Company NameIndiefield Ltd
DirectorTara Mary Lyons
Company StatusActive
Company Number06622952
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMiss Tara Mary Lyons
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Baker Street Baker Street
Enfield
EN1 3JT
Secretary NameMiss Tara Mary Lyons
StatusCurrent
Appointed01 January 2021(12 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address187 Baker Street Baker Street
Enfield
EN1 3JT
Director NameMr James Duncan Woodford
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 River Front
4th Floor
Enfield
Middlesex
EN1 3SZ
Secretary NameJames Duncan Woodford
NationalityEnglish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Baker Street Baker Street
Enfield
EN1 3JT

Contact

Websiteindiefield.co.uk
Email address[email protected]
Telephone020 82458000
Telephone regionLondon

Location

Registered Address187 Baker Street Baker Street
Enfield
EN1 3JT
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Tara Mary Lyons
80.00%
Ordinary
20 at £1James Duncan Woodford
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 5 days from now)

Charges

7 September 2015Delivered on: 8 September 2015
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding

Filing History

19 February 2021Appointment of Miss Tara Mary Lyons as a secretary on 1 January 2021 (2 pages)
7 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
30 June 2020Accounts for a small company made up to 30 June 2019 (11 pages)
27 August 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
11 July 2019Registered office address changed from 9 River Front 4th Floor Enfield Middlesex EN1 3SZ to 187 Baker Street Baker Street Enfield EN1 3JT on 11 July 2019 (1 page)
1 February 2019Accounts for a small company made up to 30 June 2018 (9 pages)
5 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
31 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 September 2015Registration of charge 066229520001, created on 7 September 2015 (14 pages)
8 September 2015Registration of charge 066229520001, created on 7 September 2015 (14 pages)
8 September 2015Registration of charge 066229520001, created on 7 September 2015 (14 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
14 August 2015Termination of appointment of James Duncan Woodford as a director on 14 August 2015 (1 page)
14 August 2015Termination of appointment of James Duncan Woodford as a director on 14 August 2015 (1 page)
14 August 2015Director's details changed for Miss Tara Mary Lyons on 14 August 2015 (2 pages)
14 August 2015Director's details changed for Miss Tara Mary Lyons on 14 August 2015 (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 100
(4 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 100
(4 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 March 2015Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 57 London Road Enfield Middlesex EN2 6DU to 9 River Front 4Th Floor Enfield Middlesex EN1 3SZ on 13 March 2015 (1 page)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
15 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(4 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for James Duncan Woodford on 14 October 2011 (1 page)
6 July 2012Director's details changed for Miss Tara Mary Lyons on 14 October 2011 (2 pages)
6 July 2012Director's details changed for Mr James Duncan Woodford on 14 October 2011 (2 pages)
6 July 2012Director's details changed for Mr James Duncan Woodford on 14 October 2011 (2 pages)
6 July 2012Secretary's details changed for James Duncan Woodford on 14 October 2011 (1 page)
6 July 2012Director's details changed for Miss Tara Mary Lyons on 14 October 2011 (2 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
2 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 July 2011Secretary's details changed for James Duncan Woodford on 16 April 2010 (2 pages)
15 July 2011Director's details changed for Tara Mary Lyons on 16 April 2010 (2 pages)
15 July 2011Director's details changed for Tara Mary Lyons on 16 April 2010 (2 pages)
15 July 2011Secretary's details changed for James Duncan Woodford on 16 April 2010 (2 pages)
15 July 2011Director's details changed for James Duncan Woodford on 16 April 2010 (2 pages)
15 July 2011Director's details changed for James Duncan Woodford on 16 April 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from 47 London Road Enfield Middlesex EN2 6DS United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 47 London Road Enfield Middlesex EN2 6DS United Kingdom on 21 June 2010 (1 page)
24 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
2 July 2009Return made up to 18/06/09; full list of members (4 pages)
18 June 2008Incorporation (12 pages)
18 June 2008Incorporation (12 pages)