ADM-INDICIA MARKETING SERVICES EMEA LIMITED

ADM-INDICIA MARKETING SERVICES EMEA LIMITED

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

    Company NameADM-INDICIA MARKETING SERVICES EMEA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06437202
    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 ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ADM-INDICIA MARKETING SERVICES EMEA LIMITED located?

    Registered Office Address
    26-28 Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    Previous Company Names
    Company NameFromUntil
    KONICA MINOLTA MARKETING SERVICES EMEA LIMITEDMar 31, 2017Mar 31, 2017
    CHARTERHOUSE PM LIMITEDDec 03, 2007Dec 03, 2007
    OVAL (2166) LIMITEDNov 26, 2007Nov 26, 2007

    What are the latest accounts for ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    11/12/2025
    RES13

    Memorandum and Articles of Association

    27 pagesMA

    Statement of company's objects

    2 pagesCC04

    Certificate of change of name

    Company name changed konica minolta marketing services emea LIMITED\certificate issued on 01/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2025

    RES15

    Memorandum and Articles of Association

    40 pagesMA

    Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 064372020002, created on Nov 04, 2025

    19 pagesMR01

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

    2 pagesCH01

    Register(s) moved to registered office address 26-28 Bedford Row 4th & 5th Floor London WC1R 4HE

    1 pagesAD04

    Group of companies' accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Jul 04, 2025 with updates

    4 pagesCS01

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

    2 pagesCH01

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

    2 pagesPSC05

    Notification of Konica Minolta Marketing Services Holding Company Limited as a person with significant control on Jun 30, 2025

    2 pagesPSC02

    Cessation of Konica Minolta Business Solutions Europe Gmbh as a person with significant control on Jun 30, 2025

    1 pagesPSC07

    Director's details changed for Mr Ed Colflesh 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

    Termination of appointment of Jens Venrath as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Toshiyuki Yamada as a director on Jun 30, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 77,439,998.9
    3 pagesSH01

