Background WavePink WaveYellow Wave

INDULGE FRAGRANCES LIMITED (07025857)

INDULGE FRAGRANCES LIMITED (07025857) is an active UK company. incorporated on 22 September 2009. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. INDULGE FRAGRANCES LIMITED has been registered for 16 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Viyan.

Company Number
07025857
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
80 Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Viyan
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDULGE FRAGRANCES LIMITED

INDULGE FRAGRANCES LIMITED is an active company incorporated on 22 September 2009 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. INDULGE FRAGRANCES LIMITED was registered 16 years ago.(SIC: 47750)

Status

active

Active since 16 years ago

Company No

07025857

LTD Company

Age

16 Years

Incorporated 22 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

CORPORATEBLUE 142 LIMITED
From: 22 September 2009To: 9 September 2011
Contact
Address

80 Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Trafford Park Manchester M17 1BL
From: 12 October 2012To: 17 February 2023
the Fragrance Shop Lake Edge Green Trafford Park Road Manchester M17 1BL United Kingdom
From: 12 October 2010To: 12 October 2012
the Fragrance Shop Lake Edge Green Trafford Park Road Manchester M17 1BL United Kingdom
From: 12 October 2010To: 12 October 2010
55 Chorley New Road Bolton Gtr Manchester BL1 4QR
From: 22 September 2009To: 12 October 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 10
Director Left
Oct 10
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Sept 23
New Owner
Sept 23
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 01 Oct 2010

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

BIBBY, Peter James

Resigned
Buckingham Ave, BoltonBL6 5NS
Born May 1968
Director
Appointed 22 Sept 2009
Resigned 01 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Sanjay Jayantilal Vadera

Active
Mosley Road, ManchesterM17 1LE
Born June 1967

Nature of Control

Right to appoint and remove directors as firm
Notified 21 Sept 2023
Lake Edge Green, ManchesterM17 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Certificate Change Of Name Company
9 September 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Change Of Name Notice
11 November 2009
CONNOTConfirmation Statement Notification
Incorporation Company
22 September 2009
NEWINCIncorporation