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

INDEX LABS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
08283149
Private Limited Company
Liquidation

Company Overview

About Index Labs Ltd
INDEX LABS LIMITED was founded on 2012-11-06 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Index Labs Limited is a Private Limited Company registered in 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
INDEX LABS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in W1W
 
Previous Names
FAME VENTURES LTD04/12/2019
Filing Information
Company Number 08283149
Company ID Number 08283149
Date formed 2012-11-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 29/03/2021
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-13 22:36:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDEX LABS 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.
Companies with same name INDEX LABS LIMITED
The following companies were found which have the same name as INDEX LABS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDEX LABS LLC 7006 NORTHAVEN RD DALLAS TX 75230 Active Company formed on the 2020-08-24
Index Labs (Hong Kong) Limited Unknown Company formed on the 2023-07-25

Company Officers of INDEX LABS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY BOHAN
Director 2018-03-01
ADAM HUGH COLE
Director 2012-11-06
KEITH FRANCIS MCDONNELL
Director 2014-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR JANE COLE
Director 2012-11-06 2017-11-07
JASON HO
Director 2015-03-20 2015-06-29
MICHAEL ANTHONY BOHAN
Director 2014-11-20 2014-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY BOHAN LITTLE WING MEDIA LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2017-10-17
ADAM HUGH COLE BRILLIANT PUBLISHING LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
KEITH FRANCIS MCDONNELL ALL SPORTS SPONSORSHIP LIMITED Director 2017-02-03 CURRENT 2017-02-03 Dissolved 2017-10-10
KEITH FRANCIS MCDONNELL ASIAN SOLUTION MANAGEMENT LIMITED Director 2016-08-30 CURRENT 2016-03-16 Active - Proposal to Strike off
KEITH FRANCIS MCDONNELL CHINAPOTENS LTD Director 2014-11-01 CURRENT 2013-07-31 Active
KEITH FRANCIS MCDONNELL GLOBAL TIPPING LIMITED Director 2012-03-30 CURRENT 2012-03-30 Dissolved 2017-05-09

