UKBizDB.co.uk

INTHEPENDENT LTD

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

This company is commonly known as Inthependent Ltd. The company was founded 6 years ago and was given the registration number 11265499. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at 8 Joseph Walk, , Shoreham-by-sea, West Sussex. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:INTHEPENDENT LTD
Company Number:11265499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:8 Joseph Walk, Shoreham-by-sea, West Sussex, England, BN43 5PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director10 December 2021Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director18 March 2021Active
119, Glebe Gardens, New Malden, England, KT3 5RX

Secretary10 January 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Secretary20 March 2018Active
119, Glebe Gardens, New Malden, England, KT3 5RX

Director10 January 2020Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director20 March 2018Active

People with Significant Control

Mr Jan Zavadil
Notified on:10 December 2021
Status:Active
Date of birth:May 1985
Nationality:Czech
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Lucie Dombrovska
Notified on:10 December 2021
Status:Active
Date of birth:September 1988
Nationality:Czech
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jan Zavadil
Notified on:18 March 2021
Status:Active
Date of birth:May 1985
Nationality:Czech
Country of residence:England
Address:119, Glebe Gardens, New Malden, England, KT3 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lucie Dombrovska
Notified on:10 January 2020
Status:Active
Date of birth:September 1988
Nationality:Czech
Country of residence:England
Address:119, Glebe Gardens, New Malden, England, KT3 5RX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Zavadil
Notified on:20 March 2018
Status:Active
Date of birth:May 1985
Nationality:Czech
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-20Dissolution

Dissolution application strike off company.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Capital

Capital allotment shares.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-10Address

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

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-12-10Address

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

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.