Company NameIndia Inc Limited
DirectorsManoj Kumar Ladwa and Anmol Avinash Nayyar
Company StatusActive
Company Number04463295
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Previous NameSaffron Chase Limited

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Manoj Kumar Ladwa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Anmol Avinash Nayyar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2020(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameDina Ghedia
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleOptometrist
Correspondence Address21 Gresham Road
Osterley
Middlesex
TW3 4BX
Director NameJeshil Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleMarketing Executive
Correspondence Address31 Bernhart Close
Edgware
Middlesex
HA8 0SH
Secretary NameDina Ghedia
NationalityBritish
StatusResigned
Appointed18 June 2002(same day as company formation)
RoleOptometrist
Correspondence AddressWindlebrook 37
Staines Road
Laleham Village
Middlesex
TW18 2TA
Director NameVikas Pota
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LH

Contact

Websiteindiainvestmentconclave.com

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dina Ladwa
50.00%
Ordinary
1 at £1Manoj Ladwa
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,253
Cash£3,285
Current Liabilities£17,549

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
24 August 2023Second filing of Confirmation Statement dated 11 January 2023 (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
11 January 2023Confirmation statement made on 11 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 24/08/2023.
(5 pages)
2 August 2022Statement of capital following an allotment of shares on 30 June 2022
  • GBP 131.68
(3 pages)
1 August 2022Statement of capital following an allotment of shares on 31 July 2020
  • GBP 116.3532
(3 pages)
18 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
30 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
13 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
8 June 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 112.28
(4 pages)
5 March 2020Appointment of Mr Anmol Avinash Nayyar as a director on 21 February 2020 (2 pages)
4 February 2020Resolutions
  • RES13 ‐ Sub-division of shares 01/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
31 January 2020Consolidation of shares on 1 November 2019 (4 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
11 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
22 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Manoj Kumar Ladwa on 4 May 2018 (2 pages)
20 December 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
20 December 2017Total exemption small company accounts made up to 31 March 2017 (4 pages)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
27 April 2017Previous accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
27 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 August 2016Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA England to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 78 Pall Mall London SW1Y 5ES to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Eighth Floor 167 Fleet Street London EC4A 2EA England to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page)
30 August 2016Registered office address changed from 78 Pall Mall London SW1Y 5ES to Eighth Floor 167 Fleet Street London EC4A 2EA on 30 August 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
1 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 2
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 July 2015Director's details changed for Mr Manoj Kumar Ladwa on 1 August 2014 (2 pages)
3 July 2015Director's details changed for Mr Manoj Kumar Ladwa on 1 August 2014 (2 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(3 pages)
3 July 2015Director's details changed for Mr Manoj Kumar Ladwa on 1 August 2014 (2 pages)
5 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
5 September 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
(3 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
22 January 2014Registered office address changed from C/O Windlebrook 37 Staines Road Laleham Village Staines Middlesex TW18 2TA United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from C/O Windlebrook 37 Staines Road Laleham Village Staines Middlesex TW18 2TA United Kingdom on 22 January 2014 (1 page)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
4 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 2
(3 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 January 2012Registered office address changed from the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 30 January 2012 (1 page)
30 January 2012Registered office address changed from the Courtyard 59 Church Street Staines Middlesex TW18 4XS on 30 January 2012 (1 page)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
5 January 2011Company name changed saffron chase LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Company name changed saffron chase LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2010Termination of appointment of Vikas Pota as a director (1 page)
21 October 2010Termination of appointment of Vikas Pota as a director (1 page)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
7 June 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
4 September 2009Return made up to 18/06/09; full list of members (3 pages)
4 September 2009Return made up to 18/06/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 August 2008Appointment terminated secretary dina ghedia (1 page)
4 August 2008Appointment terminated secretary dina ghedia (1 page)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
17 July 2008Return made up to 18/06/08; full list of members (4 pages)
17 July 2008Return made up to 18/06/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
30 July 2007Registered office changed on 30/07/07 from: windlebrook 37 staines road laleham village middlesex TW18 2TA (1 page)
30 July 2007Registered office changed on 30/07/07 from: windlebrook 37 staines road laleham village middlesex TW18 2TA (1 page)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 June 2007Return made up to 18/06/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 July 2006Return made up to 18/06/06; full list of members (2 pages)
3 July 2006Return made up to 18/06/06; full list of members (2 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
21 June 2006Secretary's particulars changed (1 page)
24 May 2006Registered office changed on 24/05/06 from: 21 gresham road osterley middlesex TW3 4BX (1 page)
24 May 2006Registered office changed on 24/05/06 from: 21 gresham road osterley middlesex TW3 4BX (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 September 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
19 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 19/07/05
(3 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
21 June 2004Return made up to 18/06/04; full list of members (6 pages)
21 June 2004Return made up to 18/06/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
29 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
24 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
24 July 2003Return made up to 18/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/07/03
(7 pages)
18 June 2002Incorporation (14 pages)
18 June 2002Incorporation (14 pages)