Background WavePink WaveYellow Wave

INDICOR CANADA UK LIMITED (09795648)

INDICOR CANADA UK LIMITED (09795648) is an active UK company. incorporated on 25 September 2015. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDICOR CANADA UK LIMITED has been registered for 10 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
09795648
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
Rutland House, Birmingham, B3 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICOR CANADA UK LIMITED

INDICOR CANADA UK LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDICOR CANADA UK LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09795648

LTD Company

Age

10 Years

Incorporated 25 September 2015

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 18 March 2026 (Just now)
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

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ROPER CANADA UK LIMITED
From: 25 September 2015To: 28 February 2023
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Coombe Farm Coombe Lane Naphill High Wycombe Buckinghamshire HP14 4QR United Kingdom
From: 25 September 2015To: 10 November 2016
Timeline

36 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Capital Update
Jan 16
Funding Round
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Jun 17
Capital Update
Dec 18
Capital Update
Jan 19
Funding Round
Jun 20
Capital Update
Apr 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
Jul 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Jan 26
7
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 17 Oct 2016

LEVERETT III, Neuman

Active
Professional Pkwy, Lakewood Ranch34240-8473
Born November 1972
Director
Appointed 26 May 2023

MORGAN, Michael Patrick

Active
N. Community House Road, Charlotte
Born May 1970
Director
Appointed 01 Apr 2025

BIGNALL, John

Resigned
Coombe Lane, High WycombeHP14 4QR
Secretary
Appointed 29 Sept 2015
Resigned 17 Oct 2016

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 25 Sept 2015
Resigned 29 Sept 2015

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 25 Sept 2015
Resigned 29 Sept 2015

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34240
Born August 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

CRISCI, Robert Christopher

Resigned
Professional Parkway East, Sarasota34240
Born July 1975
Director
Appointed 17 Apr 2017
Resigned 23 Nov 2022

HUMPHREY, John Reid

Resigned
Professional Parkway E.,, Sarasota
Born September 1965
Director
Appointed 29 Sept 2015
Resigned 17 Apr 2017

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

LINER, David Brant, Liner

Resigned
Professional Parkway E., Sarasota34240
Born September 1955
Director
Appointed 29 Sept 2015
Resigned 17 Oct 2016

MONSTED, Henrik

Resigned
Professional Pkwy, Lakewood Ranch
Born May 1975
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

PETKOVICH, Jacob Ryan, Mr.

Resigned
N. Community House Road, Charlotte
Born November 1973
Director
Appointed 26 May 2023
Resigned 01 Apr 2025

SONI, Paul Joseph

Resigned
Professional Parkway E., Sarasota34240
Born October 1958
Director
Appointed 29 Sept 2015
Resigned 17 Apr 2017

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34240
Born October 1968
Director
Appointed 17 Oct 2016
Resigned 23 Nov 2022

STROUP, John

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born May 1966
Director
Appointed 23 Nov 2022
Resigned 26 May 2023

WRIGHT, William Douglas

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born July 1970
Director
Appointed 26 May 2023
Resigned 09 Jan 2026

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Sept 2015
Resigned 29 Sept 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 25 Sept 2015
Resigned 29 Sept 2015

Persons with significant control

1

0 Active
1 Ceased
Professional Parkway Drive, Sarasota

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2022
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Full
18 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Certificate Change Of Name Company
28 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 April 2022
SH19Statement of Capital
Legacy
22 April 2022
SH20SH20
Legacy
22 April 2022
CAP-SSCAP-SS
Resolution
22 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 January 2019
SH19Statement of Capital
Legacy
7 January 2019
SH20SH20
Legacy
7 January 2019
CAP-SSCAP-SS
Resolution
7 January 2019
RESOLUTIONSResolutions
Legacy
28 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2018
SH19Statement of Capital
Legacy
28 December 2018
CAP-SSCAP-SS
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2018
PSC09Update to PSC Statements
Auditors Resignation Company
27 November 2017
AUDAUD
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2017
AAAnnual Accounts
Legacy
23 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 June 2017
SH19Statement of Capital
Legacy
23 June 2017
CAP-SSCAP-SS
Resolution
23 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 November 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 January 2016
SH19Statement of Capital
Legacy
15 January 2016
SH20SH20
Legacy
15 January 2016
CAP-SSCAP-SS
Resolution
15 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 October 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Incorporation Company
25 September 2015
NEWINCIncorporation