Background WavePink WaveYellow Wave

INDE OPERATIONS LTD (06166796)

INDE OPERATIONS LTD (06166796) is an active UK company. incorporated on 19 March 2007. with registered office in Colchester. The company operates in the Construction sector, engaged in development of building projects. INDE OPERATIONS LTD has been registered for 19 years. Current directors include PFUNDHELLER, Michael Gerhard.

Company Number
06166796
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
83 Roberts Road, Colchester, CO2 7FQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PFUNDHELLER, Michael Gerhard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDE OPERATIONS LTD

INDE OPERATIONS LTD is an active company incorporated on 19 March 2007 with the registered office located in Colchester. The company operates in the Construction sector, specifically engaged in development of building projects. INDE OPERATIONS LTD was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06166796

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

1000TRAX OPERATIONS LIMITED
From: 11 August 2022To: 25 November 2024
AP 2002 CONSTRUCTION LTD.
From: 7 October 2015To: 11 August 2022
WCC, WEB CONTROL COMPANY LTD
From: 11 November 2014To: 7 October 2015
TV TUNES LTD
From: 21 September 2007To: 11 November 2014
CD (29) LIMITED
From: 19 March 2007To: 21 September 2007
Contact
Address

83 Roberts Road Colchester, CO2 7FQ,

Previous Addresses

73 Watling Street London EC4M 9BJ England
From: 23 May 2015To: 1 October 2015
35 Catherine Place London SW1E 6DY
From: 19 March 2007To: 23 May 2015
Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Mar 17
Director Joined
Mar 17
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Nov 24
Director Left
Nov 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

PFUNDHELLER, Michael Gerhard

Active
Roberts Road, ColchesterCO2 7FQ
Born January 1967
Director
Appointed 15 May 2023

COSEC DIRECT LIMITED

Resigned
Watling Street, LondonEC4M 9BJ
Corporate secretary
Appointed 19 Mar 2007
Resigned 18 Sept 2015

SAPE CAPITAL LTD

Resigned
Vicarage Road, Milton KeynesMK11 1BN
Corporate secretary
Appointed 18 Sept 2015
Resigned 22 Nov 2024

JENSEN, Stephanie Hallman

Resigned
Roberts Road, ColchesterCO2 7FQ
Born August 1988
Director
Appointed 02 Mar 2017
Resigned 22 Nov 2024

SJOHOLM, Bo

Resigned
Watling Street, LondonEC4M 9BJ
Born March 1965
Director
Appointed 01 Jul 2013
Resigned 18 Sept 2015

TROEN, Per

Resigned
Roberts Road, ColchesterCO2 7FQ
Born October 1955
Director
Appointed 18 Sept 2015
Resigned 15 May 2023

TROEN, Per

Resigned
53 Hertford Avenue, LondonSW14 8EH
Born October 1955
Director
Appointed 18 Jul 2008
Resigned 01 Jul 2013

CD CORPORATE MANAGEMENT LIMITED

Resigned
35 Catherine Place, LondonSW1E 6DY
Corporate director
Appointed 18 Sept 2007
Resigned 18 Jul 2008

CD GROUP NOMINEES LIMITED

Resigned
4 Buckingham Place, LondonSW1E 6HR
Corporate director
Appointed 19 Mar 2007
Resigned 18 Sept 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Gerhard Pfundheller

Active
Roberts Road, ColchesterCO2 7FQ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2023

Miss Stephanie Hallman Jensen

Ceased
Roberts Road, ColchesterCO2 7FQ
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2017
Ceased 22 Nov 2024

Mr Per Troen

Ceased
Roberts Road, ColchesterCO2 7FQ
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
25 November 2024
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
22 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
11 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
15 December 2016
AAMDAAMD
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Certificate Change Of Name Company
7 October 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
1 October 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 May 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2008
AAAnnual Accounts
Legacy
18 July 2008
288aAppointment of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Memorandum Articles
28 September 2007
MEM/ARTSMEM/ARTS
Resolution
28 September 2007
RESOLUTIONSResolutions
Legacy
27 September 2007
288cChange of Particulars
Legacy
27 September 2007
288cChange of Particulars
Legacy
25 September 2007
287Change of Registered Office
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2007
225Change of Accounting Reference Date
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation