Background WavePink WaveYellow Wave

INDULGE MINI ME LTD (07641322)

INDULGE MINI ME LTD (07641322) is an active UK company. incorporated on 20 May 2011. with registered office in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INDULGE MINI ME LTD has been registered for 14 years. Current directors include MCKEOWN, Sean Thomas.

Company Number
07641322
Status
active
Type
ltd
Incorporated
20 May 2011
Age
14 years
Address
1 Shoreham Lane, Sevenoaks, TN13 3DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MCKEOWN, Sean Thomas
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDULGE MINI ME LTD

INDULGE MINI ME LTD is an active company incorporated on 20 May 2011 with the registered office located in Sevenoaks. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INDULGE MINI ME LTD was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07641322

LTD Company

Age

14 Years

Incorporated 20 May 2011

Size

N/A

Accounts

ARD: 31/5

Overdue

7 years overdue

Last Filed

Made up to 31 May 2017 (8 years ago)
Submitted on 25 February 2018 (8 years ago)
Period: 1 June 2016 - 31 May 2017(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2019
Period: 1 June 2017 - 31 May 2018

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 20 May 2018 (7 years ago)
Submitted on 28 June 2018 (7 years ago)

Next Due

Due by 3 June 2019
For period ending 20 May 2019
Contact
Address

1 Shoreham Lane Sevenoaks, TN13 3DT,

Previous Addresses

7 Egdean Walk Sevenoaks Kent TN13 3UQ
From: 25 March 2013To: 1 August 2016
6 Serpentine Road Sevenoaks Kent TN13 3XP England
From: 20 June 2012To: 25 March 2013
145-157 St John Street London EC1V 4PW England
From: 20 May 2011To: 20 June 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
May 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MCKEOWN, Sean Thomas

Active
Shoreham Lane, SevenoaksTN13 3DT
Born September 1970
Director
Appointed 20 Jun 2012

KOE, Adrian Michael

Resigned
St John Street, LondonEC1V 4PW
Born August 1946
Director
Appointed 20 May 2011
Resigned 20 Jun 2012

VANDERLANH-SMITH, Venice

Resigned
Shoreham Lane, SevenoaksTN13 3DT
Born August 1977
Director
Appointed 20 Jun 2012
Resigned 12 May 2025

WESTCO DIRECTORS LTD

Resigned
St John Street, LondonEC1V 4PW
Corporate director
Appointed 20 May 2011
Resigned 20 Jun 2012

Persons with significant control

1

Ms Venice Vanderlanh Smith

Active
Shoreham Lane, SevenoaksTN13 3DT
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
8 June 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Gazette Filings Brought Up To Date
21 June 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Incorporation Company
20 May 2011
NEWINCIncorporation