Background WavePink WaveYellow Wave

INTROPICA LIMITED (07845691)

INTROPICA LIMITED (07845691) is an active UK company. incorporated on 14 November 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTROPICA LIMITED has been registered for 14 years. Current directors include PARTRIDGE, Steven John, ACTIS NOMINEE LIMITED.

Company Number
07845691
Status
active
Type
ltd
Incorporated
14 November 2011
Age
14 years
Address
8th Floor 2 More London Riverside, London, SE1 2JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARTRIDGE, Steven John, ACTIS NOMINEE LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTROPICA LIMITED

INTROPICA LIMITED is an active company incorporated on 14 November 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTROPICA LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07845691

LTD Company

Age

14 Years

Incorporated 14 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

COPPER HOLDCO LIMITED
From: 14 November 2011To: 26 April 2013
Contact
Address

8th Floor 2 More London Riverside London, SE1 2JT,

Previous Addresses

PO Box 4385 07845691 - Companies House Default Address Cardiff CF14 8LH
From: 23 April 2012To: 2 February 2026
5 Fleet Place London EC4 7RD United Kingdom
From: 14 November 2011To: 23 April 2012
Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Jan 15
Funding Round
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Mar 23
Director Left
Mar 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PARTRIDGE, Steven John

Active
2 More London Riverside, LondonSE1 2JT
Born January 1955
Director
Appointed 09 Mar 2023

ACTIS NOMINEE LIMITED

Active
CardiffCF14 8LH
Corporate director
Appointed 14 Nov 2011

ACTIS ADMINISTRATION LIMITED

Resigned
More London Riverside, LondonSE1 2JT
Corporate secretary
Appointed 14 Nov 2011
Resigned 22 Nov 2016

BELL, Ronald Edward, Mr.

Resigned
More London Riverside, LondonSE1 2JT
Born June 1956
Director
Appointed 14 Nov 2011
Resigned 15 Mar 2019

LAMB, Patricia Paik Wan

Resigned
More London Riverside, LondonSE1 2JT
Born March 1952
Director
Appointed 15 Mar 2019
Resigned 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
12 November 2025
RP09RP09
Default Companies House Service Address Applied Officer
12 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
12 November 2025
RP05RP05
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Auditors Resignation Company
27 October 2014
AUDAUD
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
26 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 April 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 December 2011
AA01Change of Accounting Reference Date
Resolution
24 November 2011
RESOLUTIONSResolutions
Resolution
17 November 2011
RESOLUTIONSResolutions
Incorporation Company
14 November 2011
NEWINCIncorporation