Background WavePink WaveYellow Wave

LINDEX UK FASHION LTD (08636407)

LINDEX UK FASHION LTD (08636407) is an active UK company. incorporated on 2 August 2013. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. LINDEX UK FASHION LTD has been registered for 12 years. Current directors include HEDBERG, Karin Elisabeth Ulrika, MEHL, Nina, OGREN, Ann Caroline.

Company Number
08636407
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
1 Chapel Street, Warwick, CV34 4HL
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
HEDBERG, Karin Elisabeth Ulrika, MEHL, Nina, OGREN, Ann Caroline
SIC Codes
14190, 47710, 47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEX UK FASHION LTD

LINDEX UK FASHION LTD is an active company incorporated on 2 August 2013 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. LINDEX UK FASHION LTD was registered 12 years ago.(SIC: 14190, 47710, 47750)

Status

active

Active since 12 years ago

Company No

08636407

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 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: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

STEVTON (NO.556) LIMITED
From: 2 August 2013To: 16 October 2013
Contact
Address

1 Chapel Street Warwick, CV34 4HL,

Previous Addresses

24 Old Queen Street London SW1H 9HP United Kingdom
From: 17 November 2020To: 23 January 2023
St James House 13 Kensington Square London W8 5HD
From: 1 December 2014To: 17 November 2020
Wey House Farnham Road Guildford GU1 4YD
From: 2 August 2013To: 1 December 2014
Timeline

32 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

GOODWILLE LIMITED

Active
Red Lion St, LondonWC1R 4PS
Corporate secretary
Appointed 01 Nov 2014

HEDBERG, Karin Elisabeth Ulrika

Active
Chapel Street, WarwickCV34 4HL
Born February 1966
Director
Appointed 20 Oct 2025

MEHL, Nina

Active
Chapel Street, WarwickCV34 4HL
Born September 1979
Director
Appointed 01 Oct 2021

OGREN, Ann Caroline

Active
Chapel Street, WarwickCV34 4HL
Born September 1972
Director
Appointed 23 Mar 2020

ANDERSSON, Leif Peter

Resigned
13 Kensington Square, LondonW8 5HD
Born June 1964
Director
Appointed 12 Nov 2013
Resigned 22 Aug 2017

ANDERSSON, Ulrika Elisabet

Resigned
Vallda434 93
Born April 1974
Director
Appointed 22 Aug 2017
Resigned 01 Nov 2017

BILLE, Goran Holger

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1955
Director
Appointed 12 Nov 2013
Resigned 09 Jun 2014

EHNBAGE, Susanne Birgitta Jarkbratt

Resigned
Chapel Street, WarwickCV34 4HL
Born June 1979
Director
Appointed 10 Aug 2018
Resigned 01 Dec 2025

FORSBERG, Annelie Maria

Resigned
Chapel Street, WarwickCV34 4HL
Born August 1972
Director
Appointed 01 Dec 2018
Resigned 31 Aug 2024

HALLIN, Johan Anders

Resigned
Old Queen Street, LondonSW1H 9HP
Born February 1961
Director
Appointed 12 Nov 2013
Resigned 01 Jan 2021

HENRIKSSON, Lars-Henrik Goran

Resigned
Chapel Street, WarwickCV34 4HL
Born July 1977
Director
Appointed 01 Apr 2025
Resigned 01 Dec 2025

LARSSON, Ingvar

Resigned
13 Kensington Square, LondonW8 5HD
Born August 1972
Director
Appointed 09 Jun 2014
Resigned 22 Aug 2017

LINDGREN, Susanne Maria Sanna

Resigned
Chapel Street, WarwickCV34 4HL
Born November 1973
Director
Appointed 01 Sept 2020
Resigned 01 Apr 2025

OLSSON, Linda

Resigned
Chapel Street, WarwickCV34 4HL
Born May 1970
Director
Appointed 01 Sept 2020
Resigned 01 Apr 2025

PEREGI, Elisabeth Valerija

Resigned
Hisings Karra42543
Born October 1971
Director
Appointed 22 Aug 2017
Resigned 10 Aug 2018

PROVEN, Lena

Resigned
DannikeSE-516 94
Born June 1966
Director
Appointed 24 Nov 2014
Resigned 01 Oct 2021

SKAPE, Emma Kajsa

Resigned
Kullavik429 35
Born June 1972
Director
Appointed 01 Nov 2017
Resigned 01 Dec 2018

SYSON, Keith Gordon

Resigned
Farnham Road, GuildfordGU1 4YD
Born June 1967
Director
Appointed 02 Aug 2013
Resigned 12 Nov 2013

WADDELL, James Richard Alastair

Resigned
Farnham Road, GuildfordGU1 4YD
Born October 1972
Director
Appointed 02 Aug 2013
Resigned 12 Nov 2013

Persons with significant control

1

HelsinkiFI-00100

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

76

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
1 August 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Legacy
13 July 2015
AGREEMENT2AGREEMENT2
Legacy
13 July 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
1 December 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 2013
NEWINCIncorporation