ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Indemnity Group Ltd

Indemnity Group Ltd is a dormant company incorporated on 14 December 2018 with the registered office located in . Indemnity Group Ltd was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Active proposal to strike off
Company No
11727637
Private limited company
Age
6 years
Incorporated 14 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1742 days
Dated 13 December 2019 (5 years ago)
Next confirmation dated 13 December 2020
Was due on 24 January 2021 (4 years ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 1493 days
For period 14 Dec31 Dec 2019 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2020
Was due on 30 September 2021 (4 years ago)
Address
25 St Francis Way
Ilford
London
IGI 2RL
Address changed on 8 Jun 2022 (3 years ago)
Previous address was 57 Linden Avenue Birmingham B43 5JU England
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Mar 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2019–2019)
Period Ended
31 Dec 2019
For period 31 Dec31 Dec 2019
Traded for 12 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
Latest Activity
Registered Address Changed
3 Years Ago on 8 Jun 2022
Voluntary Strike-Off Suspended
4 Years Ago on 20 Feb 2021
Voluntary Gazette Notice
4 Years Ago on 26 Jan 2021
Application To Strike Off
4 Years Ago on 16 Jan 2021
Dormant Accounts Submitted
4 Years Ago on 16 Jan 2021
Renai Tia-Jade Walters (PSC) Appointed
4 Years Ago on 16 Nov 2020
Jonathan Ashley Binns Resigned
5 Years Ago on 13 Jun 2020
Miss Renai Tia-Jade Walters Appointed
5 Years Ago on 13 Jun 2020
Jonathan Ashley Binns (PSC) Resigned
5 Years Ago on 13 Jun 2020
Registered Address Changed
5 Years Ago on 13 Jun 2020
Get Credit Report
Discover Indemnity Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 57 Linden Avenue Birmingham B43 5JU England to 25 st Francis Way Ilford London Igi 2Rl on 8 June 2022
Submitted on 8 Jun 2022
Voluntary strike-off action has been suspended
Submitted on 20 Feb 2021
First Gazette notice for voluntary strike-off
Submitted on 26 Jan 2021
Notification of Renai Tia-Jade Walters as a person with significant control on 16 November 2020
Submitted on 16 Jan 2021
Accounts for a dormant company made up to 31 December 2019
Submitted on 16 Jan 2021
Application to strike the company off the register
Submitted on 16 Jan 2021
Registered office address changed from 77 Templemore Drive Birmingham B43 5HF England to 57 Linden Avenue Birmingham B43 5JU on 13 June 2020
Submitted on 13 Jun 2020
Cessation of Jonathan Ashley Binns as a person with significant control on 13 June 2020
Submitted on 13 Jun 2020
Appointment of Miss Renai Tia-Jade Walters as a director on 13 June 2020
Submitted on 13 Jun 2020
Termination of appointment of Jonathan Ashley Binns as a director on 13 June 2020
Submitted on 13 Jun 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year