Company NameIndosys Limited
Company StatusActive
Company Number06079108
CategoryPrivate Limited Company
Incorporation Date2 February 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Robert Nichol Boyes
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence Address6 Lancaster Road
St Albans
Hertfordshire
AL1 4ET
Director NameMr Philip Wilson Braithwaite
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressBracken Bank Haynes Road
Cleeve Hill
Cheltenham
Gloucestershire
GL52 3QH
Wales
Director NameProf Donald Selwyn Davies
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Mynchen Close
Beaconsfield
Buckinghamshire
HP9 2AU
Director NameMr Stuart William Sim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hawthorn Lane
Wilmslow
SK9 5DG
Secretary NameMr Stuart William Sim
NationalityBritish
StatusCurrent
Appointed02 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hawthorn Lane
Wilmslow
SK9 5DG

Location

Registered Address30 Hawthorn Lane
Wilmslow
SK9 5DG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Lorna Clisby
5.00%
Ordinary
38 at £1Philip Braithwaite
38.00%
Ordinary
19 at £1Donald Davies
19.00%
Ordinary
19 at £1Robert Boyes
19.00%
Ordinary
19 at £1Stuart Sim
19.00%
Ordinary

Financials

Year2014
Net Worth-£56,393
Cash£8,122
Current Liabilities£9,176

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
3 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
17 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
12 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 November 2021Micro company accounts made up to 28 February 2021 (4 pages)
9 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
7 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
15 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
1 September 2018Registered office address changed from Woodland Cottage Mottram Road Alderley Edge Cheshire SK9 7DW to 30 Hawthorn Lane Wilmslow SK9 5DG on 1 September 2018 (1 page)
1 September 2018Micro company accounts made up to 28 February 2018 (4 pages)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
22 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(7 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Secretary's details changed for Mr Stuart William Sim on 10 April 2014 (1 page)
4 February 2015Secretary's details changed for Mr Stuart William Sim on 10 April 2014 (1 page)
4 February 2015Director's details changed for Mr Stuart William Sim on 10 April 2014 (2 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(7 pages)
4 February 2015Director's details changed for Mr Stuart William Sim on 10 April 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
31 May 2014Registered office address changed from Old Fanshawe Vicarage, Fanshawe Lane, Siddington Cheshire SK11 9PP on 31 May 2014 (1 page)
31 May 2014Registered office address changed from Old Fanshawe Vicarage, Fanshawe Lane, Siddington Cheshire SK11 9PP on 31 May 2014 (1 page)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
27 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
8 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (8 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (8 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
23 February 2011Director's details changed for Philip Wilson Braithwaite on 3 February 2010 (2 pages)
23 February 2011Director's details changed for Philip Wilson Braithwaite on 3 February 2010 (2 pages)
23 February 2011Director's details changed for Philip Wilson Braithwaite on 3 February 2010 (2 pages)
23 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Philip Wilson Braithwaite on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Robert Nichol Boyes on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Philip Wilson Braithwaite on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Philip Wilson Braithwaite on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Robert Nichol Boyes on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Professor Donald Selwyn Davies on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Robert Nichol Boyes on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Professor Donald Selwyn Davies on 2 February 2010 (2 pages)
26 March 2010Director's details changed for Professor Donald Selwyn Davies on 2 February 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
10 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
27 February 2009Return made up to 02/02/09; full list of members (5 pages)
27 February 2009Return made up to 02/02/09; full list of members (5 pages)
2 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
2 December 2008Total exemption full accounts made up to 28 February 2008 (6 pages)
29 February 2008Return made up to 02/02/08; full list of members (5 pages)
29 February 2008Return made up to 02/02/08; full list of members (5 pages)
2 February 2007Incorporation (19 pages)
2 February 2007Incorporation (19 pages)