Idex Consulting Ltd. BIRMINGHAM


Idex Consulting started in year 2005 as Private Limited Company with registration number 05663021. The Idex Consulting company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Birmingham at The Colmore Building. Postal code: B4 6AT. Since Thursday 4th September 2014 Idex Consulting Ltd. is no longer carrying the name Mjg Holdings.

Currently there are 5 directors in the the company, namely Geoff G., David C. and Anthony B. and others. In addition one secretary - Peter C. - is with the firm. As of 28 April 2024, there were 2 ex secretaries - Claire F., Louise G. and others listed below. There were no ex directors.

Idex Consulting Ltd. Address / Contact

Office Address The Colmore Building
Office Address2 20 Colmore Circus Queensway
Town Birmingham
Post code B4 6AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05663021
Date of Incorporation Wed, 28th Dec 2005
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Geoff G.

Position: Director

Appointed: 21 March 2024

Peter C.

Position: Secretary

Appointed: 10 March 2021

David C.

Position: Director

Appointed: 31 August 2014

Anthony B.

Position: Director

Appointed: 31 August 2014

Louise G.

Position: Director

Appointed: 28 December 2005

Matthew G.

Position: Director

Appointed: 28 December 2005

Claire F.

Position: Secretary

Appointed: 20 October 2016

Resigned: 09 March 2021

Louise G.

Position: Secretary

Appointed: 28 December 2005

Resigned: 20 October 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Idex Group Holdings Limited from Birmingham, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Matthew G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Idex Group Holdings Limited

The Colmore Building 20 Colmore Circus, Queensway, Birmingham, West Midlands, B4 6AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14917442
Notified on 6 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Matthew G.

Notified on 6 April 2016
Ceased on 6 October 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Mjg Holdings September 4, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand662 1531 102 9022 566 7422 781 4773 155 913
Current Assets1 419 4011 692 9093 174 8854 442 3794 321 771
Debtors757 248590 007608 1431 660 9021 165 858
Net Assets Liabilities1 171 2201 241 6411 419 0172 061 2762 122 777
Other Debtors24 27517 8113237 1673 415
Property Plant Equipment30 60219 17546 64758 747 
Other
Accrued Liabilities Deferred Income399 079586 895719 5061 097 982785 696
Accumulated Amortisation Impairment Intangible Assets454 855568 493675 089786 632898 196
Accumulated Depreciation Impairment Property Plant Equipment86 778110 496133 35560 55789 663
Additional Provisions Increase From New Provisions Recognised -1 1813 740876576
Amounts Owed By Group Undertakings   64 940 
Amounts Owed To Group Undertakings    30
Average Number Employees During Period4039354457
Bank Borrowings11 5593 984188 526181 818181 818
Bank Borrowings Overdrafts3 8533 984811 474636 364454 546
Corporation Tax Payable96 27077 08474 323205 661319 924
Creditors3 8531 030 960811 474636 3642 013 923
Disposals Decrease In Depreciation Impairment Property Plant Equipment -13 247543101 3775 890
Disposals Property Plant Equipment  961101 6679 847
Dividends Paid 160 067115 002239 5361 213 826
Fixed Assets706 699581 634487 300387 957276 609
Future Minimum Lease Payments Under Non-cancellable Operating Leases142 052173 98098 49759 10619 020
Increase From Amortisation Charge For Year Intangible Assets 113 638111 554111 543111 564
Increase From Depreciation Charge For Year Property Plant Equipment 10 47123 40228 57924 674
Intangible Assets675 896562 258440 452328 909217 345
Intangible Assets Gross Cost1 130 7511 130 7511 115 5411 115 541 
Investments Fixed Assets201201201301301
Investments In Group Undertakings201201201301301
Net Assets Liabilities Subsidiaries-201-201-201-12 096-23 681
Net Current Assets Liabilities471 497661 9491 748 8732 316 2412 307 848
Number Shares Issued Fully Paid 1 1681 1685431 168
Other Creditors102 29714 79957 84829 26759 588
Other Taxation Social Security Payable232 091289 869314 747495 020505 645
Par Value Share 0000
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income142 145119 369229 145188 712292 310
Profit Loss 230 488292 378844 9041 275 303
Profit Loss Subsidiaries   11 99611 585
Property Plant Equipment Gross Cost117 380129 671180 002119 3047 668
Provisions3 1231 9425 6826 5587 134
Provisions For Liabilities Balance Sheet Subtotal3 1231 9425 6826 5587 134
Total Additions Including From Business Combinations Property Plant Equipment 12 29151 29240 969458
Total Assets Less Current Liabilities1 178 1961 243 5832 236 1732 704 1982 584 457
Trade Creditors Trade Payables106 60858 32971 062116 390161 222
Trade Debtors Trade Receivables590 828452 827378 6751 400 083870 133
Disposals Decrease In Amortisation Impairment Intangible Assets  4 958  
Disposals Intangible Assets  15 210  
Nominal Value Shares Issued Specific Share Issue   0 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 7th, February 2024
Free Download (24 pages)

Company search

Advertisements