Background WavePink WaveYellow Wave

INDEXFIRST LIMITED (04860583)

INDEXFIRST LIMITED (04860583) is an active UK company. incorporated on 8 August 2003. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INDEXFIRST LIMITED has been registered for 22 years. Current directors include BLYTH, Sarah.

Company Number
04860583
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
Windsor House, Cheltenham, GL50 3AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLYTH, Sarah
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEXFIRST LIMITED

INDEXFIRST LIMITED is an active company incorporated on 8 August 2003 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INDEXFIRST LIMITED was registered 22 years ago.(SIC: 70229)

Status

active

Active since 22 years ago

Company No

04860583

LTD Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 June 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Windsor House Bayshill Road Cheltenham, GL50 3AT,

Previous Addresses

The Cottage Cockshott Lane Froxfield Petersfield Hampshire GU32 1BB
From: 3 May 2012To: 3 March 2025
St George's House 24 Queens Road Weybridge Surrey KT13 9UX
From: 8 August 2003To: 3 May 2012
Timeline

30 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jan 10
Director Joined
Jan 10
Capital Update
Jul 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
May 12
Director Left
May 12
Funding Round
Oct 13
Share Issue
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

BLYTH, Sarah

Active
Bayshill Road, CheltenhamGL50 3AT
Born May 1974
Director
Appointed 28 Feb 2025

EATON, Greg

Resigned
58 Brockleycombe, WeybridgeKT13 9QD
Secretary
Appointed 26 Sept 2003
Resigned 04 Dec 2007

EVANS, David Peter

Resigned
Hatch House Farm, BordonGU35 0NZ
Secretary
Appointed 04 Dec 2007
Resigned 22 Dec 2009

GIBBONS, Paul Joseph

Resigned
24 Queens Road, WeybridgeKT13 9UX
Secretary
Appointed 03 Oct 2011
Resigned 03 May 2012

RUSSELL, Jo-Anne

Resigned
Cockshott Lane, PetersfieldGU32 1BB
Secretary
Appointed 03 May 2012
Resigned 28 Feb 2025

WONG PO FOO, Thiery

Resigned
24 Queens Road, WeybridgeKT13 9UX
Secretary
Appointed 22 Dec 2009
Resigned 03 Oct 2011

KEMP LITTLE LLP

Resigned
Saddlers House, LondonEC2V 6BR
Corporate secretary
Appointed 08 Aug 2003
Resigned 26 Sept 2003

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 08 Aug 2003
Resigned 08 Aug 2003

CLARKE, Jeremy Michael

Resigned
Graysands Road, AltrinchamWA15 8RY
Born September 1973
Director
Appointed 04 Dec 2007
Resigned 03 May 2012

EVANS, David Peter

Resigned
Hatch House Farm, BordonGU35 0NZ
Born April 1966
Director
Appointed 04 Dec 2007
Resigned 22 Dec 2009

FRYE, Roger Eric

Resigned
Ashley House, Walton On ThamesKT12 1EU
Born January 1950
Director
Appointed 10 Oct 2003
Resigned 01 Nov 2004

GIBBONS, Paul Joseph

Resigned
Cockshott Lane, PetersfieldGU32 1BB
Born March 1968
Director
Appointed 03 Oct 2011
Resigned 03 May 2012

HOLDAWAY, Michael David

Resigned
Cockshott Lane, PetersfieldGU32 1BB
Born June 1966
Director
Appointed 20 Sept 2013
Resigned 28 Feb 2025

HOLDAWAY, Tina Joanne

Resigned
Cockshott Lane, PetersfieldGU32 1BB
Born October 1962
Director
Appointed 20 Sept 2013
Resigned 28 Feb 2025

RUSSELL, Christopher John

Resigned
Cockshott Lane, PetersfieldGU32 1BB
Born July 1971
Director
Appointed 22 Dec 2009
Resigned 28 Feb 2025

RUSSELL, Christopher John

Resigned
22 Barham Road, PetersfieldGU32 3EX
Born July 1971
Director
Appointed 08 Aug 2003
Resigned 04 Dec 2007

TRIBE, Tracey

Resigned
13 Raymead Close, FetchamKT22 9LU
Born July 1974
Director
Appointed 01 Nov 2004
Resigned 04 Dec 2007

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 08 Aug 2003
Resigned 08 Aug 2003

Persons with significant control

3

1 Active
2 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025

Mrs Jo-Anne Russell

Ceased
Cockshott Lane, PetersfieldGU32 1BB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Christopher John Russell

Ceased
Cockshott Lane, PetersfieldGU32 1BB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025
Fundings
Financials
Latest Activities

Filing History

171

Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Resolution
10 March 2025
RESOLUTIONSResolutions
Memorandum Articles
10 March 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 March 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Resolution
13 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Capital Allotment Shares
8 October 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
8 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Account Reference Date Company Previous Extended
30 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Change Person Secretary Company With Change Date
17 August 2012
CH03Change of Secretary Details
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Gazette Notice Compulsary
13 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name
6 October 2011
TM02Termination of Secretary
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 July 2011
SH19Statement of Capital
Legacy
22 July 2011
SH20SH20
Legacy
22 July 2011
CAP-SSCAP-SS
Resolution
22 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Legacy
10 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Legacy
26 May 2010
MG02MG02
Legacy
18 May 2010
MG02MG02
Legacy
15 May 2010
MG01MG01
Termination Secretary Company With Name
18 January 2010
TM02Termination of Secretary
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Legacy
1 September 2009
287Change of Registered Office
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
8 October 2008
288cChange of Particulars
Legacy
8 October 2008
288cChange of Particulars
Legacy
29 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
17 March 2008
225Change of Accounting Reference Date
Resolution
17 March 2008
RESOLUTIONSResolutions
Auditors Resignation Company
2 January 2008
AUDAUD
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2007
287Change of Registered Office
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
88(2)R88(2)R
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Memorandum Articles
11 December 2007
MEM/ARTSMEM/ARTS
Resolution
11 December 2007
RESOLUTIONSResolutions
Resolution
11 December 2007
RESOLUTIONSResolutions
Legacy
11 December 2007
155(6)b155(6)b
Legacy
11 December 2007
155(6)b155(6)b
Legacy
11 December 2007
155(6)a155(6)a
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
169169
Resolution
25 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
8 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
17 January 2006
88(2)R88(2)R
Statement Of Affairs
2 December 2005
SASA
Legacy
2 December 2005
88(2)R88(2)R
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
13 April 2005
225Change of Accounting Reference Date
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
169169
Legacy
6 January 2005
287Change of Registered Office
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
88(2)R88(2)R
Legacy
6 March 2004
88(2)R88(2)R
Legacy
1 December 2003
88(2)R88(2)R
Legacy
7 November 2003
88(2)R88(2)R
Statement Of Affairs
7 November 2003
SASA
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
16 October 2003
88(2)R88(2)R
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
88(2)R88(2)R
Legacy
2 October 2003
122122
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Resolution
2 October 2003
RESOLUTIONSResolutions
Legacy
2 October 2003
287Change of Registered Office
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
287Change of Registered Office
Incorporation Company
8 August 2003
NEWINCIncorporation