Background WavePink WaveYellow Wave

INDICATER LTD (04061283)

INDICATER LTD (04061283) is an active UK company. incorporated on 29 August 2000. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. INDICATER LTD has been registered for 25 years. Current directors include LUCHETTI, Jeffrey, MILLS, Ruth Elizabeth.

Company Number
04061283
Status
active
Type
ltd
Incorporated
29 August 2000
Age
25 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LUCHETTI, Jeffrey, MILLS, Ruth Elizabeth
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICATER LTD

INDICATER LTD is an active company incorporated on 29 August 2000 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INDICATER LTD was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04061283

LTD Company

Age

25 Years

Incorporated 29 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

40 Caversham Road Reading Berkshire RG1 7EB England
From: 27 June 2022To: 19 March 2025
400 Thames Valley Park Drive Thames Valley Park Reading RG6 1PT England
From: 30 April 2017To: 27 June 2022
1st Floor 291 Reading Road Henley-on-Thames Oxfordshire RG9 1EL
From: 15 August 2012To: 30 April 2017
Northfield House, Northfield End Henley-on-Thames Oxfordshire RG9 2JG
From: 29 August 2000To: 15 August 2012
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 10
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Apr 13
Director Left
Jul 14
Director Left
Sept 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
0
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

LUCHETTI, Jeffrey

Active
Broad Street Mall, ReadingRG1 7QE
Born April 1973
Director
Appointed 10 Mar 2025

MILLS, Ruth Elizabeth

Active
Broad Street Mall, ReadingRG1 7QE
Born December 1977
Director
Appointed 19 Aug 2021

DAY, Michael Gerald

Resigned
9 Walnut Tree Close, ReadingRG10 9PF
Secretary
Appointed 31 Mar 2004
Resigned 01 Jan 2010

DAY, Patricia Margaret

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 01 Jan 2010
Resigned 01 Oct 2019

FARRELL, Carol

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 29 Aug 2000
Resigned 29 Aug 2000

TURNER, Robert

Resigned
Caversham Road, ReadingRG1 7EB
Secretary
Appointed 01 Oct 2019
Resigned 10 Mar 2025

WILLCOCK, Louise Emma

Resigned
2 Meads Close, AbingdonOX14 4JN
Secretary
Appointed 29 Aug 2000
Resigned 31 Mar 2004

BEATTIE, Brian

Resigned
Caversham Road, ReadingRG1 7EB
Born April 1967
Director
Appointed 01 Oct 2019
Resigned 10 Mar 2025

DAY, Michael Gerald

Resigned
9 Walnut Tree Close, ReadingRG10 9PF
Born February 1953
Director
Appointed 01 Nov 2000
Resigned 01 Oct 2021

DESILVESTER, Anthony

Resigned
Broad Street Mall, ReadingRG1 7QE
Born July 1971
Director
Appointed 01 Oct 2019
Resigned 03 Nov 2025

HORNER, Lucy

Resigned
Floor 291, Henley-On-ThamesRG9 1EL
Born February 1965
Director
Appointed 12 Mar 2013
Resigned 01 Jun 2014

JOFFE, Russel Nathan

Resigned
Reading Road, Henley-On-ThamesRG9 1EL
Born November 1957
Director
Appointed 20 Jan 2016
Resigned 23 Jun 2016

JOSS, William Alexander

Resigned
The Old Rectory, WarwickshireCV36 5EB
Born October 1953
Director
Appointed 12 Sept 2001
Resigned 04 Jan 2007

MILLER, Mark Robert

Resigned
Caversham Road, ReadingRG1 7EB
Born November 1962
Director
Appointed 01 Oct 2019
Resigned 10 Mar 2025

MILLS, Ruth Elizabeth

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born December 1977
Director
Appointed 04 Apr 2018
Resigned 01 Oct 2019

MOBBS, Charles Coldrey

Resigned
27 Storth Lane, SheffieldS10 3HN
Born October 1953
Director
Appointed 01 May 2009
Resigned 01 Jul 2014

MOSS, John Leonard

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1957
Director
Appointed 25 Apr 2017
Resigned 10 Jan 2019

NICHOL, Debi

Resigned
Reading Road, Henley-On-ThamesRG9 1EL
Born September 1965
Director
Appointed 20 Jan 2016
Resigned 01 Nov 2016

SHIELDS, Fiona

Resigned
12 Laniver Close, ReadingRG6 5UD
Born May 1956
Director
Appointed 29 Aug 2000
Resigned 01 Nov 2000

SMITH, Adam James

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1986
Director
Appointed 02 Nov 2018
Resigned 20 Aug 2019

STEVENS, Jonathan David

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1994
Director
Appointed 28 Jun 2017
Resigned 02 May 2018

TURNER, Robert

Resigned
Caversham Road, ReadingRG1 7EB
Born August 1989
Director
Appointed 01 Oct 2019
Resigned 10 Mar 2025

WENTZEL, Clair Jane

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born September 1976
Director
Appointed 01 Mar 2012
Resigned 05 Dec 2017

WEST, David Robert

Resigned
Mendip Court, LondonSW11 3UZ
Born January 1976
Director
Appointed 31 Mar 2004
Resigned 21 Dec 2011

WILLCOCK, Louise Emma

Resigned
Stable Barn, WantageOX12 0FB
Born November 1961
Director
Appointed 23 Jan 2007
Resigned 02 Jan 2019

WILLCOCK, Louise Emma

Resigned
2 Meads Close, AbingdonOX14 4JN
Born November 1961
Director
Appointed 29 Aug 2000
Resigned 31 Mar 2004

WINDEBANK, Kate

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1968
Director
Appointed 25 Apr 2017
Resigned 01 May 2018

WYMER, Louise Helen

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born January 1968
Director
Appointed 10 Jan 2019
Resigned 01 Oct 2019

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 29 Aug 2000
Resigned 29 Aug 2000

Persons with significant control

2

1 Active
1 Ceased
Silbury Boulevard, Milton KeynesMK9 1NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2019

Mr Michael Gerald Day

Ceased
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1953

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control
Notified 01 Aug 2016
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Termination Director Company With Name Termination Date
13 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Appoint Person Director Company
8 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 May 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
30 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
2 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2009
AAAnnual Accounts
Legacy
9 April 2009
88(3)88(3)
Legacy
9 April 2009
88(2)Return of Allotment of Shares
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
31 January 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
88(3)88(3)
Legacy
11 January 2007
88(2)R88(2)R
Legacy
11 January 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
25 April 2006
287Change of Registered Office
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
29 October 2003
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Legacy
28 October 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
2 July 2003
AAAnnual Accounts
Resolution
29 November 2002
RESOLUTIONSResolutions
Legacy
29 November 2002
123Notice of Increase in Nominal Capital
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
88(2)R88(2)R
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Legacy
24 October 2002
88(2)R88(2)R
Resolution
24 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Legacy
6 November 2001
287Change of Registered Office
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Incorporation Company
29 August 2000
NEWINCIncorporation