Background WavePink WaveYellow Wave

INDUSVIEW UK LIMITED (05776213)

INDUSVIEW UK LIMITED (05776213) is an active UK company. incorporated on 10 April 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INDUSVIEW UK LIMITED has been registered for 19 years. Current directors include RANGAR, Bundeep Singh.

Company Number
05776213
Status
active
Type
ltd
Incorporated
10 April 2006
Age
19 years
Address
24 Rosscourt Mansions 4 Palace Street, London, SW1E 5HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RANGAR, Bundeep Singh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSVIEW UK LIMITED

INDUSVIEW UK LIMITED is an active company incorporated on 10 April 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INDUSVIEW UK LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05776213

LTD Company

Age

19 Years

Incorporated 10 April 2006

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 29 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 1 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

24 Rosscourt Mansions 4 Palace Street London, SW1E 5HZ,

Previous Addresses

24 Rosscourt Mansions 24 Rosscourt Mansions 4 Palace Street London SW1E 5HZ United Kingdom
From: 28 February 2024To: 28 February 2024
Dog Hill Barn North Road Middleham Leyburn DL8 4PJ England
From: 20 June 2023To: 28 February 2024
Lansdowne House 1st Floor, 57 Berkeley Square Mayfair London W1J 6ER England
From: 4 December 2018To: 20 June 2023
Flat 24, Rosscourt Mansions 4 Palace Street London SW1E 5HZ England
From: 24 July 2018To: 4 December 2018
Ixl House 18 Heddon Street Mayfair London W1B 4DA England
From: 4 August 2017To: 24 July 2018
C/O Mr Adosh Chatrath, Kennedys Law Llp 25 Fenchurch Avenue London EC3M 5AD
From: 16 January 2014To: 4 August 2017
5Th Floor Capital House 85 King William Street London EC4N 7BL
From: 1 October 2010To: 16 January 2014
5Th Floor, Capital House 85 King William Street London EC4N 7BL United Kingdom
From: 29 September 2010To: 1 October 2010
42 Brook Street London W1K 5DB United Kingdom
From: 7 September 2010To: 29 September 2010
C/O Gates and Partners 20 St Mary at Hill London EC3R 8EE
From: 10 April 2006To: 7 September 2010
Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
New Owner
Oct 23
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RANGAR, Bundeep Singh

Active
4 Palace Street, LondonSW1E 5HZ
Born March 1970
Director
Appointed 10 Apr 2006

CHATRATH, Adosh

Resigned
Woodlands, NorthwoodHA6 2TH
Secretary
Appointed 10 Apr 2006
Resigned 07 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Apr 2006
Resigned 10 Apr 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Bundeep Singh Rangar

Active
4 Palace Street, LondonSW1E 5HZ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 01 Jan 2020
Athol Street, Isle Of ManIM1 1JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
5 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
7 April 2016
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
22 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
9 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
14 September 2009
123Notice of Increase in Nominal Capital
Gazette Notice Compulsary
11 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts Amended With Made Up Date
3 March 2008
AAMDAAMD
Legacy
4 February 2008
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
26 September 2006
287Change of Registered Office
Legacy
6 July 2006
225Change of Accounting Reference Date
Legacy
18 April 2006
288cChange of Particulars
Legacy
10 April 2006
288bResignation of Director or Secretary
Incorporation Company
10 April 2006
NEWINCIncorporation