Background WavePink WaveYellow Wave

INDICA AUTOMOTIVE LIMITED (09028998)

INDICA AUTOMOTIVE LIMITED (09028998) is an active UK company. incorporated on 8 May 2014. with registered office in Wellington. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). INDICA AUTOMOTIVE LIMITED has been registered for 11 years. Current directors include SHARMA, Vaibhav.

Company Number
09028998
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Lillebonne Way Pritex Limited, Wellington, TA21 8FQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
SHARMA, Vaibhav
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICA AUTOMOTIVE LIMITED

INDICA AUTOMOTIVE LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Wellington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). INDICA AUTOMOTIVE LIMITED was registered 11 years ago.(SIC: 29320)

Status

active

Active since 11 years ago

Company No

09028998

LTD Company

Age

11 Years

Incorporated 8 May 2014

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 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Lillebonne Way Pritex Limited Lillebonne Way Wellington, TA21 8FQ,

Previous Addresses

5 Weddell Way Brackmills Industrial Estate Northampton England
From: 16 October 2023To: 24 February 2025
Indica Automotive, Unit 5 Weddle Way, Brackmills Industrial Estate Northampton Northants NN4 7HS England
From: 13 October 2023To: 16 October 2023
5 5 Weddell Way Brackmills Industrial Estate Northampton NN4 7HS England
From: 13 October 2023To: 13 October 2023
Central Point One Central Park Drive Rugby Warwickshire CV23 0WE
From: 11 September 2014To: 13 October 2023
Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom
From: 8 May 2014To: 11 September 2014
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Sept 14
Director Joined
Sept 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Funding Round
Feb 15
Loan Secured
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
May 19
Director Joined
May 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

SHARMA, Vaibhav

Active
Pritex Limited, WellingtonTA21 8FQ
Born July 1985
Director
Appointed 08 May 2014

BELL, Angela Helen

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 02 Jul 2020
Resigned 02 Oct 2023

LARNER, James David

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 22 Sept 2016
Resigned 31 Dec 2019

MUNIR, Kamran

Resigned
Central Park Drive, RugbyCV23 0WE
Secretary
Appointed 01 Jan 2020
Resigned 02 Oct 2023

SALTYTE, Jurgita

Resigned
Pritex Limited, WellingtonTA21 8FQ
Secretary
Appointed 29 Sept 2023
Resigned 30 Apr 2025

SURESH, Varalakshmy

Resigned
Pritex Limited, WellingtonTA21 8FQ
Secretary
Appointed 29 Sept 2023
Resigned 30 Apr 2025

ANAND, Deepak

Resigned
Pritex Limited, WellingtonTA21 8FQ
Born August 1949
Director
Appointed 20 May 2014
Resigned 30 Apr 2025

GRIFFIN, James Anthony

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1965
Director
Appointed 20 May 2014
Resigned 07 Feb 2017

JENNINGS, Michael Gareth Brian

Resigned
Central Park Drive, RugbyCV23 0WE
Born October 1969
Director
Appointed 07 Feb 2017
Resigned 31 Aug 2018

KAMINSKI-COOK, Gareth Richard Norman

Resigned
Central Park Drive, RugbyCV23 0WE
Born July 1964
Director
Appointed 02 Oct 2018
Resigned 02 Oct 2023

KIMBERLING, Joshua Paul

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1979
Director
Appointed 13 May 2019
Resigned 31 Jul 2021

LARNER, James David

Resigned
Central Park Drive, RugbyCV23 0WE
Born November 1976
Director
Appointed 21 Sept 2016
Resigned 31 Dec 2019

MUNIR, Kamran

Resigned
Central Park Drive, RugbyCV23 0WE
Born January 1973
Director
Appointed 01 Jan 2020
Resigned 02 Oct 2023

SHARMA, Sukrit

Resigned
Pritex Limited, WellingtonTA21 8FQ
Born June 1987
Director
Appointed 29 Sept 2023
Resigned 30 Apr 2025

SHARMA, Sunil

Resigned
Pritex Limited, WellingtonTA21 8FQ
Born December 1956
Director
Appointed 13 May 2019
Resigned 30 Apr 2025

WESTWOOD, Kevin

Resigned
Central Park Drive, RugbyCV23 0WE
Born March 1962
Director
Appointed 20 May 2014
Resigned 22 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Central Park Drive, RugbyCV23 0WE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
20/22 Aylesbury End, BeaconsfieldHP9 1LW

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

72

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Capital Allotment Shares
16 February 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Incorporation Company
8 May 2014
NEWINCIncorporation