General information

Name:

Indie Brands Limited.

Office Address:

5th Floor, 76 Charlotte Street W1T 4QS London

Number: 07751421

Incorporation date: 2011-08-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The day this company was founded is 2011-08-24. Started under 07751421, this company is registered as a Private Limited Company. You can contact the headquarters of the company during office hours under the following address: 5th Floor, 76 Charlotte Street, W1T 4QS London. The company's classified under the NACE and SIC code 46342 and has the NACE code: Wholesale of wine, beer, spirits and other alcoholic beverages. Fri, 31st Dec 2021 is the last time when company accounts were reported.

According to the data we have, this particular limited company was incorporated in August 2011 and has been led by eleven directors, and out of them two (Douglas C. and Jekaterina S.) are still active.

Yuri S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Douglas C.

Role: Director

Appointed: 20 April 2023

Latest update: 3 January 2024

Jekaterina S.

Role: Director

Appointed: 19 December 2020

Latest update: 3 January 2024

People with significant control

Yuri S.
Notified on 10 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Douglas C.
Notified on 6 April 2016
Ceased on 10 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 April 2024
Confirmation statement last made up date 10 April 2023
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 September 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 March 2015
Annual Accounts 21 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Group of companies' accounts made up to December 31, 2022 (AA)
filed on: 24th, December 2023
accounts
Free Download Download filing (30 pages)

Additional Information

HQ address,
2012

Address:

The White House Clifton Marine Parade

Post code:

DA11 0DY

City / Town:

Gravesend

HQ address,
2013

Address:

The White House Clifton Marine Parade

Post code:

DA11 0DY

City / Town:

Gravesend

HQ address,
2014

Address:

The White House Clifton Marine Parade

Post code:

DA11 0DY

City / Town:

Gravesend

HQ address,
2015

Address:

The White House Clifton Marine Parade

Post code:

DA11 0DY

City / Town:

Gravesend

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
12
Company Age

Closest Companies - by postcode