    Second filing of Confirmation Statement dated Nov 26, 2024

    3 pagesRP04CS01

    Who are the officers of ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, Justin Glenn
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    EnglandBritish42636200002
    COLFLESH, Edward Michael
    W Broad St,
    06902 Stamford
    9
    Ct 06902
    United States
    Director
    W Broad St,
    06902 Stamford
    9
    Ct 06902
    United States
    United StatesAmerican337631280003
    MALIK, Sophia
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    EnglandBritish290137490001
    ROGIVUE, Yves Christian
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    SwitzerlandSwiss213882650001
    STOCKLEY, Ian James
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    EnglandBritish48882960002
    CARTER, Neal
    Almond Grove
    ME7 3SE Gillingham
    58
    Kent
    United Kingdom
    Secretary
    Almond Grove
    ME7 3SE Gillingham
    58
    Kent
    United Kingdom
    British174546790001
    FANTHOME-HODGSON, Neil
    Marden Road
    TN12 0PD Staplehurst
    Hedgefield House
    Kent
    United Kingdom
    Secretary
    Marden Road
    TN12 0PD Staplehurst
    Hedgefield House
    Kent
    United Kingdom
    198156450002
    MUNRO, John Kenneth Ross
    The Harrow 1 Clenches Farm
    Clenches Farm Road
    TN13 2NT Sevenoaks
    Kent
    Secretary
    The Harrow 1 Clenches Farm
    Clenches Farm Road
    TN13 2NT Sevenoaks
    Kent
    Irish1915380002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ADAMS, Chrystel Sophie
    87 Great North Road
    AL9 5DA Hatfield
    Colonial House
    Herts
    United Kingdom
    Director
    87 Great North Road
    AL9 5DA Hatfield
    Colonial House
    Herts
    United Kingdom
    United KingdomFrench160591630001
    BARKER, Ben
    Great North Road
    AL9 5DA Hatfield
    Colonial House 87
    Hertfordshire
    Director
    Great North Road
    AL9 5DA Hatfield
    Colonial House 87
    Hertfordshire
    UkBritish153127940001
    CANE, David Alistair
    Well Walk
    Hampstead
    NW1 3BY London
    17a
    United Kingdom
    Director
    Well Walk
    Hampstead
    NW1 3BY London
    17a
    United Kingdom
    United KingdomBritish198156080001
    CARTER, Neal
    Almond Grove
    Hempstead
    ME7 3SE Gillingham
    58
    Kent
    United Kingdom
    Director
    Almond Grove
    Hempstead
    ME7 3SE Gillingham
    58
    Kent
    United Kingdom
    United KingdomBritish82064550001
    CARTER, Neal
    Almond Grove
    Hempstead
    ME7 3SE Gillingham
    58
    Kent
    Director
    Almond Grove
    Hempstead
    ME7 3SE Gillingham
    58
    Kent
    United KingdomBritish82064550001
    FAULDS, James Joseph Michael
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    24
    Lothian
    Director
    Drumsheugh Gardens
    EH3 7RN Edinburgh
    24
    Lothian
    ScotlandBritish129193610001
    FINCHAM, David Nolan
    Broadlands Way
    CO4 0AN Colchester
    40
    Essex
    Director
    Broadlands Way
    CO4 0AN Colchester
    40
    Essex
    United KingdomBritish129942360001
    HAMMOND, Jason Roger
    St. Gabriels Road
    NW2 4DT London
    33
    United Kingdom
    Director
    St. Gabriels Road
    NW2 4DT London
    33
    United Kingdom
    EnglandBritish79027260002
    HAWKINS, Anthony William
    Snells Lane
    HP7 9QN Amersham
    Snells Farm
    Buckinghamshire
    United Kingdom
    Director
    Snells Lane
    HP7 9QN Amersham
    Snells Farm
    Buckinghamshire
    United Kingdom
    United KingdomBritish126923050002
    ITO, Yoshiko
    High Holborn
    WC1V 7PB London
    322
    England
    Director
    High Holborn
    WC1V 7PB London
    322
    England
    AustraliaJapanese243539100001
    KAWASUGI, Yasuhiro
    Linkside
    N12 7LF London
    44
    United Kingdom
    Director
    Linkside
    N12 7LF London
    44
    United Kingdom
    EnglandJapanese206457770001
    MAHONEY, Gary Stephen
    Camlet Way
    Hadley Wood
    EN4 0LJ Herts
    24
    United Kingdom
    Director
    Camlet Way
    Hadley Wood
    EN4 0LJ Herts
    24
    United Kingdom
    United KingdomBritish194591300001
    MUNRO, John Kenneth Ross
    The Harrow 1 Clenches Farm
    Clenches Farm Road
    TN13 2NT Sevenoaks
    Kent
    Director
    The Harrow 1 Clenches Farm
    Clenches Farm Road
    TN13 2NT Sevenoaks
    Kent
    United KingdomIrish1915380002
    NAKAGAWA, Ikuo
    Langenhagen
    Schildhof 15
    30853
    Germany
    Director
    Langenhagen
    Schildhof 15
    30853
    Germany
    GermanyJapanese186704750001
    OSUGA, Ken
    30853 Langenhagen
    Schildhof 15
    Germany
    Director
    30853 Langenhagen
    Schildhof 15
    Germany
    GermanyJapanese178189350001
    PRESHNER, Catherine Jean
    87 Great North Road
    AL9 5DA Hatfield
    Colonial House
    Herts
    United Kingdom
    Director
    87 Great North Road
    AL9 5DA Hatfield
    Colonial House
    Herts
    United Kingdom
    United KingdomBritish160591920001
    STEVENS, Matthew Paul
    Chegworth Manor Barn
    Chegworth Lane
    ME17 1DB Ulcombe
    Kent
    Director
    Chegworth Manor Barn
    Chegworth Lane
    ME17 1DB Ulcombe
    Kent
    EnglandBritish109685280001
    SUHARA, Junya
    Jp Tower
    272 Marunouchi
    Chiyoda-Ku
    Tokyo 100-7014
    Japan
    Director
    Jp Tower
    272 Marunouchi
    Chiyoda-Ku
    Tokyo 100-7014
    Japan
    JapanJapanese177925750001
    TAIKO, Toshimitsu
    87 Great North Road
    AL9 5DA Hatfield
    Colonial House
    Hertfordshire
    United Kingdom
    Director
    87 Great North Road
    AL9 5DA Hatfield
    Colonial House
    Hertfordshire
    United Kingdom
    JapanJapanese216572080001
    TOYODA, Hidenori
    Konica Minolta Inc.
    2-7-2 Marunouchi
    100 7014 Chiyoda-Ku
    Jp Tower
    Tokyo
    Japan
    Director
    Konica Minolta Inc.
    2-7-2 Marunouchi
    100 7014 Chiyoda-Ku
    Jp Tower
    Tokyo
    Japan
    JapanJapanese243625770001
    VENRATH, Jens
    Europaallee 17
    D-30855 Langenhagen
    Konica Minolta Business Solutions Europe Gmbh
    Germany
    Director
    Europaallee 17
    D-30855 Langenhagen
    Konica Minolta Business Solutions Europe Gmbh
    Germany
    GermanyGerman245582710001
    WILLIAMS, Clive Robert
    13 Belvedere Avenue
    SW19 7PP London
    Director
    13 Belvedere Avenue
    SW19 7PP London
    EnglandBritish55625530001
    YAMADA, Toshiyuki
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    Director
    Bedford Row
    4th & 5th Floor
    WC1R 4HE London
    26-28
    England
    JapanJapanese316063040002
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

    Who are the persons with significant control of ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Konica Minolta Marketing Services Holding Company Limited
    Bedford Row
    WC1R 4HE London
    26-28
    England
    Jun 30, 2025
    Bedford Row
    WC1R 4HE London
    26-28
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number13645415
    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.
    Konica Minolta Business Solutions Europe Gmbh
    Europaallee 17
    Langenhagen
    Kmbs
    Lower Saxony
    Germany
    Apr 06, 2016
    Europaallee 17
    Langenhagen
    Kmbs
    Lower Saxony
    Germany
    Yes
    Legal FormLimited Company
    Country RegisteredGermany
    Legal AuthorityGerman Limited Liability Company Law
    Place RegisteredCommercial Register
    Registration NumberHrb 58272
    Search in German RegistryKonica Minolta Business Solutions Europe Gmbh
    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.

    What are the latest statements on persons with significant control for ADM-INDICIA MARKETING SERVICES EMEA LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 26, 2016Nov 27, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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