INDE OPERATIONS LTD

Register to unlock more data on OkredoRegister

INDE OPERATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166796

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O STEPHANIE JENSEN, 83 Roberts Road, Colchester CO2 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon29/05/2025
Change of details for Mr Michael Gerhard Pfundheller as a person with significant control on 2024-11-22
dot icon25/11/2024
Certificate of change of name
dot icon22/11/2024
Termination of appointment of Sape Capital Ltd as a secretary on 2024-11-22
dot icon22/11/2024
Termination of appointment of Stephanie Hallman Jensen as a director on 2024-11-22
dot icon22/11/2024
Cessation of Stephanie Hallman Jensen as a person with significant control on 2024-11-22
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Termination of appointment of Per Troen as a director on 2023-05-15
dot icon15/05/2023
Appointment of Mr Michael Gerhard Pfundheller as a director on 2023-05-15
dot icon15/05/2023
Cessation of Per Troen as a person with significant control on 2023-05-15
dot icon15/05/2023
Notification of Michael Gerhard Pfundheller as a person with significant control on 2023-05-15
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon11/08/2022
Certificate of change of name
dot icon31/03/2022
Confirmation statement made on 2022-03-30 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-03-30 with updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-03-30 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-03-30 with updates
dot icon04/04/2019
Secretary's details changed for Sape Capital Ltd on 2018-06-01
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon30/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-30 with updates
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-03-02
dot icon02/03/2017
Appointment of Miss Stephanie Hallman Jensen as a director on 2017-03-02
dot icon15/12/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Secretary's details changed for Sape Capital Ltd on 2016-02-04
dot icon04/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon07/10/2015
Certificate of change of name
dot icon01/10/2015
Appointment of Sape Capital Ltd as a secretary on 2015-09-18
dot icon01/10/2015
Registered office address changed from 73 Watling Street London EC4M 9BJ England to C/O Stephanie Jensen 83 Roberts Road Colchester CO2 7FQ on 2015-10-01
dot icon01/10/2015
Termination of appointment of Cosec Direct Limited as a secretary on 2015-09-18
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Termination of appointment of Bo Sjoholm as a director on 2015-09-18
dot icon18/09/2015
Appointment of Mr per Troen as a director on 2015-09-18
dot icon03/08/2015
Director's details changed for Mr Bo Sjoholm on 2015-07-25
dot icon23/05/2015
Secretary's details changed for Cosec Direct Limited on 2015-05-21
dot icon23/05/2015
Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 2015-05-23
dot icon30/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon11/11/2014
Certificate of change of name
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/09/2013
Director's details changed for Mr Bo Sjoholm on 2013-07-01
dot icon18/07/2013
Appointment of Mr Bo Sjoholm as a director on 2013-07-01
dot icon18/07/2013
Termination of appointment of Per Troen as a director on 2013-07-01
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Secretary's details changed for Cosec Direct Limited on 2010-03-19
dot icon22/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/07/2008
Director appointed mr per troen
dot icon18/07/2008
Appointment terminated director cd corporate management LIMITED
dot icon02/04/2008
Return made up to 19/03/08; full list of members
dot icon28/09/2007
Memorandum and Articles of Association
dot icon28/09/2007
Resolutions
dot icon27/09/2007
Director's particulars changed
dot icon27/09/2007
Secretary's particulars changed
dot icon25/09/2007
Registered office changed on 25/09/07 from: 4 buckingham place london SW1E 6HR
dot icon21/09/2007
Certificate of change of name
dot icon19/09/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon19/09/2007
Director resigned
dot icon19/09/2007
New director appointed
dot icon19/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-67.10 % *

* during past year

Cash in Bank

£2,031.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.80K
-
0.00
6.17K
-
2022
0
78.06K
-
0.00
2.03K
-
2022
0
78.06K
-
0.00
2.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

78.06K £Ascended900.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.03K £Descended-67.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC DIRECT LIMITED
Corporate Secretary
19/03/2007 - 18/09/2015
129
SAPE CAPITAL LTD
Corporate Secretary
18/09/2015 - 22/11/2024
1
Troen, Per
Director
18/07/2008 - 01/07/2013
61
Troen, Per
Director
18/09/2015 - 15/05/2023
61
Sjoholm, Bo
Director
01/07/2013 - 18/09/2015
41

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDE OPERATIONS LTD

INDE OPERATIONS LTD is an(a) Active company incorporated on 19/03/2007 with the registered office located at C/O STEPHANIE JENSEN, 83 Roberts Road, Colchester CO2 7FQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of INDE OPERATIONS LTD?

toggle

INDE OPERATIONS LTD is currently Active. It was registered on 19/03/2007 .

Where is INDE OPERATIONS LTD located?

toggle

INDE OPERATIONS LTD is registered at C/O STEPHANIE JENSEN, 83 Roberts Road, Colchester CO2 7FQ.

What does INDE OPERATIONS LTD do?

toggle

INDE OPERATIONS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for INDE OPERATIONS LTD?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.