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
2023-10-12Voluntary liquidation Statement of receipts and payments to 2023-08-03
2022-08-17600Appointment of a voluntary liquidator
2022-08-04AM22Liquidation. Administration move to voluntary liquidation
2022-06-10RM02Notice of ceasing to act as receiver or manager
2022-03-09AM10Administrator's progress report
2021-11-16RM01Liquidation appointment of receiver
2021-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/21 FROM 55 Baker Street London W1U 7EU
2021-11-03AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-10-25AM07Liquidation creditors meeting
2021-10-25COM1Liquidation. Establishment of creditors/liquidation committee
2021-09-30AM03Statement of administrator's proposal
2021-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 082831490001
2021-03-22CH01Director's details changed for Mr Adam Hugh Cole on 2021-03-18
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FRANCIS MCDONNELL
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA JANE HAMILTON
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAE BURNS
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY DAWN CALDWELL
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TERRENCE PAYNE
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-10-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2020-05-13AP01DIRECTOR APPOINTED KIRSTY DAWN CALDWELL
2020-05-12AP01DIRECTOR APPOINTED MRS ANDREA JANE HAMILTON
2020-05-01AP01DIRECTOR APPOINTED MR NIGEL TERRENCE PAYNE
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ROGER MATTINGLEY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-12-16RES13Resolutions passed:
  • Company change of name 22/11/2019
  • ADOPT ARTICLES
2019-12-10SH0122/11/19 STATEMENT OF CAPITAL GBP 3211.08
2019-12-04RES15CHANGE OF COMPANY NAME 10/06/21
2019-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-23RP04SH01Second filing of capital allotment of shares GBP2,962.44
2019-08-06SH0128/05/19 STATEMENT OF CAPITAL GBP 3187.2
2019-03-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2019-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES
2019-01-03RP04CS01Second filing of Confirmation Statement dated 06/11/2017
2018-12-19RP04SH01Second filing of capital allotment of shares GBP2,962.44
2018-11-14AP01DIRECTOR APPOINTED MR ANDREW RAE BURNS
2018-11-08AP01DIRECTOR APPOINTED MR BRIAN ROGER MATTINGLEY
2018-10-18AP01DIRECTOR APPOINTED CIARAN ROWAN
2018-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 2860.76
2018-04-20SH0108/03/18 STATEMENT OF CAPITAL GBP 2962.44
2018-03-23RP04CS01Second filing of Confirmation Statement dated 06/11/2017
2018-03-23ANNOTATIONClarification
2018-03-22AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BOHAN
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 2852.94
2018-02-21RP04SH01Second filing of capital allotment of shares GBP2,852.94
2018-02-21ANNOTATIONClarification
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELEANOR JANE COLE
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 3118.87
2017-12-12SH0125/09/17 STATEMENT OF CAPITAL GBP 3118.87
2017-12-12SH0125/09/17 STATEMENT OF CAPITAL GBP 3118.87
2017-12-11SH0122/09/17 STATEMENT OF CAPITAL GBP 2952.32
2017-04-24RP04SH01Second filing of capital allotment of shares GBP2,201.02
2017-04-24ANNOTATIONClarification
2017-03-22RP04AR01Second filing of the annual return made up to 2015-11-06
2017-03-22ANNOTATIONClarification
2017-03-21RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2016
2017-03-21RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 06/11/2016
2017-03-21ANNOTATIONClarification
2017-03-21ANNOTATIONClarification
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-11-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26SH0128/07/16 STATEMENT OF CAPITAL GBP 2201.02
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2367.57
2016-10-26SH0113/09/16 STATEMENT OF CAPITAL GBP 2367.57
2016-10-26SH0113/09/16 STATEMENT OF CAPITAL GBP 2367.57
2016-09-28AA01PREVSHO FROM 31/10/2016 TO 31/08/2016
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1758.81
2016-02-02AR0106/11/15 FULL LIST
2016-02-02AR0106/11/15 FULL LIST
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOHAN
2016-01-06RES01ADOPT ARTICLES 30/03/2015
2015-12-08AA31/10/15 TOTAL EXEMPTION SMALL
2015-12-04SH0119/08/15 STATEMENT OF CAPITAL GBP 1758.81
2015-11-17AA01PREVSHO FROM 30/11/2015 TO 31/10/2015
2015-08-28AA30/11/14 TOTAL EXEMPTION SMALL
2015-07-27SH0128/05/15 STATEMENT OF CAPITAL GBP 1733.82
2015-07-27SH0108/05/15 STATEMENT OF CAPITAL GBP 1247.18
2015-07-27SH0101/03/15 STATEMENT OF CAPITAL GBP 1126.33
2015-07-27SH0102/02/15 STATEMENT OF CAPITAL GBP 126.33
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON HO
2015-04-26AP01DIRECTOR APPOINTED JASON HO
2014-12-19AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY BOHAN
2014-12-08AP01DIRECTOR APPOINTED KEITH MCDONNELL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 103
2014-12-05AR0106/11/14 FULL LIST
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR COLE / 20/09/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM COLE / 20/09/2014
2014-08-06AA30/11/13 TOTAL EXEMPTION SMALL
2014-02-25SH02SUB-DIVISION 05/02/14
2014-02-25RES13100 SHARES OF £1 EACH BE SUBDIVIDED INTO 10000 ORD SHARES OF £0.01 EACH 15/02/2014
2014-02-25SH0106/02/14 STATEMENT OF CAPITAL GBP 103
2013-12-03AR0106/11/13 FULL LIST
2012-11-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDEX LABS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-16
Notices to2022-08-16
Appointmen2021-08-10
Fines / Sanctions
No fines or sanctions have been issued against INDEX LABS LIMITED
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 INDEX LABS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-10-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31

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 INDEX LABS LIMITED

Intangible Assets
Patents
We have not found any records of INDEX LABS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEX LABS LIMITED
Trademarks
We have not found any records of INDEX LABS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEX LABS 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 (82990 - Other business support service activities n.e.c.) as INDEX LABS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDEX LABS 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 TypeAppointmen
Defending partyINDEX LABS LIMITEDEvent Date2022-08-16
Company Number: 08283149 Name of Company: INDEX LABS LIMITED Previous Name of Company: Fame Ventures Limited Nature of Business: Other business support service activities not elsewhere classified Regi…
 
Initiating party Event TypeNotices to
Defending partyINDEX LABS LIMITEDEvent Date2022-08-16
 
Initiating party Event TypeAppointmen
Defending partyINDEX LABS LIMITEDEvent Date2021-08-10
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Companies List No CR-2021-001391 (Company Number 08283149 ) INDEX LABS LIMITED Prev…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEX LABS 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 INDEX LABS 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.