ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Idex Capital Partners Limited

Idex Capital Partners Limited is an active company incorporated on 29 November 2017 with the registered office located in London, Greater London. Idex Capital Partners Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11088959
Private limited company
Age
7 years
Incorporated 29 November 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2024 (11 months ago)
Next confirmation dated 28 November 2025
Due by 12 December 2025 (1 month remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
3 Ashland Place
London
W1U 4AH
United Kingdom
Address changed on 23 Oct 2024 (1 year ago)
Previous address was 3 Ashland Place London W1U 4AH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in United Arab Emirates • Born in Aug 1972
Closer Brand Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Human Global Limited
Mark Nicholas Loy and Mark Nicholas Loy are mutual people.
Active
Closer 2021 Limited
Mark Nicholas Loy and Mark Nicholas Loy are mutual people.
Active
Idex Investments Limited
Mark Nicholas Loy is a mutual person.
Active
Godmode International Limited
Mark Nicholas Loy is a mutual person.
Active
Altered Ego Limited
Mark Nicholas Loy is a mutual person.
Active
Closer Group Limited
Mark Nicholas Loy is a mutual person.
Active
Godmode World Limited
Mark Nicholas Loy is a mutual person.
Active
Closer Investments Limited
Mark Nicholas Loy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£26.93K
Decreased by £84.42K (-76%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£4.55M
Increased by £2.25M (+98%)
Total Liabilities
-£5.8M
Increased by £1.37M (+31%)
Net Assets
-£1.26M
Increased by £882.36K (-41%)
Debt Ratio (%)
128%
Decreased by 65.67% (-34%)
Latest Activity
Closer Group Limited (PSC) Resigned
2 Months Ago on 14 Aug 2025
Closer Brand Investments Limited (PSC) Appointed
2 Months Ago on 14 Aug 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
New Charge Registered
4 Months Ago on 17 Jun 2025
Full Accounts Submitted
7 Months Ago on 27 Mar 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
Registered Address Changed
1 Year Ago on 23 Oct 2024
Registered Address Changed
1 Year Ago on 23 Oct 2024
Registered Address Changed
1 Year Ago on 23 Oct 2024
Mr Mark Nicholas Loy Details Changed
1 Year Ago on 12 Oct 2024
Get Credit Report
Discover Idex Capital Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Closer Brand Investments Limited as a person with significant control on 14 August 2025
Submitted on 14 Aug 2025
Cessation of Closer Group Limited as a person with significant control on 14 August 2025
Submitted on 14 Aug 2025
Director's details changed for Mr Mark Nicholas Loy on 12 October 2024
Submitted on 4 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Registration of charge 110889590002, created on 17 June 2025
Submitted on 20 Jun 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 27 Mar 2025
Confirmation statement made on 28 November 2024 with updates
Submitted on 19 Feb 2025
Registered office address changed from 3 Ashland Place London W1U 4AH United Kingdom to 3 Ashland Place London W1U 4AH on 23 October 2024
Submitted on 23 Oct 2024
Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Glassworks 3-4 Ashland Place London W1U 4AH on 23 October 2024
Submitted on 23 Oct 2024
Registered office address changed from Glassworks 3-4 Ashland Place London W1U 4AH United Kingdom to 3 Ashland Place London W1U 4AH on 23 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year