INDITHERM (UK) LTD
Overview
| Company Name | INDITHERM (UK) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03652963 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDITHERM (UK) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INDITHERM (UK) LTD located?
| Registered Office Address | Unit 7/8 Commerce Park Commerce Way CR0 4YL Croydon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDITHERM (UK) LTD?
| Company Name | From | Until |
|---|---|---|
| INDITHERM (INDUSTRIAL) LIMITED | Oct 20, 1998 | Oct 20, 1998 |
What are the latest accounts for INDITHERM (UK) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDITHERM (UK) LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
What are the latest filings for INDITHERM (UK) LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Harout Rafi Stepanian as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gordon Roy Davis as a director on May 30, 2024 | 2 pages | AP01 | ||
Termination of appointment of Neil James Campbell as a director on May 30, 2024 | 1 pages | TM01 | ||
Change of details for Inspiration Healthcare Group Plc as a person with significant control on Jul 10, 2023 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Registered office address changed from 2 Satellite Business Village Fleming Way Crawley RH10 9NE England to Unit 7/8 Commerce Park Commerce Way Croydon CR0 4YL on Jul 10, 2023 | 1 pages | AD01 | ||
Appointment of Mr Alan Musgrave Olby as a director on Jun 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Mar 10, 2023 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Ballard as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Toby Foster as a director on Apr 06, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Appointment of Mr Jonathan Ballard as a secretary on Jul 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Mike Briant as a secretary on Jul 01, 2020 | 1 pages | TM02 | ||
Who are the officers of INDITHERM (UK) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STRICKLAND, Charles Eugene Shackleton | Secretary | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | 306666730001 | |||||||
| DAVIS, Gordon Roy | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | 251109550004 | |||||
| OLBY, Alan Musgrave | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | 310133770001 | |||||
| STEPANIAN, Harout Rafi | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | Greek | 331900650001 | |||||
| BALLARD, Jonathan | Secretary | Satellite Business Village Fleming Way RH10 9NE Crawley 2 England | 271440340001 | |||||||
| BRIANT, Mike | Secretary | Satellite Business Village Fleming Way RH10 9NE Crawley 2 England | 223934290001 | |||||||
| KNAPTON, Anthony John | Secretary | Fosse Bank Parker TQ7 4AT Bigbury On Sea Devon | British | 10534680002 | ||||||
| LEES, Keith Albert | Secretary | 7 Brandwood Penwortham PR1 0PG Preston Lancashire | British | 79574740001 | ||||||
| O'GRADY, Patrick James | Secretary | Ivydene High Street Misson DN10 6ED Doncaster South Yorkshire | British | 18504430002 | ||||||
| SMITH, Ian Douglas | Secretary | Bolton Road Wath Upon Dearne S63 7LG Rotherham Inditherm House South Yorkshire | British | 70125040001 | ||||||
| WALLS, William Graham | Secretary | Satellite Business Village Fleming Way RH10 9NE Crawley 2 England | 207933360001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BETTLES, Nicholas David | Director | Bolton Road Wath Upon Dearne S63 7LG Rotherham Inditherm House South Yorkshire | England | British | 97557320001 | |||||
| CAMPBELL, Neil James | Director | Commerce Way CR0 4YL Croydon Unit 7/8 Commerce Park England | England | British | 207886250001 | |||||
| FOSTER, Toby | Director | Satellite Business Village Fleming Way RH10 9NE Crawley 2 England | United Kingdom | British | 92250690002 | |||||
| HARPUM, Richard | Director | 72 Westfield Road Tickhill DN11 9LB Doncaster South Yorkshire | England | British | 64095590002 | |||||
| HESK, Richard | Director | Mincing Lane Farm House GU24 8RX Chobham Surrey | United Kingdom | British | 165649740001 | |||||
| LEES, Keith Albert | Director | 7 Brandwood Penwortham PR1 0PG Preston Lancashire | British | 79574740001 | ||||||
| O'GRADY, Patrick James | Director | Ivydene High Street Misson DN10 6ED Doncaster South Yorkshire | England | British | 18504430002 | |||||
| OGRADY, James Anthony | Director | 56 Far Golden Smithies Swinton S64 8DE Mexborough South Yorkshire | British | 61213470002 | ||||||
| SMITH, Ian Douglas | Director | The Knoll, 23 Top Lane Copmanthorpe YO23 3UH York North Yorkshire | England | British | 70125040001 | |||||
| TARRY, Colin Roy | Director | 2 Southway Cottages Polsham BA5 1RW Wells Somerset | England | British | 13785420002 | |||||
| WHITE, Peter | Director | 4 Lynthwaite Close Brampton Bierlow S63 6ES Rotherham South Yorkshire | England | British | 97557130001 | |||||
| WORTON, Robert | Director | 3 Turner Close TS23 3GE Billingham Cleveland | British | 104242860001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of INDITHERM (UK) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspiration Healthcare Group Plc | Apr 06, 2016 | Commerce Park Commerce Way CR0 4YL Croydon Unit 7/8 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0