Background WavePink WaveYellow Wave

IDX LIMITED (03543979)

IDX LIMITED (03543979) is an active UK company. incorporated on 9 April 1998. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (13990) and 1 other business activities. IDX LIMITED has been registered for 27 years. Current directors include HADLEY, Paul Terence.

Company Number
03543979
Status
active
Type
ltd
Incorporated
9 April 1998
Age
27 years
Address
7 Lion Industrial Park, Walsall, WS9 8RL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
HADLEY, Paul Terence
SIC Codes
13990, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDX LIMITED

IDX LIMITED is an active company incorporated on 9 April 1998 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990) and 1 other business activity. IDX LIMITED was registered 27 years ago.(SIC: 13990, 25990)

Status

active

Active since 27 years ago

Company No

03543979

LTD Company

Age

27 Years

Incorporated 9 April 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

IDXPRESS LIMITED
From: 9 April 1998To: 3 March 2016
Contact
Address

7 Lion Industrial Park Northgate Way Walsall, WS9 8RL,

Previous Addresses

3 Vigo Place Aldridge Walsall West Midlands WS9 8UG
From: 9 April 1998To: 29 March 2011
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Mar 14
Director Joined
Jun 21
Funding Round
Feb 22
New Owner
Feb 22
Funding Round
Jun 22
Owner Exit
Jan 23
Director Left
Apr 24
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HADLEY, Paul Terence

Active
Lion Industrial Park, WalsallWS9 8RL
Born April 1965
Director
Appointed 01 May 2009

HADLEY, Paul Terence

Resigned
66 Herbert Road, WalsallWS9 8UP
Secretary
Appointed 09 Jul 1998
Resigned 10 Dec 2000

HADLEY, Pauline

Resigned
66 Herbert Road, WalsallWS9 8UP
Secretary
Appointed 10 Dec 2000
Resigned 31 Mar 2011

HADLEY, Pauline

Resigned
66 Herbert Road, WalsallWS9 8UP
Secretary
Appointed 09 Apr 1998
Resigned 09 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 1998
Resigned 09 Apr 1998

BIRD, Michael Arthur

Resigned
Hawks Ridge 54 Charlemont Road, WalsallWS5 3NQ
Born January 1949
Director
Appointed 04 May 2005
Resigned 21 Mar 2014

HADLEY, James Paul

Resigned
Lion Industrial Park, WalsallWS9 8RL
Born January 1996
Director
Appointed 16 Jun 2021
Resigned 31 Mar 2024

HADLEY, Paul Terence

Resigned
20 Millbrook Drive, LichfieldWS14 0JL
Born April 1965
Director
Appointed 09 Apr 1998
Resigned 05 Jan 2009

MALHI, Jaswant

Resigned
77 Elkington Street, CoventryCV6 7GH
Born August 1973
Director
Appointed 26 Jun 1998
Resigned 10 Dec 2000

Persons with significant control

2

1 Active
1 Ceased

Mr James Paul Hadley

Ceased
Lion Industrial Park, WalsallWS9 8RL
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jan 2022
Ceased 23 Jun 2022

Mr Paul Terence Hadley

Active
Lion Industrial Park, WalsallWS9 8RL
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Memorandum Articles
9 February 2022
MAMA
Resolution
9 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 February 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Certificate Change Of Name Company
3 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Termination Director Company With Name
30 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2012
AR01AR01
Capital Name Of Class Of Shares
30 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Termination Secretary Company With Name
7 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Legacy
18 June 2005
287Change of Registered Office
Legacy
11 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 2000
AAAnnual Accounts
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
13 July 1998
88(2)Return of Allotment of Shares
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Incorporation Company
9 April 1998
NEWINCIncorporation