Background WavePink WaveYellow Wave

ADM-INDICIA MARKETING SERVICES EMEA LIMITED (06437202)

ADM-INDICIA MARKETING SERVICES EMEA LIMITED (06437202) is an active UK company. incorporated on 26 November 2007. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ADM-INDICIA MARKETING SERVICES EMEA LIMITED has been registered for 18 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia and 2 others.

Company Number
06437202
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, MALIK, Sophia, ROGIVUE, Yves Christian, STOCKLEY, Ian James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM-INDICIA MARKETING SERVICES EMEA LIMITED

ADM-INDICIA MARKETING SERVICES EMEA LIMITED is an active company incorporated on 26 November 2007 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ADM-INDICIA MARKETING SERVICES EMEA LIMITED was registered 18 years ago.(SIC: 18129)

Status

active

Active since 18 years ago

Company No

06437202

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

KONICA MINOLTA MARKETING SERVICES EMEA LIMITED
From: 31 March 2017To: 1 December 2025
CHARTERHOUSE PM LIMITED
From: 3 December 2007To: 31 March 2017
OVAL (2166) LIMITED
From: 26 November 2007To: 3 December 2007
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

322 High Holborn London WC1V 7PB England
From: 3 April 2017To: 5 October 2021
Colonial House 87 Great North Road Hatfield Hertfordshire AL9 5DA
From: 26 November 2007To: 3 April 2017
Timeline

47 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
May 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
Apr 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Share Issue
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jun 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Loan Secured
Nov 25
3
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 30 Jun 2025

COLFLESH, Edward Michael

Active
W Broad St,, Stamford06902
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 Jul 2020

CARTER, Neal

Resigned
Almond Grove, GillinghamME7 3SE
Secretary
Appointed 14 Dec 2012
Resigned 01 Apr 2015

FANTHOME-HODGSON, Neil

Resigned
Marden Road, StaplehurstTN12 0PD
Secretary
Appointed 01 Apr 2015
Resigned 30 Apr 2017

MUNRO, John Kenneth Ross

Resigned
The Harrow 1 Clenches Farm, SevenoaksTN13 2NT
Secretary
Appointed 20 Dec 2007
Resigned 08 May 2009

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 20 Dec 2007

ADAMS, Chrystel Sophie

Resigned
87 Great North Road, HatfieldAL9 5DA
Born July 1971
Director
Appointed 01 May 2011
Resigned 01 Apr 2015

BARKER, Ben

Resigned
Great North Road, HatfieldAL9 5DA
Born January 1977
Director
Appointed 01 Aug 2010
Resigned 14 Dec 2012

CANE, David Alistair

Resigned
Well Walk, LondonNW1 3BY
Born June 1966
Director
Appointed 01 Apr 2015
Resigned 10 Jul 2015

CARTER, Neal

Resigned
Almond Grove, GillinghamME7 3SE
Born June 1966
Director
Appointed 01 Apr 2015
Resigned 30 Nov 2016

CARTER, Neal

Resigned
Almond Grove, GillinghamME7 3SE
Born June 1966
Director
Appointed 01 Nov 2009
Resigned 14 Dec 2012

FAULDS, James Joseph Michael

Resigned
Drumsheugh Gardens, EdinburghEH3 7RN
Born November 1952
Director
Appointed 05 Feb 2008
Resigned 01 May 2009

FINCHAM, David Nolan

Resigned
Broadlands Way, ColchesterCO4 0AN
Born December 1974
Director
Appointed 20 Mar 2008
Resigned 23 Mar 2012

HAMMOND, Jason Roger

Resigned
St. Gabriels Road, LondonNW2 4DT
Born April 1966
Director
Appointed 20 Dec 2007
Resigned 17 Mar 2014

HAWKINS, Anthony William

Resigned
Snells Lane, AmershamHP7 9QN
Born February 1965
Director
Appointed 20 Dec 2007
Resigned 31 Jan 2017

