Background WavePink WaveYellow Wave

THE INDEPENDENTS HOLDING LIMITED (10186775)

THE INDEPENDENTS HOLDING LIMITED (10186775) is an active UK company. incorporated on 18 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THE INDEPENDENTS HOLDING LIMITED has been registered for 9 years. Current directors include VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline, K10 HOLDING.

Company Number
10186775
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
190 Strand, London, WC2R 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline, K10 HOLDING
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENTS HOLDING LIMITED

THE INDEPENDENTS HOLDING LIMITED is an active company incorporated on 18 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THE INDEPENDENTS HOLDING LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10186775

LTD Company

Age

9 Years

Incorporated 18 May 2016

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 6 October 2025 (6 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

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

KO HOLDING LIMITED
From: 18 May 2016To: 9 January 2023
Contact
Address

190 Strand London, WC2R 1AB,

Previous Addresses

30 Sackville Street London W1S 3DY United Kingdom
From: 18 May 2016To: 20 July 2022
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jan 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Funding Round
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Owner Exit
Sept 17
Director Left
Jul 19
New Owner
Sept 20
New Owner
Sept 20
Owner Exit
Jan 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Capital Update
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jan 24
Loan Secured
Nov 25
Owner Exit
Jan 26
3
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

VASSEUR ÉP. CHOUVET, Isabelle Marie Jacqueline

Active
Strand, LondonWC2R 1AB
Born January 1971
Director
Appointed 25 Jul 2017

K10 HOLDING

Active
Grand-Rue, LuxembourgL-1660
Corporate director
Appointed 25 Jul 2017

EL HADRI, Souad

Resigned
LondonW1S 3DY
Born April 1971
Director
Appointed 18 May 2016
Resigned 25 Jul 2017

OTTO, Karla

Resigned
LondonW1S 3DY
Born February 1954
Director
Appointed 18 May 2016
Resigned 01 Jul 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Olivier Chouvet

Ceased
Strand, LondonWC2R 1AB
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 25 Jul 2017
Ceased 18 Jul 2024
Floor Alexandra House, Central

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2017
Ceased 29 Jan 2021

Mrs Isabelle Marie Jacqueline Vasseur Ep. Chouvet

Active
Strand, LondonWC2R 1AB
Born January 1971

Nature of Control

Significant influence or control as firm
Notified 25 Jul 2017

Miss Karla Otto

Ceased
LondonW1S 3DY
Born February 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Memorandum Articles
18 June 2025
MAMA
Resolution
18 June 2025
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
14 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
6 March 2023
SH19Statement of Capital
Legacy
6 March 2023
SH20SH20
Legacy
6 March 2023
CAP-SSCAP-SS
Resolution
6 March 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
30 September 2021
AAMDAAMD
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 March 2021
CH02Change of Corporate Director Details
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 September 2020
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
2 September 2020
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 August 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Resolution
9 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
4 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 August 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Incorporation Company
18 May 2016
NEWINCIncorporation