Background WavePink WaveYellow Wave

INDICIA GROUP LIMITED (05847540)

INDICIA GROUP LIMITED (05847540) is an active UK company. incorporated on 15 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDICIA GROUP LIMITED has been registered for 19 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia and 2 others.

Company Number
05847540
Status
active
Type
ltd
Incorporated
15 June 2006
Age
19 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia, ROGIVUE, Yves Christian, STOCKLEY, Ian James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICIA GROUP LIMITED

INDICIA GROUP LIMITED is an active company incorporated on 15 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDICIA GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05847540

LTD Company

Age

19 Years

Incorporated 15 June 2006

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

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

INDICIA LIMITED
From: 15 June 2006To: 30 December 2010
Contact
Address

26-28 Bedford Row London, WC1R 4HE,

Previous Addresses

9400 Garsington Road Oxford Business Park Oxford OX4 2HN
From: 15 June 2006To: 11 September 2023
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Jul 10
Director Joined
Oct 11
Funding Round
Jul 12
Director Joined
Aug 12
Funding Round
Oct 13
Director Left
Jul 14
Funding Round
Jul 14
Funding Round
Jan 15
Capital Update
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
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 Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 18
Loan Cleared
Oct 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 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, Ct 06902
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
Bedford Row, LondonWC1R 4HE
Born May 1958
Director
Appointed 17 Dec 2009

HARMES, David Orlando Spencer

Resigned
10 Lime Walk, MaidenheadSL6 6QB
Secretary
Appointed 21 May 2008
Resigned 25 Sept 2008

HENDERSON, James William

Resigned
Garsington Road, OxfordOX42HN
Secretary
Appointed 25 Sept 2008
Resigned 01 Oct 2009

PALMER, Duncan Andrew

Resigned
48 Garfield Road, LondonSW11 5PN
Secretary
Appointed 04 Oct 2006
Resigned 21 May 2008

ROBINSON, Mark Edmund

Resigned
67 Bavelaw Road, BalernoEH14 7GB
Secretary
Appointed 18 Sept 2006
Resigned 04 Oct 2006

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 15 Jun 2006
Resigned 18 Sept 2006

BRAND, Giles Robert

Resigned
Queen Square, BristolBS1 4QP
Born June 1974
Director
Appointed 01 Aug 2011
Resigned 24 Dec 2014

CARTER, Neal

Resigned
Great North Road, HatfieldAL9 5DA
Born June 1966
Director
Appointed 24 Dec 2014
Resigned 30 Nov 2016

HARMES, David Orlando Spencer

Resigned
10 Lime Walk, MaidenheadSL6 6QB
Born October 1951
Director
Appointed 21 May 2008
Resigned 25 Sept 2008

HAWKINS, Anthony William

Resigned
Great North Road, HatfieldAL9 5DA
Born February 1965
Director
Appointed 29 Dec 2014
Resigned 31 Jan 2017

HENDERSON, James William

Resigned
Queen Square, BristolBS1 4QP
Born May 1982
Director
Appointed 25 Sept 2008
Resigned 24 Dec 2014

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

PALMER, Duncan Andrew

Resigned
48 Garfield Road, LondonSW11 5PN
Born June 1980
Director
Appointed 04 Oct 2006
Resigned 25 Sept 2008

PERKINS, David Charles

Resigned
Garsington Road, OxfordOX42HN
Born March 1952
Director
Appointed 18 Sept 2006
Resigned 17 Dec 2009

SEWELL, Carolyn Denise

Resigned
Queen Square, BristolBS1 4QP
Born January 1964
Director
Appointed 01 Aug 2012
Resigned 24 Jun 2014

SUHARA, Junya

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

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 15 Jun 2006
Resigned 18 Sept 2006

Persons with significant control

1

Bedford Row, LondonWC1R 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
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
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
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
Second Filing Of Form With Form Type
17 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
16 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
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
Memorandum Articles
19 January 2015
MAMA
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Resolution
19 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Resolution
19 January 2015
RESOLUTIONSResolutions
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
Mortgage Satisfy Charge Full
10 January 2015
MR04Satisfaction of Charge
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Legacy
6 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 January 2015
SH19Statement of Capital
Legacy
6 January 2015
CAP-SSCAP-SS
Resolution
6 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Legacy
18 January 2013
MG01MG01
Legacy
12 January 2013
MG01MG01
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Legacy
27 December 2012
MG02MG02
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
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
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Resolution
30 September 2011
RESOLUTIONSResolutions
Legacy
20 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
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 Group
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
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
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Capital Allotment Shares
10 December 2009
SH01Allotment of Shares
Resolution
10 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 November 2009
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
29 May 2008
287Change of Registered Office
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
11 December 2006
287Change of Registered Office
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
123Notice of Increase in Nominal Capital
Legacy
12 October 2006
395Particulars of Mortgage or Charge
Legacy
12 October 2006
88(2)R88(2)R
Legacy
12 October 2006
288bResignation of Director or Secretary
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
88(2)R88(2)R
Legacy
3 October 2006
122122
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
225Change of Accounting Reference Date
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Incorporation Company
15 June 2006
NEWINCIncorporation