Background WavePink WaveYellow Wave

INDUK CONSULTANTS LIMITED (11764322)

INDUK CONSULTANTS LIMITED (11764322) is an active UK company. incorporated on 14 January 2019. with registered office in Southall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INDUK CONSULTANTS LIMITED has been registered for 7 years. Current directors include SINGH, Taranpreet.

Company Number
11764322
Status
active
Type
ltd
Incorporated
14 January 2019
Age
7 years
Address
G13 Unit 4 Triangle Centre, Southall, UB1 3EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SINGH, Taranpreet
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUK CONSULTANTS LIMITED

INDUK CONSULTANTS LIMITED is an active company incorporated on 14 January 2019 with the registered office located in Southall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INDUK CONSULTANTS LIMITED was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11764322

LTD Company

Age

7 Years

Incorporated 14 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

G13 Unit 4 Triangle Centre 399 Uxbridge Road Southall, UB1 3EJ,

Previous Addresses

G06 Unit 4 Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England
From: 21 November 2022To: 7 May 2024
G27 Unit 3, Triangle Centre 399 Uxbridge Road Southall UB1 3EJ England
From: 10 January 2020To: 21 November 2022
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 14 January 2019To: 10 January 2020
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SINGH, Taranpreet

Active
Unit 4 Triangle Centre, SouthallUB1 3EJ
Born November 1984
Director
Appointed 31 Dec 2019

MADAN, Narinder Kumar, Dr

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 14 Jan 2019
Resigned 19 Mar 2021

MADAN, Narinder Kumar, Dr

Resigned
160 City Road, LondonEC1V 2NX
Born July 1954
Director
Appointed 14 Jan 2019
Resigned 31 Dec 2019

SINGH, Taranpreet

Resigned
160 City Road, LondonEC1V 2NX
Born November 1984
Director
Appointed 14 Jan 2019
Resigned 10 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
Uxbridge Road, FelthamTW13 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Mar 2021

Mr Taranpreet Singh

Ceased
160 City Road, LondonEC1V 2NX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 14 Jan 2019
Ceased 20 Mar 2021

Dr Narinder Kumar Madan

Ceased
160 City Road, LondonEC1V 2NX
Born July 1954

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 14 Jan 2019
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Incorporation Company
14 January 2019
NEWINCIncorporation