ITO, Yoshiko

Resigned
High Holborn, LondonWC1V 7PB
Born July 1968
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2020

KAWASUGI, Yasuhiro

Resigned
Linkside, LondonN12 7LF
Born June 1978
Director
Appointed 01 Apr 2016
Resigned 01 Apr 2018

MAHONEY, Gary Stephen

Resigned
Camlet Way, HertsEN4 0LJ
Born October 1963
Director
Appointed 20 Dec 2007
Resigned 31 Aug 2016

MUNRO, John Kenneth Ross

Resigned
The Harrow 1 Clenches Farm, SevenoaksTN13 2NT
Born April 1945
Director
Appointed 20 Dec 2007
Resigned 08 May 2009

NAKAGAWA, Ikuo

Resigned
Langenhagen
Born June 1958
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2018

OSUGA, Ken

Resigned
30853 Langenhagen
Born March 1963
Director
Appointed 24 Apr 2013
Resigned 01 Apr 2014

PRESHNER, Catherine Jean

Resigned
87 Great North Road, HatfieldAL9 5DA
Born November 1970
Director
Appointed 01 May 2011
Resigned 14 Dec 2012

STEVENS, Matthew Paul

Resigned
Chegworth Manor Barn, UlcombeME17 1DB
Born December 1967
Director
Appointed 20 Dec 2007
Resigned 08 May 2009

SUHARA, Junya

Resigned
Jp Tower, Chiyoda-Ku
Born February 1962
Director
Appointed 01 Apr 2013
Resigned 01 Apr 2016

TAIKO, Toshimitsu

Resigned
87 Great North Road, HatfieldAL9 5DA
Born November 1962
Director
Appointed 01 Sept 2016
Resigned 01 Apr 2017

TOYODA, Hidenori

Resigned
Konica Minolta Inc., Chiyoda-Ku100 7014
Born November 1963
Director
Appointed 01 Jan 2018
Resigned 07 Nov 2023

VENRATH, Jens

Resigned
Europaallee 17, LangenhagenD-30855
Born July 1968
Director
Appointed 01 Apr 2018
Resigned 30 Jun 2025

WILLIAMS, Clive Robert

Resigned
13 Belvedere Avenue, LondonSW19 7PP
Born August 1944
Director
Appointed 08 May 2009
Resigned 31 Mar 2017

YAMADA, Toshiyuki

Resigned
Bedford Row, LondonWC1R 4HE
Born December 1975
Director
Appointed 07 Nov 2023
Resigned 30 Jun 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 26 Nov 2007
Resigned 20 Dec 2007

Persons with significant control

2

1 Active
1 Ceased
Bedford Row, LondonWC1R 4HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2025
Europaallee 17, Langenhagen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

164

Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Statement Of Companys Objects
17 December 2025
CC04CC04
Certificate Change Of Name Company
1 December 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
1 December 2025
MAMA
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
8 July 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
3 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 August 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Resolution
31 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Capital Alter Shares Subdivision
19 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 July 2016
SH10Notice of Particulars of Variation
Resolution
14 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
21 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Resolution
15 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Group
14 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Change Sail Address Company With Old Address
11 February 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Miscellaneous
31 December 2013
MISCMISC
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Legacy
21 December 2012
MG02MG02
Capital Name Of Class Of Shares
20 December 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
20 December 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
23 November 2012
AAAnnual Accounts
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Memorandum Articles
20 May 2011
MEM/ARTSMEM/ARTS
Resolution
20 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Statement Of Affairs
17 June 2009
SASA
Legacy
17 June 2009
88(2)Return of Allotment of Shares
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
27 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Group
22 May 2009
AAAnnual Accounts
Legacy
6 January 2009
353353
Legacy
5 January 2009
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
88(2)R88(2)R
Legacy
9 January 2008
88(2)R88(2)R
Legacy
9 January 2008
123Notice of Increase in Nominal Capital
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Resolution
9 January 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
122122
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
225Change of Accounting Reference Date
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 2007
NEWINCIncorporation