK EC4A 1AB
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-09AR0121/11/13 FULL LIST
2013-09-02AP03SECRETARY APPOINTED JANE MACKIE
2013-09-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM EDMONDSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-12-14AR0121/11/12 FULL LIST
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-12-01AR0121/11/11 FULL LIST
2011-12-01AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR NEW TIMES SQUARE 160 QUEEN VICTORIA ST LONDON EC4V 4BF
2011-11-02DISS40DISS40 (DISS40(SOAD))
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-11-01GAZ1FIRST GAZETTE
2011-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2011 FROM C/O IDOX PLC 2ND FLOOR TIMES SQUARE 160 QUEEN VICTORIA STREET LONDON EC4V 4BF
2010-11-26AR0121/11/10 FULL LIST
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-25AR0121/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON PETER BRUCE LILLEY / 25/01/2010
2010-01-25AD02SAIL ADDRESS CREATED
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BROOKS / 25/01/2010
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-02363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR RICHARD KELLETT CLARKE
2009-03-09288aDIRECTOR APPOINTED WILLIAM SOMERVILLE EDMONDSON
2009-03-09288aSECRETARY APPOINTED WILLIAM SOMERVILLE EDMONDSON
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY DANIEL MCNICOL
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
2008-06-25363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2008-04-17288aDIRECTOR APPOINTED RT HON PETER BRUCE LILLEY
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN WISBEY
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18288aNEW DIRECTOR APPOINTED
2007-01-12363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-25363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-12-23287REGISTERED OFFICE CHANGED ON 23/12/05 FROM: C/O IDOX PLC 17-18 BRITTON STREET LONDON EC1M 5TL
2005-04-29288aNEW DIRECTOR APPOINTED
2005-02-14288bDIRECTOR RESIGNED
2005-02-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-04363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 21 NEW FETTER LANE LONDON EC4A 1AJ
2004-06-03288aNEW SECRETARY APPOINTED
2004-06-03288bSECRETARY RESIGNED
2004-04-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-01-30363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-02-13AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-10288bDIRECTOR RESIGNED
2003-01-14363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-12-24363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-09-12225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01
2000-12-13288bDIRECTOR RESIGNED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288aNEW DIRECTOR APPOINTED
2000-12-13288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to IDOX TRUSTEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against IDOX TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND TOGETHER WITH ITS ASSIGNEES, TRANSFEREES ANDSUCCESSORS IN TITLE
Intangible Assets
Patents
We have not found any records of IDOX TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDOX TRUSTEES LIMITED
Trademarks
We have not found any records of IDOX TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDOX TRUSTEES LIMITED. 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 (70229 - Management consultancy activities other than financial management) as IDOX TRUSTEES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where IDOX TRUSTEES LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyI-DOCUMENTSYSTEMS TRUSTEES LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDOX TRUSTEES LIMITED 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 IDOX TRUSTEES LIMITED 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.