Background WavePink WaveYellow Wave

GENERAL INDEX LIMITED (12335370)

GENERAL INDEX LIMITED (12335370) is an active UK company. incorporated on 27 November 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GENERAL INDEX LIMITED has been registered for 6 years. Current directors include BRADFORD, Neil Richard John, CHALFEN, Michael Hilary, CHALMERS, George Thomas and 1 others.

Company Number
12335370
Status
active
Type
ltd
Incorporated
27 November 2019
Age
6 years
Address
Calder & Co, London, WC2H 7HF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BRADFORD, Neil Richard John, CHALFEN, Michael Hilary, CHALMERS, George Thomas, GREANEY-BOLES, Aida Justine
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL INDEX LIMITED

GENERAL INDEX LIMITED is an active company incorporated on 27 November 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GENERAL INDEX LIMITED was registered 6 years ago.(SIC: 63990)

Status

active

Active since 6 years ago

Company No

12335370

LTD Company

Age

6 Years

Incorporated 27 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Calder & Co 30 Orange Street London, WC2H 7HF,

Timeline

35 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jul 20
Director Joined
Sept 20
Funding Round
Dec 20
Share Issue
Dec 20
Funding Round
Dec 20
Director Left
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Share Buyback
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Mar 23
Share Issue
Aug 23
Funding Round
Aug 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Capital Reduction
May 25
Share Buyback
May 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Director Left
Nov 25
Director Joined
Feb 26
27
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GREANEY-BOLES, Aida Justine

Active
30 Orange Street, LondonWC2H 7HF
Secretary
Appointed 22 Dec 2025

BRADFORD, Neil Richard John

Active
30 Orange Street, LondonWC2H 7HF
Born September 1972
Director
Appointed 27 Nov 2019

CHALFEN, Michael Hilary

Active
Portland Road, LondonW11 4LR
Born June 1971
Director
Appointed 20 Jul 2021

CHALMERS, George Thomas

Active
Garrick Street, LondonWC2E 9BT
Born August 1988
Director
Appointed 10 Sept 2025

GREANEY-BOLES, Aida Justine

Active
30 Orange Street, LondonWC2H 7HF
Born April 1970
Director
Appointed 06 Feb 2026

BRADFORD, Neil Richard John

Resigned
30 Orange Street, LondonWC2H 7HF
Secretary
Appointed 27 Nov 2019
Resigned 22 Dec 2025

MONTEPEQUE, Jorge Eduardo

Resigned
30 Orange Street, LondonWC2H 7HF
Born December 1956
Director
Appointed 01 Jun 2020
Resigned 14 Jul 2021

SHAW, Philip Alexander

Resigned
30 Orange Street, LondonWC2H 7HF
Born September 1970
Director
Appointed 01 Jun 2020
Resigned 17 Nov 2025

Persons with significant control

1

Mr Neil Richard John Bradford

Active
30 Orange Street, LondonWC2H 7HF
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Memorandum Articles
16 September 2025
MAMA
Resolution
16 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
6 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
28 May 2025
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
28 May 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
2 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Resolution
4 January 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
27 December 2023
RP04CS01RP04CS01
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Memorandum Articles
21 August 2023
MAMA
Capital Alter Shares Subdivision
14 August 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
8 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
14 October 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 February 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
11 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Capital Allotment Shares
8 August 2021
SH01Allotment of Shares
Resolution
31 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2021
MAMA
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Memorandum Articles
4 December 2020
MAMA
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Resolution
4 December 2020
RESOLUTIONSResolutions
Resolution
4 December 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
4 December 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Resolution
4 December 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Incorporation Company
27 November 2019
NEWINCIncorporation