Background WavePink WaveYellow Wave

INDICOR INTERNATIONAL HOLDING LIMITED (12081981)

INDICOR INTERNATIONAL HOLDING LIMITED (12081981) is an active UK company. incorporated on 3 July 2019. with registered office in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDICOR INTERNATIONAL HOLDING LIMITED has been registered for 6 years. Current directors include LEVERETT III, Neuman, MORGAN, Michael Patrick.

Company Number
12081981
Status
active
Type
ltd
Incorporated
3 July 2019
Age
6 years
Address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, Birmingham, B3 2JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEVERETT III, Neuman, MORGAN, Michael Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDICOR INTERNATIONAL HOLDING LIMITED

INDICOR INTERNATIONAL HOLDING LIMITED is an active company incorporated on 3 July 2019 with the registered office located in Birmingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDICOR INTERNATIONAL HOLDING LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12081981

LTD Company

Age

6 Years

Incorporated 3 July 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

ROPER INTERNATIONAL HOLDING LIMITED
From: 23 December 2019To: 28 February 2023
HAMSARD 3545 LIMITED
From: 3 July 2019To: 23 December 2019
Contact
Address

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham, B3 2JR,

Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Funding Round
Jan 20
Capital Update
May 20
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
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
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Active
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 20 Jul 2023

LEVERETT III, Neuman

Active
N. Community House Road, Charlotte
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

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 03 Jul 2019
Resigned 23 Dec 2019

CONLEY, Jason Phillip

Resigned
Professional Parkway East, Sarasota34340
Born August 1975
Director
Appointed 23 Dec 2019
Resigned 23 Nov 2022

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 03 Jul 2019
Resigned 23 Dec 2019

KRULL, Stephen Keith

Resigned
Professional Pkwy, Lakewood Ranch34240-8473
Born January 1965
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

STIPANCICH, John Kenneth

Resigned
Professional Parkway East, Sarasota34340
Born October 1968
Director
Appointed 23 Dec 2019
Resigned 23 Nov 2022

STROUP, John

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

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 03 Jul 2019
Resigned 23 Dec 2019

Persons with significant control

2

0 Active
2 Ceased
Professional Parkway East, Sarasota34240

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2019
Ceased 22 Nov 2022
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
2 July 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 No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
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
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
20 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
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
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
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 July 2021
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
18 May 2021
RP04CS01RP04CS01
Confirmation Statement
6 July 2020
CS01Confirmation Statement
Legacy
19 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 May 2020
SH19Statement of Capital
Legacy
19 May 2020
CAP-SSCAP-SS
Resolution
19 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2020
SH01Allotment of Shares
Resolution
23 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
23 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 July 2019
NEWINCIncorporation