Background WavePink WaveYellow Wave

INDURENT HOLDCO A LIMITED (15585776)

INDURENT HOLDCO A LIMITED (15585776) is an active UK company. incorporated on 22 March 2024. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. INDURENT HOLDCO A LIMITED has been registered for 2 years. Current directors include BELLILCHI, Sarah Rachelle, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis.

Company Number
15585776
Status
active
Type
ltd
Incorporated
22 March 2024
Age
2 years
Address
1st Floor 2 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELLILCHI, Sarah Rachelle, CAREY, Julian Roger, OLSEN, Thomas Anthony Lewis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDURENT HOLDCO A LIMITED

INDURENT HOLDCO A LIMITED is an active company incorporated on 22 March 2024 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. INDURENT HOLDCO A LIMITED was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

15585776

LTD Company

Age

2 Years

Incorporated 22 March 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 22 March 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

ST. MODWEN LOGISTICS HOLDCO LIMITED
From: 22 March 2024To: 1 July 2024
Contact
Address

1st Floor 2 Stockport Exchange Railway Road Stockport, SK1 3GG,

Previous Addresses

180 Great Portland Street London W1W 5QZ United Kingdom
From: 2 July 2024To: 2 February 2026
Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
From: 22 March 2024To: 2 July 2024
Timeline

15 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Capital Update
May 24
Loan Secured
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Capital Update
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Nov 25
4
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BELLILCHI, Sarah Rachelle

Active
2 Stockport Exchange, StockportSK1 3GG
Born September 1979
Director
Appointed 01 Jul 2024

CAREY, Julian Roger

Active
2 Stockport Exchange, StockportSK1 3GG
Born June 1981
Director
Appointed 01 Jul 2024

OLSEN, Thomas Anthony Lewis

Active
2 Stockport Exchange, StockportSK1 3GG
Born July 1976
Director
Appointed 01 Jul 2024

ST. MODWEN CORPORATE SERVICES LIMITED

Resigned
Longbridge, BirminghamB31 2TS
Corporate secretary
Appointed 22 Mar 2024
Resigned 01 Jul 2024

LAMBKIN, Jennifer Elizabeth

Resigned
Longbridge, BirminghamB31 2TS
Born October 1987
Director
Appointed 31 May 2024
Resigned 01 Jul 2024

LAMBKIN, Jennifer Elizabeth

Resigned
Longbridge, BirminghamB31 2TS
Born October 1987
Director
Appointed 22 Mar 2024
Resigned 31 May 2024

MARTINEZ, Jose Gabriel Caballero

Resigned
Great Portland Street, LondonW1W5QZ
Born June 1981
Director
Appointed 22 Mar 2024
Resigned 01 Jul 2024

PORTER, Nicholas

Resigned
Longbridge, BirminghamB31 2TS
Born September 1983
Director
Appointed 22 Mar 2024
Resigned 01 Jul 2024

SCOTT, Duncan Alan

Resigned
Longbridge, BirminghamB31 2TS
Born August 1992
Director
Appointed 22 Mar 2024
Resigned 31 May 2024

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
2 Stockport Exchange, StockportSK1 3GG
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

30

Move Registers To Sail Company With New Address
3 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 February 2026
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Statement Capital Company With Date Currency Figure
20 June 2024
SH19Statement of Capital
Capital Allotment Shares
17 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 May 2024
SH19Statement of Capital
Legacy
29 May 2024
SH20SH20
Legacy
29 May 2024
CAP-SSCAP-SS
Resolution
29 May 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2024
NEWINCIncorporation