Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Indurent Propco B7 Ltd
Indurent Propco B7 Ltd is an active company incorporated on 20 November 2020 with the registered office located in London, Greater London. Indurent Propco B7 Ltd was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13033703
Private limited company
Age
4 years
Incorporated
20 November 2020
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
29 August 2024
(1 year ago)
Next confirmation dated
29 August 2025
Due by
12 September 2025
(5 days remaining)
Last change occurred
1 year ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Indurent Propco B7 Ltd
Contact
Address
180 Great Portland Street
London
W1W 5QZ
United Kingdom
Address changed on
1 Jul 2024
(1 year 2 months ago)
Previous address was
Two Devon Way Birmingham B31 2TS England
Companies in W1W 5QZ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Julian Carey
Director • Director • British • Lives in England • Born in Jun 1981
Jose Gabriel Caballero Martinez
Director • Spanish • Lives in England • Born in Jun 1981
Jennifer Elizabeth Lambkin
Director • Alternate Director • British • Lives in UK • Born in Oct 1987
Charles Thibaut Olivier Augustin Brian
Director • Principal • French • Lives in England • Born in Sep 1992
Duncan Alan Scott
Director • Legal Counsel • British • Lives in UK • Born in Aug 1992
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Indurent Propco B9 Ltd
Brighton STM Corporate Services Limited, Duncan Alan Scott, and 6 more are mutual people.
Active
Indurent Propco B8 Ltd
Brighton STM Corporate Services Limited, Duncan Alan Scott, and 6 more are mutual people.
Active
Indurent Strategic Land Ltd
Brighton STM Corporate Services Limited, Julian Carey, and 3 more are mutual people.
Active
Indurent Heywood Power Ltd
Brighton STM Corporate Services Limited, Julian Carey, and 3 more are mutual people.
Active
Redman Heenan Properties Limited
Duncan Alan Scott, Jose Gabriel Caballero Martinez, and 2 more are mutual people.
Active
Indurent Newport Power Ltd
Brighton STM Corporate Services Limited, Thomas Anthony Lewis Olsen, and 2 more are mutual people.
Active
Indurent Holdco A Limited
Julian Carey, Thomas Anthony Lewis Olsen, and 2 more are mutual people.
Active
Indurent Management Limited
Thomas Anthony Lewis Olsen, Charles Thibaut Olivier Augustin Brian, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £189K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.31M
Decreased by £2.36M (-10%)
Total Liabilities
-£15.28M
Decreased by £925K (-6%)
Net Assets
£7.04M
Decreased by £1.44M (-17%)
Debt Ratio (%)
68%
Increased by 2.81% (+4%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
24 Days Ago on 13 Aug 2025
Full Accounts Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
1 Year Ago on 3 Sep 2024
St. Modwen Corporate Services Limited Resigned
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Mr Charles Thibaut Olivier Augustin Brian Appointed
1 Year 2 Months Ago on 1 Jul 2024
Jennifer Elizabeth Lambkin Resigned
1 Year 2 Months Ago on 1 Jul 2024
Mr Thomas Anthony Lewis Olsen Appointed
1 Year 2 Months Ago on 1 Jul 2024
Nicholas Porter Resigned
1 Year 2 Months Ago on 1 Jul 2024
Jose Gabriel Caballero Martinez Resigned
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Indurent Propco B7 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 130337030002, created on 13 August 2025
Submitted on 19 Aug 2025
Resolutions
Submitted on 9 Jun 2025
Memorandum and Articles of Association
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 3 Feb 2025
Confirmation statement made on 29 August 2024 with updates
Submitted on 3 Sep 2024
Termination of appointment of St. Modwen Corporate Services Limited as a secretary on 1 July 2024
Submitted on 2 Jul 2024
Registered office address changed from Two Devon Way Birmingham B31 2TS England to 180 Great Portland Street London W1W5QZ on 1 July 2024
Submitted on 1 Jul 2024
Appointment of Julian Carey as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Jose Gabriel Caballero Martinez as a director on 1 July 2024
Submitted on 1 Jul 2024
Termination of appointment of Nicholas Porter as a director on 1 July 2024
Submitted on 1 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs