Background WavePink WaveYellow Wave

INDICIA LIMITED (03896557)

INDICIA LIMITED (03896557) is an active UK company. incorporated on 17 December 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INDICIA LIMITED has been registered for 26 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia and 2 others.

Company Number
03896557
Status
active
Type
ltd
Incorporated
17 December 1999
Age
26 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia, ROGIVUE, Yves Christian, STOCKLEY, Ian James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICIA LIMITED

INDICIA LIMITED is an active company incorporated on 17 December 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INDICIA LIMITED was registered 26 years ago.(SIC: 74909)

Status

active

Active since 26 years ago

Company No

03896557

LTD Company

Age

26 Years

Incorporated 17 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 April 2025 - 31 December 2025(10 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

INDICIA BRISTOL LIMITED
From: 29 January 2010To: 30 December 2010
ENTIRE LIMITED
From: 17 April 2000To: 29 January 2010
21ST CENTURY EUROPE LIMITED
From: 17 December 1999To: 17 April 2000
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

9400 Garsington Road Oxford Business Park Oxford OX4 2HN
From: 17 December 1999To: 13 December 2022
Timeline

46 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 13
Director Left
Mar 14
Director Left
Jul 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 20
Loan Cleared
Oct 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 30 Jun 2025

COLFLESH, Edward Michael

Active
W Broad St,, Stamford
Born November 1976
Director
Appointed 30 Jun 2025

MALIK, Sophia

Active
Bedford Row, LondonWC1R 4HE
Born February 1979
Director
Appointed 30 Jun 2025

ROGIVUE, Yves Christian

Active
Bedford Row, LondonWC1R 4HE
Born May 1961
Director
Appointed 01 Sept 2016

STOCKLEY, Ian James

Active
Queen Square, BristolBS1 4QP
Born May 1958
Director
Appointed 14 Jun 2000

JONES, Trevor

Resigned
Dyce House, WhittleburyNN12 8XG
Secretary
Appointed 06 Apr 2000
Resigned 14 Jun 2000

PERKINS, David Charles

Resigned
Garsington Road, OxfordOX42HN
Secretary
Appointed 28 Mar 2008
Resigned 01 Oct 2009

STOCKLEY, Sheena

Resigned
Peters Court 34 Upper East Hayes, BathBA1 6LP
Secretary
Appointed 14 Jun 2000
Resigned 28 Mar 2008

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 17 Dec 1999
Resigned 06 Apr 2000

BAKER, Julie Margaret

Resigned
Queen Square, BristolBS1 4QP
Born January 1967
Director
Appointed 01 Mar 2011
Resigned 22 Apr 2016

BAKER, Julie Margaret

Resigned
Garsington Road, OxfordOX42HN
Born January 1967
Director
Appointed 01 Jan 2010
Resigned 23 Feb 2010

BARWOOD, Andrew Richard

Resigned
Garsington Road, OxfordOX4 2HN
Born March 1965
Director
Appointed 24 Dec 2014
Resigned 01 Apr 2016

BATES, Ian Mitchell

Resigned
Queen Square, BristolBS1 4QP
Born January 1963
Director
Appointed 01 Mar 2011
Resigned 30 Nov 2013

CARTER, Neal

Resigned
Great North Road, HatfieldAL9 5DA
Born June 1966
Director
Appointed 29 Dec 2014
Resigned 30 Nov 2016

CHILDERLEY, Elizabeth Ann

Resigned
Garsington Road, OxfordOX42HN
Born September 1967
Director
Appointed 01 Jan 2010
Resigned 23 Feb 2010

FISHER, Michael Hammond

Resigned
Queen Square, BristolBS1 4QP
Born March 1966
Director
Appointed 01 Mar 2011
Resigned 24 Dec 2014

FISHER, Michael

Resigned
Townsend Farm, MoorlinchTA7 9BT
Born March 1966
Director
Appointed 16 Oct 2000
Resigned 28 Mar 2008

GLEESON, Paul

Resigned
Foxhaunt House, Henley On ThamesRG9 1PL
Born January 1956
Director
Appointed 06 Apr 2000
Resigned 17 Mar 2008

HAWKINS, Anthony William

Resigned
Great North Road, HatfieldAL9 5DA
Born February 1965
Director
Appointed 24 Dec 2014
Resigned 31 Jan 2017

ITO, Yoshiko

Resigned
High Holborn, LondonWC1V 7PB
Born July 1968
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2020

JONES, Trevor

Resigned
Dyce House, WhittleburyNN12 8XG
Born September 1942
Director
Appointed 14 Jun 2000
Resigned 31 Jan 2001

KAWASUGI, Yasuhiro

Resigned
Garsington Road, OxfordOX4 2HN
Born June 1978
Director
Appointed 01 Apr 2015
Resigned 01 Jan 2018

MAHONEY, Gary Stephen

Resigned
Great North Road, HatfieldAL9 5DA
Born October 1963
Director
Appointed 24 Dec 2014
Resigned 31 Aug 2016

MOY, John Lewington

Resigned
Biras House, Henley On ThamesRG9 3LE
Born August 1949
Director
Appointed 19 Jul 2007
Resigned 28 Mar 2008

PERKINS, David Charles

Resigned
98 Lexham Gardens, LondonW8 6JQ
Born March 1952
Director
Appointed 28 Mar 2008
Resigned 17 Dec 2009

SEWELL, Carolyn Denise

Resigned
Queen Square, BristolBS1 4QP
Born January 1964
Director
Appointed 01 Mar 2011
Resigned 24 Jun 2014

SEWELL, Carolyn Denise

Resigned
Garsington Road, OxfordOX42HN
Born January 1964
Director
Appointed 01 Jan 2010
Resigned 23 Feb 2010

SHANNON, Ryan Patrick

Resigned
Queen Square, BristolBS1 4QP
Born June 1965
Director
Appointed 01 Mar 2011
Resigned 01 Jun 2018

SHANNON, Ryan Patrick

Resigned
3 Northumberland Road, BristolBS6 7AU
Born June 1965
Director
Appointed 14 Jun 2000
Resigned 28 Feb 2009

STAGG, Anne Elizabeth

Resigned
Queen Square, BristolBS1 4QP
Born August 1971
Director
Appointed 01 Apr 2016
Resigned 01 Jun 2018

SUHARA, Junya

Resigned
Great North Road, HatfieldAL9 5DA
Born February 1962
Director
Appointed 24 Dec 2014
Resigned 01 Apr 2015

WESTON, Gordon

Resigned
Queen Square, BristolBS1 4QP
Born September 1973
Director
Appointed 07 Mar 2013
Resigned 01 Apr 2016

WOOLSTON, Ellen Lisette

Resigned
Garsington Road, OxfordOX4 2HN
Born December 1963
Director
Appointed 24 Dec 2014
Resigned 24 Mar 2016

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 17 Dec 1999
Resigned 06 Apr 2000

Persons with significant control

1

Bedford Row, LondonWC1R 4HE

Nature of Control

Significant influence or control
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Legacy
18 January 2013
MG01MG01
Legacy
12 January 2013
MG01MG01
Legacy
27 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Legacy
20 September 2011
MG01MG01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Certificate Change Of Name Company
30 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Certificate Change Of Name Company
29 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 September 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
287Change of Registered Office
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
10 June 2008
88(2)Return of Allotment of Shares
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Resolution
8 April 2008
RESOLUTIONSResolutions
Legacy
8 April 2008
155(6)a155(6)a
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Auditors Resignation Company
2 April 2008
AUDAUD
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Full
15 December 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Auditors Resignation Company
26 October 2003
AUDAUD
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Memorandum Articles
12 July 2001
MEM/ARTSMEM/ARTS
Legacy
12 July 2001
88(2)R88(2)R
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
123Notice of Increase in Nominal Capital
Legacy
20 March 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
287Change of Registered Office
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 December 1999
NEWINCIncorporation