INDICIA GROUP LIMITED

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

    Company NameINDICIA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05847540
    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 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INDICIA GROUP LIMITED located?

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

    What were the previous names of INDICIA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDICIA LIMITEDJun 15, 2006Jun 15, 2006

    What are the latest accounts for INDICIA GROUP 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 GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2025
    Next Confirmation Statement DueAug 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2024
    OverdueNo

    What are the latest filings for INDICIA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Ian James Stockley on Jun 30, 2025

    2 pagesCH01

    Director's details changed for Mr Ian James Stockley on Jun 30, 2025

    2 pagesCH01

    Director's details changed for Mr Edward Michael Colflesh on Jun 30, 2025

    2 pagesCH01

    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

    Director's details changed for Mr Ed Colflesh on Jun 30, 2025

    2 pagesCH01

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

    2 pagesAP01

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

    2 pagesAP01

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

    2 pagesAP01

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

    9 pagesAA

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

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

    8 pagesAA

    Confirmation statement made on Aug 17, 2023 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 WC1R 4HE on Sep 11, 2023

    1 pagesAD01

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

    8 pagesAA

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

    4 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    2 pagesCS01

    Satisfaction of charge 9 in full

    4 pagesMR04

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Aug 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Aug 17, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Aug 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Who are the officers of INDICIA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Justin Glenn
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    England
    EnglandBritishDirector42636200002
    COLFLESH, Edward Michael
    W Broad St,
    Stamford, Ct 06902
    9
    United States
    Director
    W Broad St,
    Stamford, Ct 06902
    9
    United States
    United StatesAmericanDirector337634740002
    MALIK, Sophia
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    England
    EnglandBritishDirector290137490001
    ROGIVUE, Yves Christian
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    England
    SwitzerlandSwissChief Executive213882650001
    STOCKLEY, Ian James
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    England
    EnglandBritishDirector48882960002
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Secretary
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    BritishCompany Director60400060001
    HENDERSON, James William
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    England
    Secretary
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    England
    BritishInvestment Manager134217330003
    PALMER, Duncan Andrew
    48 Garfield Road
    SW11 5PN London
    Secretary
    48 Garfield Road
    SW11 5PN London
    BritishPrivate Equity Investor116120660001
    ROBINSON, Mark Edmund
    67 Bavelaw Road
    EH14 7GB Balerno
    Edinburgh
    Secretary
    67 Bavelaw Road
    EH14 7GB Balerno
    Edinburgh
    BritishConsultant58106430002
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    BRAND, Giles Robert
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    Director
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    EnglandBritishInvestment112853610001
    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
    HARMES, David Orlando Spencer
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    Director
    10 Lime Walk
    SL6 6QB Maidenhead
    Berkshire
    EnglandBritishCompany Director60400060001
    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
    HENDERSON, James William
    Queen Square
    BS1 4QP Bristol
    40
    England
    Director
    Queen Square
    BS1 4QP Bristol
    40
    England
    EnglandBritishInvestment Manager160988320001
    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
    PALMER, Duncan Andrew
    48 Garfield Road
    SW11 5PN London
    Director
    48 Garfield Road
    SW11 5PN London
    BritishPrivate Equity Investor116120660001
    PERKINS, David Charles
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    England
    Director
    Garsington Road
    Oxford Business Park
    OX42HN Oxford
    9400
    England
    EnglandBritishMarketing Services73744070002
    SEWELL, Carolyn Denise
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    Director
    Queen Square
    BS1 4QP Bristol
    40
    United Kingdom
    United KingdomBritishAccountant147997850001
    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
    HAMMONDS DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    73774730003

    Who are the persons with significant control of INDICIA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Konica Minolta Marketing Services Emea
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Jun 16, 2016
    Bedford Row
    WC1R 4HE London
    26-28
    England
    No
    Legal FormLtd Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number06437202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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