UKBizDB.co.uk

I. N. D. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I. N. D. Limited. The company was founded 27 years ago and was given the registration number 03283064. The firm's registered office is in REIGATE. You can find them at The Omnibus Building, Lesbourne Road, Reigate, . This company's SIC code is 82911 - Activities of collection agencies.

Company Information

Name:I. N. D. LIMITED
Company Number:03283064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82911 - Activities of collection agencies

Office Address & Contact

Registered Address:The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP

Director15 December 2023Active
Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE

Secretary25 November 1996Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Secretary31 August 2004Active
Gresham Llp, 99 Bishopsgate, London, United Kingdom, EC2M 3XD

Director24 July 2015Active
Unit 2 Office Village, Forder Way, Hampton, Peterborough, England, PE7 8GX

Director25 November 1996Active
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP

Director10 January 2019Active
25 Harley Street, London, W1G 9BR

Director30 November 2010Active
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP

Director10 January 2019Active
The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP

Director10 January 2018Active
P O Box 1245, Peterborough, Peterborough, United Kingdom, PE1 9PX

Director22 February 2012Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director24 January 2013Active
Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE

Director19 October 2006Active
Rowley Farm, Rowley Lane, Borehamwood, WD6 5PE

Director25 November 1996Active

People with Significant Control

Intrum Uk Holdings Limited
Notified on:10 January 2019
Status:Active
Country of residence:England
Address:The Omnibus Building, Lesbourne Road, Reigate, England, RH2 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Equus Financial Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ruthlyn House, 90 Lincoln Road, Peterborough, United Kingdom, PE1 2SP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-10-18Accounts

Accounts with accounts type full.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Accounts

Change account reference date company current shortened.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2019-01-24Officers

Appoint person director company with name date.

Download
2019-01-17Address

Change registered office address company with date old address new address.

Download
2019-01-17Persons with significant control

Cessation of a person with significant control.

Download
2019-01-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Officers

Appoint person director company with name date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.