Background WavePink WaveYellow Wave

THE INDU PORTFOLIO (2) LIMITED (10990411)

THE INDU PORTFOLIO (2) LIMITED (10990411) is an active UK company. incorporated on 2 October 2017. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE INDU PORTFOLIO (2) LIMITED has been registered for 8 years. Current directors include STEVENS, Andrew, STEVENS, Colin, STEVENS, Michael and 1 others.

Company Number
10990411
Status
active
Type
ltd
Incorporated
2 October 2017
Age
8 years
Address
Leigh House, Leeds, LS1 2JT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENS, Andrew, STEVENS, Colin, STEVENS, Michael, STEVENS, Richard Ian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDU PORTFOLIO (2) LIMITED

THE INDU PORTFOLIO (2) LIMITED is an active company incorporated on 2 October 2017 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE INDU PORTFOLIO (2) LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10990411

LTD Company

Age

8 Years

Incorporated 2 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

CARDIFF ASSETS (2) LIMITED
From: 2 October 2017To: 30 November 2017
Contact
Address

Leigh House St. Pauls Street Leeds, LS1 2JT,

Previous Addresses

5 Parkhill Bury Old Road Prestwich M25 0FX England
From: 2 October 2017To: 20 July 2018
Timeline

22 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Feb 20
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

STEVENS, Andrew

Active
St. Pauls Street, LeedsLS1 2JT
Born May 1975
Director
Appointed 13 Jul 2018

STEVENS, Colin

Active
St. Pauls Street, LeedsLS1 2JT
Born May 1979
Director
Appointed 13 Jul 2018

STEVENS, Michael

Active
St. Pauls Street, LeedsLS1 2JT
Born August 1977
Director
Appointed 13 Jul 2018

STEVENS, Richard Ian

Active
St. Pauls Street, LeedsLS1 2JT
Born June 1981
Director
Appointed 13 Jul 2018

DICKSON, Alan Rennie

Resigned
St. Pauls Street, LeedsLS1 2JT
Secretary
Appointed 13 Jul 2018
Resigned 28 Feb 2020

DICKSON, Alan Rennie

Resigned
St. Pauls Street, LeedsLS1 2JT
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 28 Feb 2020

HALPERN, Abraham

Resigned
St. Pauls Street, LeedsLS1 2JT
Born May 1991
Director
Appointed 02 Oct 2017
Resigned 13 Jul 2018

HALPERN, Jacob

Resigned
St. Pauls Street, LeedsLS1 2JT
Born November 1964
Director
Appointed 18 Apr 2018
Resigned 13 Jul 2018

HALPERN, Jacob

Resigned
Bury Old Road, PrestwichM25 0FX
Born November 1964
Director
Appointed 14 Mar 2018
Resigned 23 Mar 2018

HALPERN, Rosalyn

Resigned
Bury Old Road, PrestwichM25 0FX
Born July 1966
Director
Appointed 02 Oct 2017
Resigned 09 Apr 2018

LEWENSTEIN, Joseph

Resigned
Bury Old Road, PrestwichM25 0FX
Born May 1981
Director
Appointed 11 Jul 2018
Resigned 12 Jul 2018

LEWENSTEIN, Joseph

Resigned
St. Pauls Street, LeedsLS1 2JT
Born May 1981
Director
Appointed 23 Mar 2018
Resigned 13 Jul 2018

LEWENSTEIN, Joseph

Resigned
Bury Old Road, PrestwichM25 0FX
Born May 1981
Director
Appointed 19 Jan 2018
Resigned 14 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
28-32 St. Paul's Street, LeedsLS1 2JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2018

Suburban And Metropolitan Holdings Ltd

Ceased
Bury Old Road, PrestwichM25 0FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Ceased 13 Jul 2018

Mrs Rosalyn Halpern

Ceased
Bury Old Road, PrestwichM25 0FX
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 27 Mar 2018

Mr Abraham Halpern

Ceased
Bury Old Road, PrestwichM25 0FX
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2017
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Resolution
30 November 2017
RESOLUTIONSResolutions
Incorporation Company
2 October 2017
NEWINCIncorporation