Company NameIndie Brands Ltd.
DirectorsDouglas Brougham Cunningham and Arturs Evarts
Company StatusActive
Company Number07751421
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Douglas Brougham Cunningham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2023(11 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 76 Charlotte Street
London
W1T 4QS
Director NameMr Arturs Evarts
Date of BirthMarch 1983 (Born 41 years ago)
NationalityLatvian
StatusCurrent
Appointed15 March 2024(12 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleEntrepreneur
Country of ResidenceLatvia
Correspondence Address5th Floor, 76 Charlotte Street
London
W1T 4QS
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Antony John Ould
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Director NameMr Douglas Brougham Cunningham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Secretary NameAnthony John Ould
NationalityBritish
StatusResigned
Appointed24 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Director NameMr Grant Cunningham
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2016(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 January 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address167 Craighlaw Avenue
Waterfoot
Glasgow
G76 0EY
Scotland
Director NameMr Andrew Douglas Bratten
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Director NameJekaterina Stuge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityLatvian
StatusResigned
Appointed10 January 2020(8 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address160 Aleksandra Caka
Riga, Lv-1012
Latvia
Director NameSeymour Paul Ferreira
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(8 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address160 Aleksandra Caka
Riga, Lv-1012
Latvia
Director NameMr Simon Edward Irvon Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(8 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Director NameMr Sam Benjamin Thackeray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2023(11 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Clifton Marine Parade
Gravesend
Kent
DA11 0DY
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteindiebrands.co.uk
Email address[email protected]
Telephone01474 327056
Telephone regionGravesend

Location

Registered Address5th Floor, 76 Charlotte Street
London
W1T 4QS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Douglas B. Cunningham
74.00%
Ordinary
15 at £1Christopher P. Bowen
15.00%
Ordinary
11 at £1Grant W. Cunningham
11.00%
Ordinary

Financials

Year2014
Net Worth£59,783
Cash£49,961
Current Liabilities£1,012,296

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

12 May 2023Delivered on: 15 May 2023
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
13 February 2012Delivered on: 16 February 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 December 2020Appointment of Jekaterina Stuge as a director on 19 December 2020 (2 pages)
22 December 2020Termination of appointment of Seymour Paul Ferreira as a director on 18 December 2020 (1 page)
24 June 2020Amended total exemption full accounts made up to 31 December 2018 (8 pages)
6 May 2020Termination of appointment of Jekaterina Stuge as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Mr Simon Edward Irvon Thomas as a director on 1 May 2020 (2 pages)
27 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
25 April 2020Notification of Yuri Schefler as a person with significant control on 10 January 2020 (2 pages)
17 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 January 2020Change of share class name or designation (2 pages)
13 January 2020Termination of appointment of Andrew Douglas Bratten as a director on 10 January 2020 (1 page)
13 January 2020Appointment of Seymour Paul Ferreira as a director on 10 January 2020 (2 pages)
13 January 2020Cessation of Douglas Brougham Cunningham as a person with significant control on 10 January 2020 (1 page)
13 January 2020Appointment of Jekaterina Stuge as a director on 10 January 2020 (2 pages)
13 January 2020Termination of appointment of Grant Cunningham as a director on 10 January 2020 (1 page)
6 November 2019Change of details for Mr Douglas Brougham Cunningham as a person with significant control on 30 December 2016 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
28 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 July 2018Appointment of Mr Andrew Douglas Bratten as a director on 5 July 2018 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 172/company business 30/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 172/company business 30/12/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 300
(4 pages)
26 January 2017Statement of capital following an allotment of shares on 30 December 2016
  • GBP 300
(4 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Appointment of Mr Grant Cunningham as a director on 26 May 2016 (2 pages)
26 May 2016Appointment of Mr Grant Cunningham as a director on 26 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Douglas Brougham Cunningham on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr Douglas Brougham Cunningham on 5 May 2016 (2 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
21 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(3 pages)
11 August 2015Termination of appointment of Antony John Ould as a director on 3 August 2015 (1 page)
11 August 2015Termination of appointment of Anthony John Ould as a secretary on 3 August 2015 (1 page)
11 August 2015Termination of appointment of Anthony John Ould as a secretary on 3 August 2015 (1 page)
11 August 2015Termination of appointment of Antony John Ould as a director on 3 August 2015 (1 page)
11 August 2015Termination of appointment of Anthony John Ould as a secretary on 3 August 2015 (1 page)
11 August 2015Termination of appointment of Antony John Ould as a director on 3 August 2015 (1 page)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(6 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
24 October 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
23 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
23 January 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 October 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
27 October 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
25 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(4 pages)
25 October 2011Statement of capital following an allotment of shares on 24 August 2011
  • GBP 100
(4 pages)
18 October 2011Appointment of Mr Douglas Brougham Cunningham as a director (3 pages)
18 October 2011Appointment of Anthony John Ould as a secretary (3 pages)
18 October 2011Appointment of Antony John Ould as a director (3 pages)
18 October 2011Appointment of Anthony John Ould as a secretary (3 pages)
18 October 2011Appointment of Mr Douglas Brougham Cunningham as a director (3 pages)
18 October 2011Appointment of Antony John Ould as a director (3 pages)
24 August 2011Incorporation (23 pages)
24 August 2011Incorporation (23 pages)