Background WavePink WaveYellow Wave

INDAVER UK LIMITED (06126292)

INDAVER UK LIMITED (06126292) is an active UK company. incorporated on 23 February 2007. with registered office in Middlewich. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). INDAVER UK LIMITED has been registered for 19 years. Current directors include DE NEEF, Sven, FLYNN, Seamus, Mr., GOETHALS, Bart and 2 others.

Company Number
06126292
Status
active
Type
ltd
Incorporated
23 February 2007
Age
19 years
Address
The Science Park, Middlewich, CW10 0JG
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DE NEEF, Sven, FLYNN, Seamus, Mr., GOETHALS, Bart, KEANEY, Jacqueline, VANGILBERGEN, Hilde
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDAVER UK LIMITED

INDAVER UK LIMITED is an active company incorporated on 23 February 2007 with the registered office located in Middlewich. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). INDAVER UK LIMITED was registered 19 years ago.(SIC: 39000)

Status

active

Active since 19 years ago

Company No

06126292

LTD Company

Age

19 Years

Incorporated 23 February 2007

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 17 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

The Science Park Brooks Lane Middlewich, CW10 0JG,

Previous Addresses

Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ England
From: 26 November 2020To: 14 November 2025
Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ
From: 14 May 2013To: 26 November 2020
Weston Business Centre Parsonage Road Takeley Essex CM22 6PU
From: 23 February 2007To: 14 May 2013
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Dec 09
Director Left
Dec 09
Director Left
May 11
Director Left
Sept 14
Director Joined
Feb 16
Director Joined
Oct 18
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Funding Round
Sept 22
Director Left
Jul 23
Funding Round
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Mar 25
Director Left
Mar 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

LAUTER, Trudie

Active
Brooks Lane, MiddlewichCW10 0JG
Secretary
Appointed 12 Dec 2024

DE NEEF, Sven

Active
Brooks Lane, MiddlewichCW10 0JG
Born December 1978
Director
Appointed 12 Dec 2024

FLYNN, Seamus, Mr.

Active
Brooks Lane, MiddlewichCW10 0JG
Born April 1967
Director
Appointed 05 Jun 2018

GOETHALS, Bart

Active
Brooks Lane, MiddlewichCW10 0JG
Born February 1967
Director
Appointed 27 Jun 2007

KEANEY, Jacqueline

Active
Brooks Lane, MiddlewichCW10 0JG
Born February 1974
Director
Appointed 01 May 2007

VANGILBERGEN, Hilde

Active
Brooks Lane, MiddlewichCW10 0JG
Born June 1966
Director
Appointed 01 Jan 2025

DALTON, Susan

Resigned
Bakers Point, Dun Laoghaire A96 Kw29
Secretary
Appointed 10 Jun 2020
Resigned 12 Dec 2024

FLYNN, Seamus

Resigned
Orlynn Park, Lusk
Secretary
Appointed 16 Apr 2018
Resigned 10 Jun 2020

JONES, Conor

Resigned
144 South Douglas Road, Cork
Secretary
Appointed 17 Jan 2014
Resigned 12 Aug 2015

LYNCH, Joanne

Resigned
Edinburgh Way, HarlowCM20 2NQ
Secretary
Appointed 17 Jun 2016
Resigned 31 Jan 2017

MCELWAIN, Joan

Resigned
Craddockstown Rise, Naas
Secretary
Appointed 11 Dec 2015
Resigned 17 Jun 2016

MCGARRY, David, Mr.

Resigned
Edinburgh Way, HarlowCM20 2NQ
Secretary
Appointed 01 Oct 2009
Resigned 17 Jan 2014

O'FLYNN, David

Resigned
Wenonah, BrayIRISH
Secretary
Appointed 23 Feb 2007
Resigned 01 Oct 2009

OSBORNE, Stephen

Resigned
Abbeydale Park, Lucan
Secretary
Appointed 12 Aug 2015
Resigned 11 Dec 2015

PRESTON, Brenda Mary

Resigned
Lisburn Road, BelfastBT9 6AL
Secretary
Appointed 10 Aug 2017
Resigned 16 Apr 2018

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 23 Feb 2007
Resigned 23 Feb 2007

AHERN, John

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born August 1958
Director
Appointed 23 Feb 2007
Resigned 11 Jul 2023

ANSOMS, Ronny

Resigned
Keiemvemstraat, 28, Wuustwezel
Born June 1951
Director
Appointed 27 Jun 2007
Resigned 29 Apr 2011

DALTON, Susan, Ms.

Resigned
Bakers Point, Dun Laoghaire A96 Kw29
Born January 1967
Director
Appointed 10 Jun 2020
Resigned 12 Dec 2024

DECORTE, Michel

Resigned
Asterlaan, 15, Kapellen
Born September 1955
Director
Appointed 27 Jun 2007
Resigned 18 May 2020

HUTS, Karl

Resigned
Bakers Point, Dun Laoghaire A96 Kw29
Born December 1977
Director
Appointed 10 Jun 2020
Resigned 01 Jan 2025

JONES, Conor

Resigned
144 South Douglas Road, Douglas
Born January 1972
Director
Appointed 11 Dec 2015
Resigned 03 Jun 2020

MCGARRY, David, Mr.

Resigned
Edinburgh Way, HarlowCM20 2NQ
Born November 1964
Director
Appointed 09 Dec 2009
Resigned 08 Sept 2014

O'FLYNN, David

Resigned
Wenonah, BrayIRISH
Born July 1964
Director
Appointed 23 Feb 2007
Resigned 27 Jun 2007

RYAN, Liam

Resigned
17 Hillcourt Park, County Dublin
Born July 1948
Director
Appointed 27 Jun 2007
Resigned 09 Dec 2009

Persons with significant control

1

Mr Ferdinand Ernest Huts

Active
Brooks Lane, MiddlewichCW10 0JG
Born June 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Group
17 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Second Filing Capital Allotment Shares
2 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts Amended With Accounts Type Full
4 January 2020
AAMDAAMD
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Secretary Company With Name
21 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 January 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Termination Secretary Company With Name
15 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
31 March 2009
363aAnnual Return
Legacy
26 February 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
25 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
225Change of Accounting Reference Date
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
14 July 2007
88(2)R88(2)R
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Incorporation Company
23 February 2007
NEWINCIncorporation