INDICIA LIMITED

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

    Company NameINDICIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03896557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of INDICIA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is INDICIA LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    WC1R 4HE London
    Uk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INDICIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDICIA BRISTOL LIMITEDJan 29, 2010Jan 29, 2010
    ENTIRE LIMITEDApr 17, 2000Apr 17, 2000
    21ST CENTURY EUROPE LIMITEDDec 17, 1999Dec 17, 1999

    What are the latest accounts for INDICIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for INDICIA LIMITED?

    Last Confirmation Statement Made Up ToNov 26, 2025
    Next Confirmation Statement DueDec 10, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2024
    OverdueNo

    What are the latest filings for INDICIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Konica Minolta Marketing Services Emea as a person with significant control on Jun 30, 2025

    2 pagesPSC05

    Director's details changed for Mr Yves Christian Rogivue on Jun 30, 2025

    2 pagesCH01

    Appointment of Ms Sophia Malik as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mr Justin Glenn Barton as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Mr Edward Michael Colflesh as a director on Jun 30, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN to 26-28 Bedford Row London Uk WC1R 4HE on Dec 13, 2022

    1 pagesAD01

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

    4 pagesAA

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Nov 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Yoshiko Ito as a director on Jul 17, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Nov 29, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 29, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed to 322 High Holborn London WC1V 7PB

    1 pagesAD02

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Termination of appointment of Anne Stagg as a director on Jun 01, 2018

    1 pagesTM01

    Who are the officers of INDICIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Justin Glenn
    Bedford Row
    WC1R 4HE London
    26-28
    Uk
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    Uk
    England
    EnglandBritishDirector42636200002
    COLFLESH, Edward Michael
    W Broad St,
    Stamford
    9
    Ct 06902
    United States
    Director
    W Broad St,
    Stamford
    9
    Ct 06902
    United States
    United StatesAmericanDirector337648820001
    MALIK, Sophia
    Bedford Row
    WC1R 4HE London
    26-28
    Uk
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    Uk
    England
    EnglandBritishDirector290137490001
    ROGIVUE, Yves Christian
    Bedford Row
    WC1R 4HE London
    26-28
    Uk
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    Uk
    England
    SwitzerlandSwissChief Executive213882650001
    STOCKLEY, Ian James
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    Director
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    EnglandBritishCompany Director48882960002
    JONES, Trevor
    Dyce House
    15 Lodge Park
    NN12 8XG Whittlebury
    Northamptonshire
    Secretary
    Dyce House
    15 Lodge Park
    NN12 8XG Whittlebury
    Northamptonshire
    British77501840001
    PERKINS, David Charles
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    Secretary
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    BritishCompany Director73744070002
    STOCKLEY, Sheena
    Peters Court 34 Upper East Hayes
    BA1 6LP Bath
    Somerset
    Secretary
    Peters Court 34 Upper East Hayes
    BA1 6LP Bath
    Somerset
    British70700660001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BAKER, Julie Margaret
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    Director
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    EnglandBritishPlanning Director158168450001
    BAKER, Julie Margaret
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    Director
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    EnglandBritishDirector158168450001
    BARWOOD, Andrew Richard
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    Director
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    EnglandBritishCreative Director194214640001
    BATES, Ian Mitchell
    Queen Square
    BS1 4QP Bristol
    40
    England
    Director
    Queen Square
    BS1 4QP Bristol
    40
    England
    EnglandBritishCreative Director158164920001
    CARTER, Neal
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant82064550001
    CHILDERLEY, Elizabeth Ann
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    Director
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    EnglandBritishDirector118943090002
    FISHER, Michael Hammond
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    Director
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    United KingdomBritishChief Futurist72784750004
    FISHER, Michael
    Townsend Farm
    Pit Hill Lane
    TA7 9BT Moorlinch
    Somerset
    Director
    Townsend Farm
    Pit Hill Lane
    TA7 9BT Moorlinch
    Somerset
    BritishCompany Director72784750003
    GLEESON, Paul
    Foxhaunt House
    100 Saint Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    Director
    Foxhaunt House
    100 Saint Andrews Road
    RG9 1PL Henley On Thames
    Oxfordshire
    BritishCompany Director69637020001
    HAWKINS, Anthony William
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director126923050001
    ITO, Yoshiko
    High Holborn
    WC1V 7PB London
    322
    England
    Director
    High Holborn
    WC1V 7PB London
    322
    England
    AustraliaJapaneseCoo Konica Minolta Marketing Services243539100001
    JONES, Trevor
    Dyce House
    15 Lodge Park
    NN12 8XG Whittlebury
    Northamptonshire
    Director
    Dyce House
    15 Lodge Park
    NN12 8XG Whittlebury
    Northamptonshire
    BritishCompany Director77501840001
    KAWASUGI, Yasuhiro
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    United Kingdom
    Director
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    United Kingdom
    EnglandJapaneseDirector 206457770001
    MAHONEY, Gary Stephen
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director194591300001
    MOY, John Lewington
    Biras House
    Crowsley Road Shiplake
    RG9 3LE Henley On Thames
    Oxfordshire
    Director
    Biras House
    Crowsley Road Shiplake
    RG9 3LE Henley On Thames
    Oxfordshire
    EnglandUkCo Director193608450001
    PERKINS, David Charles
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    Director
    98 Lexham Gardens
    W8 6JQ London
    Flat 8
    EnglandBritishCompany Director73744070002
    SEWELL, Carolyn Denise
    Queen Square
    BS1 4QP Bristol
    40
    England
    Director
    Queen Square
    BS1 4QP Bristol
    40
    England
    United KingdomBritishAccountant147997850001
    SEWELL, Carolyn Denise
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    Director
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    United KingdomBritishAccountant147997850001
    SHANNON, Ryan Patrick
    Queen Square
    BS1 4QP Bristol
    40
    England
    Director
    Queen Square
    BS1 4QP Bristol
    40
    England
    EnglandBritishClient Services Director70570980002
    SHANNON, Ryan Patrick
    3 Northumberland Road
    Redland
    BS6 7AU Bristol
    Avon
    Director
    3 Northumberland Road
    Redland
    BS6 7AU Bristol
    Avon
    EnglandBritishCompany Director70570980002
    STAGG, Anne Elizabeth
    Queen Square
    BS1 4QP Bristol
    40
    England
    Director
    Queen Square
    BS1 4QP Bristol
    40
    England
    EnglandBritishManaging Director207147570001
    SUHARA, Junya
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    Director
    Great North Road
    AL9 5DA Hatfield
    87
    Hertfordshire
    United Kingdom
    United KingdomJapaneseCompany Director194590000001
    WESTON, Gordon
    Queen Square
    BS1 4QP Bristol
    40
    England
    Director
    Queen Square
    BS1 4QP Bristol
    40
    England
    ScotlandBritishDirector Of Technology Solutions176444260001
    WOOLSTON, Ellen Lisette
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    Director
    Garsington Road
    Oxford Business Park
    OX4 2HN Oxford
    9400
    EnglandBritishChief Client Officer147835270001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of INDICIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Dec 16, 2016
    Bedford Row
    WC1R 4HE London
    26-28
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06437202
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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