Company NameIdxtra Limited
DirectorAnthony Vincent Walsh
Company StatusActive
Company Number04406121
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMs Susannah Walsh
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 year after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Hollybush Hill
Wanstead
London
E11 1PP
Director NameMr Anthony Vincent Walsh
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2003(1 year, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address26 Hollybush Hill
Wanstead
London
E11 1PP
Director NameMr David Robert Wallis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed10 June 2002(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 13 June 2003)
RoleCourier
Country of ResidenceEngland
Correspondence Address69 Lichfield Road
Bow
London
E3 5AL
Director NameDavid John Wright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 2002)
RolePhotographer
Correspondence Address19 Wingletye Lane
Hornchurch
Essex
RM11 3SU
Secretary NameMr David Robert Wallis
NationalityEnglish
StatusResigned
Appointed10 June 2002(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 22 July 2002)
RoleCourier
Country of ResidenceEngland
Correspondence Address69 Lichfield Road
Bow
London
E3 5AL
Secretary NameHarvey Richmond
NationalityBritish
StatusResigned
Appointed22 July 2002(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressFlat 17 33b Sunningfields Road
Hendon
London
NW4 4QX
Director NameMs Susannah Walsh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 13 June 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address26 Hollybush Hill
Wanstead
London
E11 1PP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteidxtra.com
Telephone0800 0836053
Telephone regionFreephone

Location

Registered AddressRosebay House
Rosebay Avenue
Billericay
CM12 0YB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Anthony Vincent Walsh
50.00%
Ordinary
50 at £1Susannah Walsh
50.00%
Ordinary

Financials

Year2014
Net Worth£81,654
Cash£69,906
Current Liabilities£44,425

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

5 July 2021Delivered on: 5 July 2021
Persons entitled: Nationwide Finance Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

31 March 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
25 March 2024Confirmation statement made on 25 March 2024 with no updates (3 pages)
20 December 2023Registered office address changed from Rosebay House Rosebay Avenue Billericay CM12 0YB England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023 (1 page)
20 December 2023Registered office address changed from Chantry House 10 a High Street Billericay CM12 9BQ England to Rosebay House Rosebay Avenue Billericay CM12 0YB on 20 December 2023 (1 page)
25 October 2023Registered office address changed from Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB United Kingdom to Chantry House 10 a High Street Billericay CM12 9BQ on 25 October 2023 (1 page)
20 September 2023Registered office address changed from Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ England to Rosebay House 230 Rosebay Avenue Billericay Essex CM12 0YB on 20 September 2023 (1 page)
31 May 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
2 May 2023Registered office address changed from 20 North Lane Canterbury CT2 7PG England to Chantry House 10a High Street Billericay Essex High Street Billericay CM12 9BQ on 2 May 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
15 July 2022Registered office address changed from Chantry House 10 a High Street C/O Apricot Accounting Billericay Essex CM12 9BQ England to 20 North Lane Canterbury CT2 7PG on 15 July 2022 (1 page)
31 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
5 July 2021Registration of charge 044061210001, created on 5 July 2021 (8 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
24 April 2020Registered office address changed from C/O Apricot Accounting Chantry House 10a High Street Billericay Essex CM12 9BQ United Kingdom to Chantry House 10 a High Street C/O Apricot Accounting Billericay Essex CM12 9BQ on 24 April 2020 (1 page)
23 April 2020Registered office address changed from No.1 Cochrane House Admirals Way Canary Wharf London E14 9UD England to C/O Apricot Accounting Chantry House 10a High Street Billericay Essex CM12 9BQ on 23 April 2020 (1 page)
23 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 February 2017Registered office address changed from The Foundry Blackfriars Road London SE1 8EN England to No.1 Cochrane House Admirals Way Canary Wharf London E14 9UD on 23 February 2017 (1 page)
23 February 2017Registered office address changed from The Foundry Blackfriars Road London SE1 8EN England to No.1 Cochrane House Admirals Way Canary Wharf London E14 9UD on 23 February 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
7 July 2016Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to The Foundry Blackfriars Road London SE1 8EN on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom to The Foundry Blackfriars Road London SE1 8EN on 7 July 2016 (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 52 Great Eastern Street London EC2A 3EP to Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ on 13 April 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Anthony Vincent Walsh on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Anthony Vincent Walsh on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 April 2009Return made up to 28/03/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
9 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 May 2007Return made up to 28/03/07; full list of members (6 pages)
2 May 2007Return made up to 28/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 28/03/06; full list of members (6 pages)
20 April 2006Return made up to 28/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
14 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
14 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
5 April 2005Return made up to 28/03/05; full list of members (6 pages)
5 April 2005Return made up to 28/03/05; full list of members (6 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
4 June 2004Return made up to 28/03/04; full list of members (7 pages)
4 June 2004Return made up to 28/03/04; full list of members (7 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
30 March 2004Secretary resigned (1 page)
30 March 2004New secretary appointed (2 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 January 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 September 2003Registered office changed on 05/09/03 from: 107 george lane south woodford london E18 1AN (1 page)
5 September 2003Registered office changed on 05/09/03 from: 107 george lane south woodford london E18 1AN (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
2 June 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 June 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
12 February 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
26 July 2002Director resigned (1 page)
26 July 2002New secretary appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
10 April 2002Secretary resigned (1 page)
10 April 2002Director resigned (2 pages)
10 April 2002Registered office changed on 10/04/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
28 March 2002Incorporation (16 pages)
28 March 2002Incorporation (16 pages)