Background WavePink WaveYellow Wave

INDEPEN LIMITED (06914574)

INDEPEN LIMITED (06914574) is an active UK company. incorporated on 26 May 2009. with registered office in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INDEPEN LIMITED has been registered for 16 years. Current directors include BISHOP, Ann, HARGREAVES, John Richard.

Company Number
06914574
Status
active
Type
ltd
Incorporated
26 May 2009
Age
16 years
Address
Frieston Grange 15 Hough Road, Grantham, NG32 3BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BISHOP, Ann, HARGREAVES, John Richard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPEN LIMITED

INDEPEN LIMITED is an active company incorporated on 26 May 2009 with the registered office located in Grantham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INDEPEN LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

06914574

LTD Company

Age

16 Years

Incorporated 26 May 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Frieston Grange 15 Hough Road Frieston Grantham, NG32 3BY,

Previous Addresses

Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
From: 26 May 2009To: 27 March 2015
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
May 09
Director Joined
Feb 12
Director Left
May 12
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jul 15
Director Left
Feb 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Apr 17
Director Left
Jun 17
Director Left
Jul 17
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Sept 23
New Owner
Oct 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Sept 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BISHOP, Ann

Active
15 Hough Road, GranthamNG32 3BY
Born January 1958
Director
Appointed 14 Jul 2025

HARGREAVES, John Richard

Active
15 Hough Road, GranthamNG32 3BY
Born July 1947
Director
Appointed 01 Aug 2014

ASHFORD, Michelle Ann

Resigned
15 Hough Road, GranthamNG32 3BY
Born December 1967
Director
Appointed 14 Jul 2025
Resigned 19 Sept 2025

BAXTER, David

Resigned
15 Hough Road, GranthamNG32 3BY
Born March 1971
Director
Appointed 30 Jun 2016
Resigned 31 Mar 2017

BEVERLEY, Michael

Resigned
15 Hough Road, GranthamNG32 3BY
Born June 1947
Director
Appointed 30 Jun 2016
Resigned 28 Oct 2020

BISHOP, Ann

Resigned
15 Hough Road, GranthamNG32 3BY
Born January 1958
Director
Appointed 30 Jan 2012
Resigned 17 Mar 2020

BOLTON, Stephen Peter

Resigned
83-85 Shambles Street, BarnsleyS70 2SB
Born September 1955
Director
Appointed 26 May 2009
Resigned 25 May 2012

BURFOOT, Timothy

Resigned
15 Hough Road, GranthamNG32 3BY
Born February 1958
Director
Appointed 01 Apr 2016
Resigned 05 Jun 2017

DAVIES, Philip Gareth

Resigned
15 Hough Road, GranthamNG32 3BY
Born March 1967
Director
Appointed 30 Jun 2016
Resigned 30 Nov 2016

ELLIOTT, David John

Resigned
15 Hough Road, GranthamNG32 3BY
Born May 1960
Director
Appointed 01 May 2020
Resigned 31 Aug 2023

MOORE, Alan

Resigned
15 Hough Road, GranthamNG32 3BY
Born February 1958
Director
Appointed 01 Aug 2014
Resigned 25 Feb 2016

RICKLETON, James David John

Resigned
15 Hough Road, GranthamNG32 3BY
Born August 1959
Director
Appointed 30 Jun 2016
Resigned 30 Jun 2017

Persons with significant control

3

2 Active
1 Ceased

Ms Ann Bishop

Active
15 Hough Road, GranthamNG32 3BY
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2024

Ms Ann Bishop

Ceased
15 Hough Road, GranthamNG32 3BY
Born January 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Mar 2020

Mr John Richard Hargreaves

Active
15 Hough Road, GranthamNG32 3BY
Born July 1947

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
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 March 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
25 November 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Resolution
21 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Person Director Company With Change Date
27 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Legacy
4 September 2009
225Change of Accounting Reference Date
Legacy
1 July 2009
287Change of Registered Office
Incorporation Company
26 May 2009
NEWINCIncorporation