Warning: file_put_contents(c/fffb2dd7ea536a873b4aafff72cb2d6c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Indiclad Limited, N19 4DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDICLAD LIMITED

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

This company is commonly known as Indiclad Limited. The company was founded 3 years ago and was given the registration number 12863739. The firm's registered office is in LONDON. You can find them at 403 Hornsey Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INDICLAD LIMITED
Company Number:12863739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2020
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:403 Hornsey Road, London, England, N19 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Talbot Street, Mansfield, England, NG18 4AG

Director06 December 2021Active
6, Parkway, Bradford, England, BD5 8PR

Secretary14 December 2020Active
6, Parkway, Bradford, England, BD5 8PR

Director08 September 2020Active
Suit 2a, Blackthorne House, St Pauls Square, Birmingham, England, B3 1RL

Director02 November 2020Active
403, Hornsey Road, London, England, N19 4DX

Director08 September 2020Active
45b Ground Floor, Normanton Road, Derby, England, DE1 2GH

Director12 November 2020Active

People with Significant Control

Miss Anzela Krucina
Notified on:06 December 2021
Status:Active
Date of birth:October 1983
Nationality:Latvian
Country of residence:England
Address:10, Talbot Street, Mansfield, England, NG18 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raivo Svitins
Notified on:12 November 2020
Status:Active
Date of birth:December 1997
Nationality:Latvian
Country of residence:England
Address:45b, Normanton Road, Derby, England, DE1 2GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Armands Ciritis
Notified on:02 November 2020
Status:Active
Date of birth:September 1962
Nationality:Latvian
Country of residence:England
Address:Suit 2a, Blackthorne, Birmingham, England, B3 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaroslav Bajger
Notified on:08 September 2020
Status:Active
Date of birth:April 1969
Nationality:Slovak
Country of residence:England
Address:6, Parkway, Bradford, England, BD5 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Hadjioannou
Notified on:08 September 2020
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:403, Hornsey Road, London, England, N19 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2022-12-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Officers

Appoint person director company with name date.

Download
2022-12-31Persons with significant control

Notification of a person with significant control.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-31Address

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

Download
2022-09-16Gazette

Gazette filings brought up to date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-11-30Address

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

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Address

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

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.