Background WavePink WaveYellow Wave

INDEX PACK LIMITED (08528796)

INDEX PACK LIMITED (08528796) is an active UK company. incorporated on 14 May 2013. with registered office in St. Neots. The company operates in the Manufacturing sector, engaged in unknown sic code (17219). INDEX PACK LIMITED has been registered for 12 years. Current directors include CAHILL, Aidan, CREAN, Patrick James, CREAN, Pauric and 2 others.

Company Number
08528796
Status
active
Type
ltd
Incorporated
14 May 2013
Age
12 years
Address
3 Marston Road, St. Neots, PE19 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
CAHILL, Aidan, CREAN, Patrick James, CREAN, Pauric, DEVANE, Liam, DIAMOND, Ross
SIC Codes
17219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEX PACK LIMITED

INDEX PACK LIMITED is an active company incorporated on 14 May 2013 with the registered office located in St. Neots. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219). INDEX PACK LIMITED was registered 12 years ago.(SIC: 17219)

Status

active

Active since 12 years ago

Company No

08528796

LTD Company

Age

12 Years

Incorporated 14 May 2013

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 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

3 Marston Road St. Neots, PE19 2HF,

Previous Addresses

PO Box Smithpack 55 Second Avenue Second Avenue Pensnett Trading Estate Kingswinford DY6 7XL England
From: 9 April 2019To: 28 March 2024
6 Lower Park Row Bristol BS1 5BJ
From: 7 January 2015To: 9 April 2019
C/O Bourse Company Services 6 Lower Park Row Bristol BS1 5BJ England
From: 30 December 2014To: 7 January 2015
Pembroke House 7 Brunswick Square Bristol BS2 8PE
From: 14 May 2013To: 30 December 2014
Timeline

20 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Funding Round
Aug 16
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Jul 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
2
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DURKAN, Sarah

Active
Sandyford Road, Dublin 16
Secretary
Appointed 28 Jun 2024

CAHILL, Aidan

Active
Marston Road, HuntingdonPE19 2HF
Born April 1990
Director
Appointed 23 Jan 2025

CREAN, Patrick James

Active
Irish Management Institute, Dublin D16x 8c3
Born March 1963
Director
Appointed 28 Mar 2024

CREAN, Pauric

Active
Sandyford Road, Dublin 16D16X 8C3
Born June 1993
Director
Appointed 23 Jan 2025

DEVANE, Liam

Active
Sandyford Road, Dublin 16D16X 8C3
Born November 1986
Director
Appointed 23 Jan 2025

DIAMOND, Ross

Active
Marston Road, HuntingdonPE19 2HF
Born March 1994
Director
Appointed 23 Jan 2025

CAHILL, Richard Joseph

Resigned
Irish Management Institute, Dublin D16x 8c3
Secretary
Appointed 28 Mar 2024
Resigned 28 Jun 2024

COVERDALE, Tina Joanne

Resigned
Second Avenue, KingswinfordDY6 7XL
Secretary
Appointed 27 Jan 2020
Resigned 28 Mar 2024

ALLWOOD, Kevin Nicholas

Resigned
Second Avenue, KingswinfordDY6 7XL
Born June 1949
Director
Appointed 20 Aug 2013
Resigned 27 Feb 2015

COVERDALE, Timothy Alfred

Resigned
Second Avenue, KingswinfordDY6 7XL
Born May 1964
Director
Appointed 14 May 2013
Resigned 28 Mar 2024

GREEN, Robert Paul

Resigned
Second Avenue, KingswinfordDY6 7XL
Born October 1972
Director
Appointed 27 Feb 2015
Resigned 28 Mar 2024

SALMON, Laurent Thierry

Resigned
Irish Management Institute, Dublin D16x 8c3
Born July 1963
Director
Appointed 28 Mar 2024
Resigned 23 Jan 2025

WILLIAMS, Deborah Louise

Resigned
Second Avenue, KingswinfordDY6 7XL
Born August 1963
Director
Appointed 27 Feb 2015
Resigned 28 Mar 2024

Persons with significant control

4

1 Active
3 Ceased
16/18 Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2024
16/18, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2024
Ceased 25 Jun 2024

Mr. Timothy Coverdale

Ceased
Second Avenue, KingswinfordDY6 7XL
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024

Mr Robert Paul Green

Ceased
Second Avenue, KingswinfordDY6 7XL
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Small
30 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 May 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2024
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
9 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Incorporation Company
14 May 2013
NEWINCIncorporation