Background WavePink WaveYellow Wave

INDEXSAR LTD (07105074)

INDEXSAR LTD (07105074) is an active UK company. incorporated on 15 December 2009. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. INDEXSAR LTD has been registered for 16 years. Current directors include KUSTER, Niels, RILEY, David, SUMMERFIELD, Michael.

Company Number
07105074
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
25 Old Millmeads, Horsham, RH12 2LP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
KUSTER, Niels, RILEY, David, SUMMERFIELD, Michael
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEXSAR LTD

INDEXSAR LTD is an active company incorporated on 15 December 2009 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. INDEXSAR LTD was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07105074

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

INDEXSAR (LONDON) LTD
From: 15 December 2009To: 29 March 2010
Contact
Address

25 Old Millmeads Horsham, RH12 2LP,

Timeline

2 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Oct 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KUSTER, Niels

Active
Old Millmeads, HorshamRH12 2LP
Born June 1957
Director
Appointed 10 Oct 2016

RILEY, David

Active
Parkgate Road, DorkingRH5 5AH
Born March 1946
Director
Appointed 15 Dec 2009

SUMMERFIELD, Michael

Active
Old Millmeads, HorshamRH12 2LP
Born May 1961
Director
Appointed 15 Dec 2009

Persons with significant control

2

Mr David Riley

Active
Old Millmeads, HorshamRH12 2LP
Born March 1946

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Summerfield

Active
Old Millmeads, HorshamRH12 2LP
Born May 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Certificate Change Of Name Company
29 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
15 December 2009
NEWINCIncorporation