Background WavePink WaveYellow Wave

INDULGENCE MIDCO LIMITED (13384362)

INDULGENCE MIDCO LIMITED (13384362) is an active UK company. incorporated on 10 May 2021. with registered office in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDULGENCE MIDCO LIMITED has been registered for 4 years. Current directors include FRAMPTON, Paul, VASS, Emma Jane.

Company Number
13384362
Status
active
Type
ltd
Incorporated
10 May 2021
Age
4 years
Address
Head Office, Bishop's Stortford, CM23 5PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRAMPTON, Paul, VASS, Emma Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDULGENCE MIDCO LIMITED

INDULGENCE MIDCO LIMITED is an active company incorporated on 10 May 2021 with the registered office located in Bishop's Stortford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDULGENCE MIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13384362

LTD Company

Age

4 Years

Incorporated 10 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Head Office Dunmow Road Bishop's Stortford, CM23 5PA,

Previous Addresses

30 Broadwick Street London W1F 8JB United Kingdom
From: 10 May 2021To: 14 June 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Apr 22
Funding Round
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRAMPTON, Paul

Active
Dunmow Road, Bishop's StortfordCM23 5PA
Born October 1970
Director
Appointed 01 Jul 2025

VASS, Emma Jane

Active
Dunmow Road, Bishop's StortfordCM23 5PA
Born March 1976
Director
Appointed 23 Jan 2025

DAVIDSON, Simon Russell

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born January 1977
Director
Appointed 10 May 2021
Resigned 09 Jun 2021

DOSANJH, Dharminder Singh

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born July 1965
Director
Appointed 09 Jun 2021
Resigned 01 Jul 2025

GUNTON, James Michael

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born May 1982
Director
Appointed 10 May 2021
Resigned 09 Jun 2021

UTTING, Peter Andrew

Resigned
Dunmow Road, Bishop's StortfordCM23 5PA
Born June 1967
Director
Appointed 09 Jun 2021
Resigned 23 Jan 2025

Persons with significant control

1

LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2021
NEWINCIncorporation