INDITHERM (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDITHERM (UK) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03652963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDITHERM (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    INDITHERM (INDUSTRIAL) LIMITEDOct 20, 1998Oct 20, 1998

    What are the latest accounts for INDITHERM (UK) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INDITHERM (UK) LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 08, 2025

    What are the latest filings for INDITHERM (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Harout Rafi Stepanian as a director on Feb 03, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 08, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Roy Davis as a director on May 30, 2024

    2 pagesAP01

    Termination of appointment of Neil James Campbell as a director on May 30, 2024

    1 pagesTM01

    Change of details for Inspiration Healthcare Group Plc as a person with significant control on Jul 10, 2023

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    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 pagesAD01

    Appointment of Mr Alan Musgrave Olby as a director on Jun 12, 2023

    2 pagesAP01

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Charles Eugene Shackleton Strickland as a secretary on Mar 10, 2023

    2 pagesAP03

    Termination of appointment of Jonathan Ballard as a secretary on Mar 10, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Toby Foster as a director on Apr 06, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Appointment of Mr Jonathan Ballard as a secretary on Jul 01, 2020

    2 pagesAP03

    Termination of appointment of Mike Briant as a secretary on Jul 01, 2020

    1 pagesTM02

    Who are the officers of INDITHERM (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRICKLAND, Charles Eugene Shackleton
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Secretary
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    306666730001
    DAVIS, Gordon Roy
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritish251109550004
    OLBY, Alan Musgrave
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritish310133770001
    STEPANIAN, Harout Rafi
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandGreek331900650001
    BALLARD, Jonathan
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    Secretary
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    271440340001
    BRIANT, Mike
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    Secretary
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    223934290001
    KNAPTON, Anthony John
    Fosse Bank
    Parker
    TQ7 4AT Bigbury On Sea
    Devon
    Secretary
    Fosse Bank
    Parker
    TQ7 4AT Bigbury On Sea
    Devon
    British10534680002
    LEES, Keith Albert
    7 Brandwood
    Penwortham
    PR1 0PG Preston
    Lancashire
    Secretary
    7 Brandwood
    Penwortham
    PR1 0PG Preston
    Lancashire
    British79574740001
    O'GRADY, Patrick James
    Ivydene High Street
    Misson
    DN10 6ED Doncaster
    South Yorkshire
    Secretary
    Ivydene High Street
    Misson
    DN10 6ED Doncaster
    South Yorkshire
    British18504430002
    SMITH, Ian Douglas
    Bolton Road
    Wath Upon Dearne
    S63 7LG Rotherham
    Inditherm House
    South Yorkshire
    Secretary
    Bolton Road
    Wath Upon Dearne
    S63 7LG Rotherham
    Inditherm House
    South Yorkshire
    British70125040001
    WALLS, William Graham
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    Secretary
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    207933360001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BETTLES, Nicholas David
    Bolton Road
    Wath Upon Dearne
    S63 7LG Rotherham
    Inditherm House
    South Yorkshire
    Director
    Bolton Road
    Wath Upon Dearne
    S63 7LG Rotherham
    Inditherm House
    South Yorkshire
    EnglandBritish97557320001
    CAMPBELL, Neil James
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    Director
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8 Commerce Park
    England
    EnglandBritish207886250001
    FOSTER, Toby
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    Director
    Satellite Business Village
    Fleming Way
    RH10 9NE Crawley
    2
    England
    United KingdomBritish92250690002
    HARPUM, Richard
    72 Westfield Road
    Tickhill
    DN11 9LB Doncaster
    South Yorkshire
    Director
    72 Westfield Road
    Tickhill
    DN11 9LB Doncaster
    South Yorkshire
    EnglandBritish64095590002
    HESK, Richard
    Mincing Lane Farm House
    GU24 8RX Chobham
    Surrey
    Director
    Mincing Lane Farm House
    GU24 8RX Chobham
    Surrey
    United KingdomBritish165649740001
    LEES, Keith Albert
    7 Brandwood
    Penwortham
    PR1 0PG Preston
    Lancashire
    Director
    7 Brandwood
    Penwortham
    PR1 0PG Preston
    Lancashire
    British79574740001
    O'GRADY, Patrick James
    Ivydene High Street
    Misson
    DN10 6ED Doncaster
    South Yorkshire
    Director
    Ivydene High Street
    Misson
    DN10 6ED Doncaster
    South Yorkshire
    EnglandBritish18504430002
    OGRADY, James Anthony
    56 Far Golden Smithies
    Swinton
    S64 8DE Mexborough
    South Yorkshire
    Director
    56 Far Golden Smithies
    Swinton
    S64 8DE Mexborough
    South Yorkshire
    British61213470002
    SMITH, Ian Douglas
    The Knoll, 23 Top Lane
    Copmanthorpe
    YO23 3UH York
    North Yorkshire
    Director
    The Knoll, 23 Top Lane
    Copmanthorpe
    YO23 3UH York
    North Yorkshire
    EnglandBritish70125040001
    TARRY, Colin Roy
    2 Southway Cottages
    Polsham
    BA5 1RW Wells
    Somerset
    Director
    2 Southway Cottages
    Polsham
    BA5 1RW Wells
    Somerset
    EnglandBritish13785420002
    WHITE, Peter
    4 Lynthwaite Close
    Brampton Bierlow
    S63 6ES Rotherham
    South Yorkshire
    Director
    4 Lynthwaite Close
    Brampton Bierlow
    S63 6ES Rotherham
    South Yorkshire
    EnglandBritish97557130001
    WORTON, Robert
    3 Turner Close
    TS23 3GE Billingham
    Cleveland
    Director
    3 Turner Close
    TS23 3GE Billingham
    Cleveland
    British104242860001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of INDITHERM (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspiration Healthcare Group Plc
    Commerce Park
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8
    England
    Apr 06, 2016
    Commerce Park
    Commerce Way
    CR0 4YL Croydon
    Unit 7/8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number3587944
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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