Background WavePink WaveYellow Wave

ADM-INDICIA MARKETING SERVICES HOLDING COMPANY LIMITED (13645415)

ADM-INDICIA MARKETING SERVICES HOLDING COMPANY LIMITED (13645415) is an active UK company. incorporated on 27 September 2021. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. ADM-INDICIA MARKETING SERVICES HOLDING COMPANY LIMITED has been registered for 4 years. Current directors include BARTON, Justin Glenn, COLFLESH, Edward Michael, ROGIVUE, Yves Christian.

Company Number
13645415
Status
active
Type
ltd
Incorporated
27 September 2021
Age
4 years
Address
26-28 Bedford Row, London, WC1R 4HE
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
BARTON, Justin Glenn, COLFLESH, Edward Michael, ROGIVUE, Yves Christian
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADM-INDICIA MARKETING SERVICES HOLDING COMPANY LIMITED

ADM-INDICIA MARKETING SERVICES HOLDING COMPANY LIMITED is an active company incorporated on 27 September 2021 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. ADM-INDICIA MARKETING SERVICES HOLDING COMPANY LIMITED was registered 4 years ago.(SIC: 18129)

Status

active

Active since 4 years ago

Company No

13645415

LTD Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

KONICA MINOLTA MARKETING SERVICES HOLDING COMPANY LIMITED
From: 27 September 2021To: 20 November 2025
Contact
Address

26-28 Bedford Row 4th & 5th Floor London, WC1R 4HE,

Previous Addresses

, 322 High Holborn, London, WC1V 7PB, United Kingdom
From: 27 September 2021To: 21 October 2021
Timeline

7 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Jul 25
Loan Secured
Nov 25
Loan Secured
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Justin Glenn

Active
Bedford Row, LondonWC1R 4HE
Born April 1963
Director
Appointed 01 Jul 2025

COLFLESH, Edward Michael

Active
W Broad St,, Stamford06902
Born November 1976
Director
Appointed 01 Jul 2025

ROGIVUE, Yves Christian

Active
26-28 Bedford Row, LondonWC1R 4HE
Born May 1961
Director
Appointed 27 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
St. John's Lane, LondonEC1M 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2025
Marunouchi, Chiyoda-Ku100-7015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2021
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

26

Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 November 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Incorporation Company
27 September 2021
NEWINCIncorporation