Background WavePink WaveYellow Wave

IDEX UK LTD. (06699610)

IDEX UK LTD. (06699610) is an active UK company. incorporated on 16 September 2008. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. IDEX UK LTD. has been registered for 17 years. Current directors include RAYBURN, Samuel Veijo, THOMPSON, Neil.

Company Number
06699610
Status
active
Type
ltd
Incorporated
16 September 2008
Age
17 years
Address
Suite 4, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
RAYBURN, Samuel Veijo, THOMPSON, Neil
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEX UK LTD.

IDEX UK LTD. is an active company incorporated on 16 September 2008 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. IDEX UK LTD. was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06699610

LTD Company

Age

17 Years

Incorporated 16 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Suite 4, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

280 Bishopsgate London EC2M 4AG United Kingdom
From: 14 October 2024To: 26 August 2025
280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA
From: 16 September 2008To: 2 October 2023
Timeline

35 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jan 10
Director Left
Mar 10
Funding Round
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Funding Round
Sept 12
Director Left
Jan 14
Director Left
Apr 16
Director Joined
May 16
Capital Update
Sept 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 20
Director Joined
Apr 21
Director Left
Jul 21
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 25
Director Left
Feb 26
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

RAYBURN, Samuel Veijo

Active
50 Broadway, LondonSW1H 0DB
Secretary
Appointed 30 May 2025

RAYBURN, Samuel Veijo

Active
Sanders Road, Northbrook60062
Born February 1986
Director
Appointed 31 Oct 2024

THOMPSON, Neil

Active
Greenbank Road, BlackburnBB1 3EA
Born January 1965
Director
Appointed 01 Mar 2019

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 01 Mar 2017
Resigned 30 May 2025

BOND, Richard Andrew

Resigned
Cross Green Way, LeedsLS9 0SE
Secretary
Appointed 30 Sept 2015
Resigned 30 Sept 2015

BOYD, Craig Troupe

Resigned
C/O Idex Corporation, Lake Forest
Secretary
Appointed 16 Sept 2008
Resigned 01 Mar 2017

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 30 Sept 2015
Resigned 28 Feb 2020

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 16 Sept 2008
Resigned 28 Apr 2022

ANDERSON, Lisa Michelle

Resigned
1925 W. Field Court, Lake Forest
Born March 1976
Director
Appointed 01 Mar 2017
Resigned 01 Mar 2019

BOYD, Craig Troupe

Resigned
380 Green Bay Road, Winnetka
Born March 1947
Director
Appointed 16 Sept 2008
Resigned 01 Mar 2017

BÜTÜNER, Güldeniz

Resigned
22, Sulzberg87477
Born July 1973
Director
Appointed 23 Apr 2021
Resigned 25 Nov 2024

CADE, Denise Rene Perry

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Born October 1962
Director
Appointed 28 Apr 2016
Resigned 01 Mar 2019

CARTER, David Charles

Resigned
Speedwell Industrial Estate, ChesterfieldS43 3PF
Born July 1967
Director
Appointed 27 Dec 2011
Resigned 20 Dec 2013

EISERT, Matthew John

Resigned
340 The Bridge Street, Huntsville35806
Born February 1972
Director
Appointed 31 Oct 2024
Resigned 05 Feb 2026

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 01 Sept 2022
Resigned 15 Sept 2023

HARNESS, Sharon Lesley

Resigned
Osier Court, St. NeotsPE19 7QR
Born December 1968
Director
Appointed 16 Sept 2008
Resigned 01 Mar 2010

MANNING, Bruce Michael

Resigned
West Field Court Suite 200, Lake Forest
Born March 1979
Director
Appointed 14 May 2019
Resigned 14 Jan 2022

MARZIANI, Rula

Resigned
Sanders Road, Northbrook60062
Born July 1967
Director
Appointed 02 Oct 2023
Resigned 31 Oct 2024

MEISTER, Matthew John

Resigned
West Field Court, Lake Forest
Born August 1978
Director
Appointed 01 Mar 2019
Resigned 02 May 2019

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 01 Sept 2022
Resigned 12 Dec 2025

NEWELL, Mark William

Resigned
Cross Green Way, LeedsLS9 0SE
Born October 1966
Director
Appointed 15 Jan 2010
Resigned 27 Dec 2011

NOTARO, Frank James

Resigned
C/O Idex Corporation, Lake Forest
Born November 1963
Director
Appointed 16 Sept 2008
Resigned 31 Mar 2016

PELZER, Gilles

Resigned
Gewerbepark 22, 87477 Sulzberg
Born September 1974
Director
Appointed 29 Jun 2020
Resigned 03 Feb 2021

ULEMAN, Marc Arthur

Resigned
Hub Van Doornweg, 2171kz Sassenheim
Born November 1963
Director
Appointed 01 Mar 2019
Resigned 14 Jul 2022

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 16 Sept 2008
Resigned 16 Sept 2008

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 16 Sept 2008
Resigned 16 Sept 2008

Persons with significant control

1

Sanders Road, Northbrook60062

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

101

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Legacy
9 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
7 September 2016
CAP-SSCAP-SS
Resolution
7 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Statement Of Companys Objects
20 June 2011
CC04CC04
Capital Allotment Shares
9 February 2011
SH01Allotment of Shares
Resolution
18 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Secretary Company With Change Date
1 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Resolution
20 April 2009
RESOLUTIONSResolutions
Legacy
20 April 2009
88(2)Return of Allotment of Shares
Legacy
1 October 2008
225Change of Accounting Reference Date
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Incorporation Company
16 September 2008
NEWINCIncorporation