INDUL LTD

Register to unlock more data on OkredoRegister

INDUL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14527798

Incorporation date

07/12/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit A Aerial Business Park, Lambourn Woodlands, Hungerford RG17 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2022)
dot icon24/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon19/11/2025
Registered office address changed from Second Floor Park View Riverside Way Camberley GU15 3YL United Kingdom to Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ on 2025-11-19
dot icon28/10/2025
Cessation of Nijjar Holdings Limited as a person with significant control on 2025-10-19
dot icon28/10/2025
Notification of a person with significant control statement
dot icon22/10/2025
Appointment of Natalie Sarich-Dayton as a director on 2025-10-19
dot icon22/10/2025
Termination of appointment of Vinesh Harakhchand Shah as a director on 2025-10-19
dot icon22/10/2025
Appointment of Stewart Carson as a director on 2025-10-19
dot icon22/10/2025
Termination of appointment of Andrew Jonathan Sherick as a director on 2025-10-19
dot icon22/10/2025
Appointment of Michael Ip as a director on 2025-10-19
dot icon17/10/2025
Notice of agreement to exemption from audit of accounts for period ending 28/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon17/10/2025
Consolidated accounts of parent company for subsidiary company period ending 28/12/24
dot icon17/10/2025
Audit exemption statement of guarantee by parent company for period ending 28/12/24
dot icon17/10/2025
Audit exemption subsidiary accounts made up to 2024-12-28
dot icon17/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon05/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/12/23
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Audit exemption subsidiary accounts made up to 2023-12-30
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/12/23
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/12/23
dot icon08/05/2024
Change of details for Nijjar Holdings Limited as a person with significant control on 2024-02-14
dot icon08/05/2024
Director's details changed for Mr Andrew Jonathan Sherick on 2024-02-14
dot icon08/05/2024
Director's details changed for Mr Vinesh Harakhchand Shah on 2024-02-14
dot icon30/04/2024
Registered office address changed from 16 Eastman Road London W3 7YG England to Second Floor Park View Riverside Way Camberley GU15 3YL on 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon28/11/2023
Registered office address changed from Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ England to 16 Eastman Road London W3 7YG on 2023-11-28
dot icon28/11/2023
Appointment of Mr Vinesh Harakhchand Shah as a director on 2023-11-22
dot icon28/11/2023
Appointment of Mr Andrew Jonathan Sherick as a director on 2023-11-22
dot icon28/11/2023
Termination of appointment of Thomas Edward Garrad as a director on 2023-11-22
dot icon28/11/2023
Termination of appointment of William Derek Garrad as a director on 2023-11-22
dot icon28/11/2023
Cessation of Thomas Edward Garrad as a person with significant control on 2023-11-22
dot icon28/11/2023
Notification of Nijjar Holdings Limited as a person with significant control on 2023-11-22
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-10
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with updates
dot icon03/05/2023
Appointment of Mr Wiiliam Derek Garrad as a director on 2023-04-24
dot icon03/05/2023
Director's details changed for Mr Wiiliam Derek Garrad on 2023-04-24
dot icon14/03/2023
Termination of appointment of Malcolm Sinclair Guscott as a director on 2023-03-13
dot icon14/03/2023
Termination of appointment of Aled Wilson as a director on 2023-03-13
dot icon14/03/2023
Cessation of Aled Wilson as a person with significant control on 2023-03-13
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon14/03/2023
Notification of Thomas Edward Garrad as a person with significant control on 2023-03-13
dot icon13/03/2023
Appointment of Mr Thomas Edward Garrad as a director on 2023-03-01
dot icon15/12/2022
Notification of Aled Wilson as a person with significant control on 2022-12-14
dot icon15/12/2022
Confirmation statement made on 2022-12-15 with updates
dot icon15/12/2022
Cessation of Malcolm Sinclair Guscott as a person with significant control on 2022-12-15
dot icon14/12/2022
Appointment of Mr Aled Wilson as a director on 2022-12-13
dot icon07/12/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrad, Thomas Edward
Director
01/03/2023 - 22/11/2023
35
Wilson, Aled
Director
13/12/2022 - 13/03/2023
2
Shah, Vinesh Harakhchand
Director
22/11/2023 - 19/10/2025
29
Sherick, Andrew Jonathan
Director
22/11/2023 - 19/10/2025
7
Guscott, Malcolm Sinclair
Director
07/12/2022 - 13/03/2023
8

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INDUL LTD

INDUL LTD is an(a) Active company incorporated on 07/12/2022 with the registered office located at Unit A Aerial Business Park, Lambourn Woodlands, Hungerford RG17 7RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INDUL LTD?

toggle

INDUL LTD is currently Active. It was registered on 07/12/2022 .

Where is INDUL LTD located?

toggle

INDUL LTD is registered at Unit A Aerial Business Park, Lambourn Woodlands, Hungerford RG17 7RZ.

What does INDUL LTD do?

toggle

INDUL LTD operates in the Manufacture of other milk products (10.51/9 - SIC 2007) sector.

What is the latest filing for INDUL LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-07 with updates.