Background WavePink WaveYellow Wave

INDICA INDUSTRIES UK LIMITED (09029219)

INDICA INDUSTRIES UK LIMITED (09029219) is an active UK company. incorporated on 8 May 2014. with registered office in Wellington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDICA INDUSTRIES UK LIMITED has been registered for 11 years. Current directors include SHARMA, Sukrit, SHARMA, Sunil, SHARMA, Vaibhav.

Company Number
09029219
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
Pritex, Wellington, TA21 8FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHARMA, Sukrit, SHARMA, Sunil, SHARMA, Vaibhav
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICA INDUSTRIES UK LIMITED

INDICA INDUSTRIES UK LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Wellington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDICA INDUSTRIES UK LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09029219

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Pritex Lillebonne Way Wellington, TA21 8FQ,

Previous Addresses

C/O Pritex Ltd Lillebonne Way Wellington Somerset TA21 8FQ England
From: 24 February 2025To: 25 February 2025
5 Weddell Way Brackmills Industrial Estate Northampton England
From: 16 October 2023To: 24 February 2025
5 5 Weddell Way Brackmills Industrial Estate Northampton England
From: 16 October 2023To: 16 October 2023
Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ England
From: 9 July 2020To: 16 October 2023
166 College Road Harrow HA1 1RA England
From: 13 March 2019To: 9 July 2020
Clarendon House 20/22 Aylesbury End Beaconsfield Buckinghamshire HP9 1LW
From: 8 May 2014To: 13 March 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Mar 15
New Owner
May 18
Funding Round
Dec 18
Loan Secured
Jun 20
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Sept 24
Loan Cleared
Mar 25
Loan Secured
Mar 25
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SURESH, Varalakshmy

Active
Lillebonne Way, WellingtonTA21 8FQ
Secretary
Appointed 10 May 2021

SHARMA, Sukrit

Active
Lillebonne Way, WellingtonTA21 8FQ
Born June 1987
Director
Appointed 15 Jul 2021

SHARMA, Sunil

Active
Lillebonne Way, WellingtonTA21 8FQ
Born December 1956
Director
Appointed 08 May 2014

SHARMA, Vaibhav

Active
Lillebonne Way, WellingtonTA21 8FQ
Born July 1985
Director
Appointed 15 Jul 2021

Persons with significant control

1

Mr Sunil Sharma

Active
Lillebonne Way, WellingtonTA21 8FQ
Born June 1956

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

48

Accounts With Made Up Date
18 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Legacy
10 February 2025
RPCH01RPCH01
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Resolution
12 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
24 May 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
16 October 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Capital Allotment Shares
27 December 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Small
6 November 2018
AAMDAAMD
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Small
15 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Resolution
10 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Incorporation Company
8 May 2014
NEWINCIncorporation