Background WavePink WaveYellow Wave

INDEPENDENT DOC MANAGEMENT LTD (05257592)

INDEPENDENT DOC MANAGEMENT LTD (05257592) is an active UK company. incorporated on 12 October 2004. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEPENDENT DOC MANAGEMENT LTD has been registered for 21 years.

Company Number
05257592
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
The Kabin Vanstone Park Garden Centre Hitchin Road, Hitchin, SG4 8TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT DOC MANAGEMENT LTD

INDEPENDENT DOC MANAGEMENT LTD is an active company incorporated on 12 October 2004 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEPENDENT DOC MANAGEMENT LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05257592

LTD Company

Age

21 Years

Incorporated 12 October 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026

Previous Company Names

INDEPENDENT DEBT MANAGEMENT LIMITED
From: 12 October 2004To: 13 March 2018
Contact
Address

The Kabin Vanstone Park Garden Centre Hitchin Road Codicote Hitchin, SG4 8TH,

Previous Addresses

11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE
From: 24 October 2013To: 6 June 2019
9 Greenleaf House 128 Darkes Lane Potters Bar Hertfordshire EN6 1AE United Kingdom
From: 7 August 2012To: 24 October 2013
12 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE United Kingdom
From: 24 January 2011To: 7 August 2012
Mill End Farm Nurseries Harlington Road Sharpenhoe Bedford MK45 4SJ England
From: 19 February 2010To: 24 January 2011
29a Burrowfield Welwyn Garden City Hertfordshire AL7 4SS
From: 12 October 2004To: 19 February 2010
Timeline

4 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 January 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Resolution
13 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2007
AAAnnual Accounts
Legacy
9 October 2007
287Change of Registered Office
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
10 May 2006
288cChange of Particulars
Legacy
19 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Gazette Notice Compulsary
11 October 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation