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

IDEX CONSULTING LTD.

THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6AT,
Company Registration Number
05663021
Private Limited Company
Active

Company Overview

About Idex Consulting Ltd.
IDEX CONSULTING LTD. was founded on 2005-12-28 and has its registered office in Birmingham. The organisation's status is listed as "Active". Idex Consulting Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IDEX CONSULTING LTD.
 
Legal Registered Office
THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6AT
Other companies in B4
 
Previous Names
MJG HOLDINGS LIMITED04/09/2014
Filing Information
Company Number 05663021
Company ID Number 05663021
Date formed 2005-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 20:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEX CONSULTING 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.
Companies with same name IDEX CONSULTING LTD.
The following companies were found which have the same name as IDEX CONSULTING LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDEX CONSULTING (LONDON) LLP COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT Dissolved Company formed on the 2012-03-09

Company Officers of IDEX CONSULTING LTD.

Current Directors
Officer Role Date Appointed
CLAIRE FAVIER-TILSTON
Company Secretary 2016-10-20
ANTHONY BATES
Director 2014-08-31
DAVID EDWARD CARR
Director 2014-08-31
LOUISE MICHELLE GREEN
Director 2005-12-28
MATTHEW JAMES GREEN
Director 2005-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE MICHELLE GREEN
Company Secretary 2005-12-28 2016-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE MICHELLE GREEN IDEX PROFESSIONAL RECRUITMENT LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2018-04-17
MATTHEW JAMES GREEN IDEX PROFESSIONAL RECRUITMENT LIMITED Director 2006-01-04 CURRENT 2006-01-04 Dissolved 2018-04-17

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
2024-03-25DIRECTOR APPOINTED MR GEOFF GUERIN
2024-02-07Memorandum articles filed
2024-02-02Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-02Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-02-01Consolidation of shares on
2024-01-31Particulars of variation of rights attached to shares
2024-01-30Change of share class name or designation
2024-01-30Particulars of variation of rights attached to shares
2024-01-10CONFIRMATION STATEMENT MADE ON 28/12/23, WITH UPDATES
2023-12-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26Director's details changed for Mr Anthony Bates on 2023-06-26
2023-06-26Director's details changed for Mr David Edward Carr on 2023-06-26
2023-06-26Director's details changed for Louise Michelle Green on 2023-06-26
2023-06-26SECRETARY'S DETAILS CHNAGED FOR PETER CLARKE on 2023-06-26
2023-06-26Director's details changed for Mr Matthew James Green on 2023-06-26
2023-06-0726/05/23 STATEMENT OF CAPITAL GBP 190.95
2023-01-01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2023-01-01CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH UPDATES
2022-12-2020/12/22 STATEMENT OF CAPITAL GBP 188.95
2022-12-20SH0120/12/22 STATEMENT OF CAPITAL GBP 188.95
2022-11-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-2828/01/22 STATEMENT OF CAPITAL GBP 166.95
2022-01-28SH0128/01/22 STATEMENT OF CAPITAL GBP 166.95
2022-01-10CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES
2021-10-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15AP03Appointment of Peter Clarke as company secretary on 2021-03-10
2021-07-15TM02Termination of appointment of Claire Favier-Tilston on 2021-03-09
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056630210001
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05SH0128/09/18 STATEMENT OF CAPITAL GBP 161.52
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2018-01-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2017-10-19AP03SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON
2017-10-18TM02Termination of appointment of Louise Michelle Green on 2016-10-20
2017-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/17 FROM Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 159.9
2017-01-05SH0105/01/17 STATEMENT OF CAPITAL GBP 159.9
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-09RES01ADOPT ARTICLES 09/12/16
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 157.03
2015-12-30AR0128/12/15 ANNUAL RETURN FULL LIST
2015-12-30CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE MICHELLE GREEN on 2015-02-02
2015-11-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GREEN / 05/02/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE GREEN / 05/02/2015
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 157.03
2015-01-21AR0128/12/14 ANNUAL RETURN FULL LIST
2015-01-19ANNOTATIONClarification
2015-01-19RP04
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15AP01DIRECTOR APPOINTED MR DAVID EDWARD CARR
2014-09-15AP01DIRECTOR APPOINTED MR ANTHONY BATES
2014-09-11SH02Sub-division of shares on 2014-08-31
2014-09-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-11RES01ADOPT ARTICLES 31/08/2014
2014-09-11SH10Particulars of variation of rights attached to shares
2014-09-11SH08Change of share class name or designation
2014-09-11SH0131/08/14 STATEMENT OF CAPITAL GBP 157.04
2014-09-04RES15CHANGE OF NAME 01/09/2014
2014-09-04CERTNMCOMPANY NAME CHANGED MJG HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/09/14
2014-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-03AR0128/12/13 FULL LIST
2014-01-03AD02SAIL ADDRESS CHANGED FROM: C/O COTTERELL & CO THE CURVE, 83 TEMPEST STREET WOLVERHAMPTON WV2 1AA ENGLAND
2013-01-24AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-01-14AR0128/12/12 FULL LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-25AR0128/12/11 FULL LIST
2011-07-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS
2011-01-05AR0128/12/10 FULL LIST
2010-08-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0128/12/09 FULL LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-26AD02SAIL ADDRESS CREATED
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM VISION POINT VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UJ ENGLAND
2009-08-06AA31/03/09 TOTAL EXEMPTION FULL
2008-12-31363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM DBH DUDLEY, CASTLEMILL BURNT TREE DUDLEY WEST MIDLANDS DY4 7UF
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-13363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: LOWCROFT, CHURCH ROAD WOMBOURNE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV5 9EX
2008-02-13190LOCATION OF DEBENTURE REGISTER
2008-02-13353LOCATION OF REGISTER OF MEMBERS
2007-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24363aRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 1 DALTON COURT, WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8AG
2007-01-24190LOCATION OF DEBENTURE REGISTER
2007-01-24353LOCATION OF REGISTER OF MEMBERS
2006-02-15225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2005-12-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to IDEX CONSULTING 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 IDEX CONSULTING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IDEX CONSULTING LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-03-31

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 IDEX CONSULTING LTD.

Intangible Assets
Patents
We have not found any records of IDEX CONSULTING LTD. registering or being granted any patents
Domain Names

IDEX CONSULTING LTD. owns 3 domain names.

idexrecruitment.co.uk   mortgagevacancies.co.uk   heat-recruitment.co.uk  

Trademarks
We have not found any records of IDEX CONSULTING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEX CONSULTING 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 (78109 - Other activities of employment placement agencies) as IDEX CONSULTING LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IDEX CONSULTING 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 IDEX CONSULTING 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 IDEX CONSULTING 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.