Background WavePink WaveYellow Wave

I. N. D. LIMITED (03283064)

I. N. D. LIMITED (03283064) is an active UK company. incorporated on 25 November 1996. with registered office in Reigate. The company operates in the Administrative and Support Service Activities sector, engaged in activities of collection agencies. I. N. D. LIMITED has been registered for 29 years.

Company Number
03283064
Status
active
Type
ltd
Incorporated
25 November 1996
Age
29 years
Address
The Omnibus Building, Reigate, RH2 7JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of collection agencies
SIC Codes
82911

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I. N. D. LIMITED

I. N. D. LIMITED is an active company incorporated on 25 November 1996 with the registered office located in Reigate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of collection agencies. I. N. D. LIMITED was registered 29 years ago.(SIC: 82911)

Status

active

Active since 29 years ago

Company No

03283064

LTD Company

Age

29 Years

Incorporated 25 November 1996

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

I.N.D. LIMITED
From: 9 October 2008To: 10 October 2008
IND LIMITED
From: 19 January 2007To: 9 October 2008
I.N.D. LIMITED
From: 25 November 1996To: 19 January 2007
Contact
Address

The Omnibus Building Lesbourne Road Reigate, RH2 7JP,

Previous Addresses

, Unit 2 Office Village, Cygnet Park, Hampton, Peterborough, PE7 8GX
From: 17 January 2014To: 17 January 2019
, 25 Harley Street, London, W1G 9BR
From: 25 November 1996To: 17 January 2014
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Dec 10
Director Joined
Mar 12
Director Left
Dec 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
May 16
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 19
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 25
Director Left
May 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Gazette Filings Brought Up To Date
11 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
25 October 2024
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 October 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Resolution
29 December 2023
RESOLUTIONSResolutions
Memorandum Articles
29 December 2023
MAMA
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Change Sail Address Company With New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Auditors Resignation Company
6 January 2016
AUDAUD
Auditors Resignation Company
29 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2015
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Small
18 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Miscellaneous
29 April 2013
MISCMISC
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Resolution
16 December 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 December 2010
CC04CC04
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Memorandum Articles
22 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
18 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2007
88(2)R88(2)R
Legacy
16 January 2007
363aAnnual Return
Legacy
29 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
13 December 2004
363aAnnual Return
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
4 December 2003
363aAnnual Return
Accounts With Accounts Type Full
26 March 2003
AAAnnual Accounts
Legacy
6 December 2002
363aAnnual Return
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
29 November 2001
363aAnnual Return
Legacy
29 January 2001
363aAnnual Return
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Auditors Resignation Company
3 November 2000
AUDAUD
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2000
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 March 1998
AAAnnual Accounts
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
8 December 1997
363aAnnual Return
Legacy
2 December 1997
225Change of Accounting Reference Date
Legacy
4 July 1997
288cChange of Particulars
Legacy
15 April 1997
288cChange of Particulars
Legacy
15 April 1997
288cChange of Particulars
Legacy
15 April 1997
287Change of Registered Office
Legacy
15 April 1997
353353
Legacy
15 April 1997
225Change of Accounting Reference Date
Incorporation Company
25 November 1996
NEWINCIncorporation