Company NameIndifit Limited
DirectorsCarl Robert Green and Leigh Michael Sadler
Company StatusActive
Company Number04730645
CategoryPrivate Limited Company
Incorporation Date11 April 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Carl Robert Green
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Rosewood Business Court Eastways
Witham
Essex
CM8 3AA
Director NameMr Leigh Michael Sadler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Rosewood Business Court Eastways
Witham
Essex
CM8 3AA
Director NameMr Trevor Allen Gordon
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameChristopher Douglas Bowles
NationalityBritish
StatusResigned
Appointed11 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteindifit.co.uk
Email address[email protected]
Telephone01279 656189
Telephone regionBishops Stortford

Location

Registered AddressUnit 6 Rosewood Business Park
Eastways
Witham
Essex
CM8 3AA
RegionEast of England
ConstituencyWitham
CountyEssex
ParishRivenhall
WardSilver End & Cressing
Built Up AreaWitham
Address Matches2 other UK companies use this postal address

Shareholders

130 at £0.01Trevor Allen Gordon
65.00%
Ordinary
70 at £0.01Christopher Douglas Bowles
35.00%
Ordinary

Financials

Year2014
Net Worth£799,198
Cash£515,441
Current Liabilities£193,144

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

2 March 2021Delivered on: 10 March 2021
Persons entitled:
Trevor Allen Gordon
Christopher Douglas Bowles

Classification: A registered charge
Particulars: A charge by way of first legal mortgage over all estates or interests in any freehold, leasehold or commonhold property now owned and a fixed charge over all present and future estates or interests.. For more details please refer to the instrument.
Outstanding
14 July 2003Delivered on: 16 July 2003
Satisfied on: 30 October 2008
Persons entitled: Hampshire Trust Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

10 March 2021Registration of charge 047306450002, created on 2 March 2021 (63 pages)
4 March 2021Appointment of Mr Carl Robert Green as a director on 2 March 2021 (2 pages)
4 March 2021Appointment of Mr Leigh Michael Sadler as a director on 2 March 2021 (2 pages)
4 March 2021Cessation of Christopher Douglas Bowles as a person with significant control on 2 March 2021 (1 page)
4 March 2021Cessation of Trevor Allen Gordon as a person with significant control on 2 March 2021 (1 page)
4 March 2021Termination of appointment of Trevor Allen Gordon as a director on 2 March 2021 (1 page)
4 March 2021Notification of Lscg Newco Limited as a person with significant control on 2 March 2021 (2 pages)
4 March 2021Termination of appointment of Christopher Douglas Bowles as a secretary on 2 March 2021 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
15 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
21 January 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
12 April 2018Change of details for Mr Christopher Douglas Bowles as a person with significant control on 9 April 2018 (2 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
28 July 2017Change of details for Mr Trevor Allen Gordon as a person with significant control on 3 April 2017 (2 pages)
28 July 2017Change of details for Mr Trevor Allen Gordon as a person with significant control on 3 April 2017 (2 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
3 April 2017Director's details changed for Trevor Allen Gordon on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Trevor Allen Gordon on 3 April 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 April 2016Director's details changed for Trevor Allen Gordon on 15 February 2016 (2 pages)
13 April 2016Secretary's details changed for Christopher Douglas Bowles on 15 February 2016 (1 page)
13 April 2016Director's details changed for Trevor Allen Gordon on 15 February 2016 (2 pages)
13 April 2016Secretary's details changed for Christopher Douglas Bowles on 15 February 2016 (1 page)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Trevor Allen Gordon on 14 January 2016 (2 pages)
12 April 2016Director's details changed for Trevor Allen Gordon on 14 January 2016 (2 pages)
12 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Registered office address changed from 29 Raynham Road Industrial Estate Bishops Stortford Herts CM23 5PE on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 29 Raynham Road Industrial Estate Bishops Stortford Herts CM23 5PE on 30 June 2014 (1 page)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
9 April 2013Director's details changed for Trevor Allen Gordon on 8 April 2013 (2 pages)
9 April 2013Secretary's details changed for Christopher Douglas Bowles on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Trevor Allen Gordon on 8 April 2013 (2 pages)
9 April 2013Secretary's details changed for Christopher Douglas Bowles on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Trevor Allen Gordon on 8 April 2013 (2 pages)
9 April 2013Secretary's details changed for Christopher Douglas Bowles on 8 April 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 December 2012Director's details changed for Trevor Allen Gordon on 14 December 2012 (2 pages)
14 December 2012Director's details changed for Trevor Allen Gordon on 14 December 2012 (2 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
31 March 2011Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR United Kingdom on 31 March 2011 (2 pages)
31 March 2011Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR United Kingdom on 31 March 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Unit 6a Communal Site Anchor Lane Abbess Roding Ongar Essex CM5 0JR on 12 October 2010 (1 page)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2006Return made up to 11/04/06; full list of members (2 pages)
11 May 2006Return made up to 11/04/06; full list of members (2 pages)
10 January 2006Registered office changed on 10/01/06 from: 37 browns road london E17 4RN (1 page)
10 January 2006Registered office changed on 10/01/06 from: 37 browns road london E17 4RN (1 page)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2005Return made up to 11/04/05; full list of members (2 pages)
20 April 2005Return made up to 11/04/05; full list of members (2 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2004Return made up to 11/04/04; full list of members (6 pages)
21 May 2004Return made up to 11/04/04; full list of members (6 pages)
13 February 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
13 February 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
16 July 2003Particulars of mortgage/charge (7 pages)
16 July 2003Particulars of mortgage/charge (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 37 browns road london E17 4RN (1 page)
28 April 2003Registered office changed on 28/04/03 from: 37 browns road london E17 4RN (1 page)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New secretary appointed (2 pages)
26 April 2003New director appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 April 2003Director resigned (1 page)
11 April 2003Incorporation (6 pages)
11 April 2003Incorporation (6 pages)