Background WavePink WaveYellow Wave

INDIE DESIGN LONDON LIMITED (08367573)

INDIE DESIGN LONDON LIMITED (08367573) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. INDIE DESIGN LONDON LIMITED has been registered for 13 years. Current directors include LUO, Romy Mi.

Company Number
08367573
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
4/4a Bloomsbury Square, London, WC1A 2RP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LUO, Romy Mi
SIC Codes
46900, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIE DESIGN LONDON LIMITED

INDIE DESIGN LONDON LIMITED is an active company incorporated on 21 January 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. INDIE DESIGN LONDON LIMITED was registered 13 years ago.(SIC: 46900, 90030)

Status

active

Active since 13 years ago

Company No

08367573

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

YMEE LIMITED
From: 1 October 2016To: 31 October 2016
YMEE TRADING LTD.
From: 21 January 2013To: 1 October 2016
Contact
Address

4/4a Bloomsbury Square London, WC1A 2RP,

Previous Addresses

4/4a Bloomsbury Square London England
From: 6 April 2022To: 15 April 2022
4/4a 4/4a Bloomsbury Square London England
From: 4 April 2022To: 6 April 2022
48 Warwick Street London W1B 5AW England
From: 31 March 2020To: 4 April 2022
639 High Road London N17 8AA England
From: 3 March 2019To: 31 March 2020
33 Cavendish Square London W1G 0PW England
From: 16 December 2016To: 3 March 2019
33 Ellington Court High Street London N14 6LB
From: 12 February 2015To: 16 December 2016
33 Ellington Court High Street London N14 6LB England
From: 12 February 2015To: 12 February 2015
13 Firfly Little Strand London NW9 5PT
From: 21 January 2013To: 12 February 2015
Timeline

3 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 17
Director Left
Jun 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LUO, Romy Mi

Active
Bloomsbury Square, LondonWC1A 2RP
Born March 1975
Director
Appointed 21 Jan 2013

FANTHORPE, James Louis

Resigned
Cavendish Square, LondonW1G 0PW
Born July 1977
Director
Appointed 04 Feb 2017
Resigned 28 Jun 2017

Persons with significant control

1

Mrs. Romy Mi Luo

Active
Bloomsbury Square, LondonWC1A 2RP
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Resolution
31 October 2016
RESOLUTIONSResolutions
Resolution
1 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Incorporation Company
21 January 2013
NEWINCIncorporation