Background WavePink WaveYellow Wave

INDO HOLDING LIMITED (03101109)

INDO HOLDING LIMITED (03101109) is an active UK company. incorporated on 12 September 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDO HOLDING LIMITED has been registered for 30 years. Current directors include HEATH, Annette Helen.

Company Number
03101109
Status
active
Type
ltd
Incorporated
12 September 1995
Age
30 years
Address
5th Floor, London, SW1Y 6AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEATH, Annette Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDO HOLDING LIMITED

INDO HOLDING LIMITED is an active company incorporated on 12 September 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDO HOLDING LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03101109

LTD Company

Age

30 Years

Incorporated 12 September 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

5th Floor 86 Jermyn Street London, SW1Y 6AW,

Timeline

7 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Sept 95
Funding Round
Sept 12
Director Joined
Jun 15
New Owner
Jul 17
Director Left
Sept 23
Director Joined
Oct 24
Director Left
Nov 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BENTINCK SECRETARIES LIMITED

Active
Peveril Square, DouglasIM99 1RZ
Corporate secretary
Appointed 21 Nov 2011

HEATH, Annette Helen

Active
5th Floor, LondonSW1Y 6AW
Born June 1965
Director
Appointed 29 May 2015

WILLIS, Loic John

Resigned
Maison Pommier, SarkGY9 0SF
Secretary
Appointed 07 Dec 1995
Resigned 14 Feb 1996

BRUNCASTER LIMITED

Resigned
Lord Street, DouglasIM99 1RZ
Corporate secretary
Appointed 28 May 1996
Resigned 21 Nov 2011

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee secretary
Appointed 19 Feb 1996
Resigned 28 May 1996

IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee secretary
Appointed 12 Sept 1995
Resigned 07 Dec 1995

ANDERSON, Deborah Jane

Resigned
5th Floor, LondonSW1Y 6AW
Born July 1971
Director
Appointed 30 Oct 2024
Resigned 07 Nov 2024

BRANNAM, Jonathan Charles

Resigned
La Jaspellerie, SarkGY9 0SD
Born January 1953
Director
Appointed 18 Sept 1995
Resigned 28 May 1996

BUTTERFIELD, Jennifer Eileen

Resigned
9 Waldeck Road, LondonW4 3NL
Born August 1950
Director
Appointed 20 Aug 1997
Resigned 01 Jun 1998

FORRAI, Forbes Malcolm

Resigned
125 Elmsleigh Drive, Leigh On SeaSS9 3DS
Born November 1963
Director
Appointed 20 Aug 1997
Resigned 01 Jun 1998

LANE, Thomas

Resigned
5th Floor, LondonSW1Y 6AW
Born October 1960
Director
Appointed 31 Oct 2003
Resigned 13 Sept 2023

RUDGE, David

Resigned
Sabie, DouglasIM2 5PT
Born January 1970
Director
Appointed 28 May 1996
Resigned 20 Aug 1997

STEWART, Christopher Paul

Resigned
3 Orchid Close, DouglasIM2 7EN
Born September 1971
Director
Appointed 13 Mar 2000
Resigned 02 Jul 2002

TAYLOR, Anthony Michael

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born July 1948
Director
Appointed 01 Jun 1998
Resigned 31 Oct 2003

TAYLOR, Linda Ruth

Resigned
23 Bullescroft Road, EdgwareHA8 8RN
Born September 1952
Director
Appointed 01 Jun 1998
Resigned 02 Jul 2002

TOWNSEND, Susan Jane

Resigned
28 Ballakermeen Close, DouglasIM1 4HX
Born June 1969
Director
Appointed 28 May 1996
Resigned 25 Jan 1999

WILLIS, Loic John

Resigned
Maison Pommier, SarkGY9 0SF
Born August 1957
Director
Appointed 18 Sept 1995
Resigned 28 May 1996

YATES, Karen Louise

Resigned
13 Campion Way, DouglasIM2 7DT
Born June 1970
Director
Appointed 25 Jan 1999
Resigned 13 Mar 2000

IMC CORPORATE NOMINEES (UK) LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate nominee director
Appointed 12 Sept 1995
Resigned 18 Sept 1995

PROFORM COMPANY SERVICES LIMITED

Resigned
25a Priestgate, PeterboroughPE1 1JL
Corporate director
Appointed 12 Sept 1995
Resigned 20 Mar 1996

Persons with significant control

1

Mr Philip Zepter

Active
5th Floor, LondonSW1Y 6AW
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
30 June 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Administrative Restoration Company
11 May 2015
RT01RT01
Gazette Dissolved Compulsory
14 April 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Form With Form Type Made Up Date
9 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Capital Allotment Shares
28 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
23 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
363aAnnual Return
Legacy
3 April 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
363aAnnual Return
Legacy
25 March 2009
353353
Legacy
25 March 2009
353353
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
363aAnnual Return
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
244244
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
19 January 2005
287Change of Registered Office
Legacy
6 October 2004
244244
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
244244
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2002
AAAnnual Accounts
Legacy
27 September 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
225Change of Accounting Reference Date
Legacy
18 June 2002
244244
Legacy
31 October 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
244244
Accounts Amended With Accounts Type Full
8 November 2000
AAMDAAMD
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
20 September 1999
CERT10CERT10
Legacy
20 September 1999
363sAnnual Return (shuttle)
Re Registration Memorandum Articles
20 September 1999
MARMAR
Legacy
20 September 1999
5353
Resolution
20 September 1999
RESOLUTIONSResolutions
Resolution
20 September 1999
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
14 June 1999
AAMDAAMD
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
2 March 1999
244244
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
287Change of Registered Office
Legacy
29 September 1997
363sAnnual Return (shuttle)
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
15 July 1997
288cChange of Particulars
Gazette Filings Brought Up To Date
15 April 1997
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 April 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
123Notice of Increase in Nominal Capital
Gazette Notice Compulsary
4 March 1997
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 October 1996
287Change of Registered Office
Legacy
30 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
287Change of Registered Office
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Legacy
16 June 1996
288288
Resolution
24 April 1996
RESOLUTIONSResolutions
Legacy
24 March 1996
288288
Legacy
1 March 1996
288288
Legacy
1 March 1996
288288
Legacy
16 February 1996
88(2)R88(2)R
Legacy
22 December 1995
288288
Legacy
18 December 1995
288288
Legacy
14 December 1995
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
12 October 1995
CERT8CERT8
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Application To Commence Business
12 October 1995
117117
Legacy
20 September 1995
353353
Legacy
20 September 1995
287Change of Registered Office
Legacy
20 September 1995
288288
Incorporation Company
12 September 1995
NEWINCIncorporation