Indicator Limited ASHFORD


Founded in 1996, Indicator, classified under reg no. 03235138 is an active company. Currently registered at Calgarth House TN23 1DQ, Ashford the company has been in the business for twenty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 1996-09-09 Indicator Limited is no longer carrying the name Lycol.

At the moment there are 2 directors in the the company, namely Geoffroy D. and Olivier C.. In addition one secretary - Geoffroy D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Indicator Limited Address / Contact

Office Address Calgarth House
Office Address2 39-41 Bank Street
Town Ashford
Post code TN23 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03235138
Date of Incorporation Wed, 7th Aug 1996
Industry Publishing of consumer and business journals and periodicals
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Geoffroy D.

Position: Secretary

Appointed: 01 September 2022

Geoffroy D.

Position: Director

Appointed: 01 September 2022

Olivier C.

Position: Director

Appointed: 18 August 2021

Renaud L.

Position: Director

Appointed: 13 July 2012

Resigned: 13 July 2021

Emmanuel A.

Position: Director

Appointed: 20 May 2011

Resigned: 13 July 2012

Ancora Management Bvba

Position: Corporate Director

Appointed: 01 March 2008

Resigned: 20 May 2011

Peter B.

Position: Secretary

Appointed: 20 March 2007

Resigned: 01 September 2022

Fiskaal Kantoor Bollaerts Bvba

Position: Corporate Director

Appointed: 20 March 2007

Resigned: 20 May 2011

F.

Position: Director

Appointed: 20 March 2007

Resigned: 01 March 2008

M.

Position: Director

Appointed: 20 March 2007

Resigned: 01 March 2008

P.

Position: Director

Appointed: 20 March 2007

Resigned: 01 March 2008

Rudolf B.

Position: Director

Appointed: 01 June 2004

Resigned: 20 March 2007

Kathleen P.

Position: Secretary

Appointed: 01 September 1999

Resigned: 20 March 2007

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 July 1998

Resigned: 01 September 1999

M.

Position: Director

Appointed: 12 September 1996

Resigned: 01 June 2004

Kathleen P.

Position: Director

Appointed: 12 September 1996

Resigned: 20 March 2007

Peter B.

Position: Director

Appointed: 12 September 1996

Resigned: 01 September 2022

Erik B.

Position: Director

Appointed: 12 September 1996

Resigned: 01 March 2008

Roxburghe House Registrars Limited

Position: Corporate Secretary

Appointed: 12 September 1996

Resigned: 14 July 1998

Combined Secretarial Services Limited

Position: Secretary

Appointed: 07 August 1996

Resigned: 12 September 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 August 1996

Resigned: 12 September 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 August 1996

Resigned: 12 September 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Peter B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Renaud L. This PSC has significiant influence or control over the company,.

Peter B.

Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control: significiant influence or control

Renaud L.

Notified on 6 April 2016
Ceased on 28 July 2023
Nature of control: significiant influence or control

Company previous names

Lycol September 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand22 11422 992
Current Assets13 114 595149 834
Debtors13 092 481126 842
Other Debtors9 0211 037
Other
Amounts Owed By Related Parties13 083 460120 907
Average Number Employees During Period 2
Corporation Tax Recoverable 4 898
Creditors 7 500
Current Tax For Period25 84010 102
Increase Decrease In Current Tax From Adjustment For Prior Periods 2 605
Net Current Assets Liabilities13 114 595142 334
Number Shares Issued Fully Paid 1 000
Other Creditors 7 500
Par Value Share 1
Total Current Tax Expense Credit25 84012 707

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements