Background WavePink WaveYellow Wave

INDEPENDENT METERS LIMITED (05041663)

INDEPENDENT METERS LIMITED (05041663) is an active UK company. incorporated on 11 February 2004. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEPENDENT METERS LIMITED has been registered for 22 years. Current directors include BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric and 1 others.

Company Number
05041663
Status
active
Type
ltd
Incorporated
11 February 2004
Age
22 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRETT, Richard Mark, HOCKMAN, Samuel, LINSDELL, Clive Eric, TROUNSON, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT METERS LIMITED

INDEPENDENT METERS LIMITED is an active company incorporated on 11 February 2004 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEPENDENT METERS LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05041663

LTD Company

Age

22 Years

Incorporated 11 February 2004

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 16 December 2011To: 20 May 2013
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 11 February 2004To: 16 December 2011
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Apr 11
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jan 14
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Feb 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

MUMFORD, Christopher Paul

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 26 Nov 2009

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

LINSDELL, Clive Eric

Active
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born March 1962
Director
Appointed 25 Jan 2013

TROUNSON, John

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born December 1966
Director
Appointed 20 Dec 2023

WARD, Russell Adrian Edmund

Resigned
Belmont Lodge, NewportNP18 1LB
Secretary
Appointed 11 Feb 2004
Resigned 26 Nov 2009

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 Feb 2004
Resigned 11 Feb 2004

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 21 Jun 2006
Resigned 28 Jul 2023

FISHER, Robert John

Resigned
34 Heol Wen, CardiffCF14 6EG
Born April 1951
Director
Appointed 11 Feb 2004
Resigned 31 Aug 2005

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

HOUGHTON, David Patrick

Resigned
5 Bridleway Close, East EwellKT17 3DY
Born January 1954
Director
Appointed 11 Feb 2004
Resigned 16 Jun 2006

MURRAY, Robert James Matthews

Resigned
31 Conchar Road, BirminghamB72 1LL
Born June 1955
Director
Appointed 27 Jul 2006
Resigned 31 Mar 2011

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born April 1962
Director
Appointed 25 Jan 2013
Resigned 31 Dec 2013

WARD, Russell Adrian Edmund

Resigned
Belmont Lodge, NewportNP18 1LB
Born September 1963
Director
Appointed 11 Feb 2004
Resigned 17 Dec 2012

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 Feb 2004
Resigned 11 Feb 2004

Persons with significant control

1

Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP

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

92

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Memorandum Articles
29 November 2012
MEM/ARTSMEM/ARTS
Resolution
29 November 2012
RESOLUTIONSResolutions
Legacy
22 November 2012
MG01MG01
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
8 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
386386
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
14 December 2005
88(2)R88(2)R
Legacy
14 December 2005
123Notice of Increase in Nominal Capital
Resolution
14 December 2005
RESOLUTIONSResolutions
Legacy
26 October 2005
155(6)a155(6)a
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
225Change of Accounting Reference Date
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Incorporation Company
11 February 2004
NEWINCIncorporation