Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIE BRANDS LTD.
Company Information for

INDIE BRANDS LTD.

5TH FLOOR, 76, CHARLOTTE STREET, LONDON, W1T 4QS,
Company Registration Number
07751421
Private Limited Company
Active

Company Overview

About Indie Brands Ltd.
INDIE BRANDS LTD. was founded on 2011-08-24 and has its registered office in London. The organisation's status is listed as "Active". Indie Brands Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDIE BRANDS LTD.
 
Legal Registered Office
5TH FLOOR, 76
CHARLOTTE STREET
LONDON
W1T 4QS
Other companies in DA11
 
Filing Information
Company Number 07751421
Company ID Number 07751421
Date formed 2011-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB126460429  
Last Datalog update: 2024-01-08 11:56:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIE BRANDS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INDIE BRANDS LTD.
The following companies were found which have the same name as INDIE BRANDS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INDIE BRANDS INC. 725 sw 25h rd MIAMI FL 33129 Inactive Company formed on the 2013-05-23
INDIE BRANDS PTY LTD Active Company formed on the 2018-07-14
INDIE BRANDS LLC 200 EAST 117TH STREET APT 6B NEW YORK NY 10035 Active Company formed on the 2020-10-05

Company Officers of INDIE BRANDS LTD.

Current Directors
Officer Role Date Appointed
ANDREW DOUGLAS BRATTEN
Director 2018-07-05
DOUGLAS BROUGHAM CUNNINGHAM
Director 2011-08-24
GRANT CUNNINGHAM
Director 2016-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN OULD
Company Secretary 2011-08-24 2015-08-03
ANTONY JOHN OULD
Director 2011-08-24 2015-08-03
BRIAN REID LTD.
Company Secretary 2011-08-24 2011-08-24
STEPHEN GEORGE MABBOTT
Director 2011-08-24 2011-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DOUGLAS BRATTEN SPIRITS OF THE REVOLUTION LIMITED Director 2018-07-05 CURRENT 2016-11-29 Active
ANDREW DOUGLAS BRATTEN INDIE SPIRITS LIMITED Director 2018-07-05 CURRENT 2008-12-19 Active
ANDREW DOUGLAS BRATTEN NEAT SPIRITS LTD Director 2017-04-25 CURRENT 2017-04-25 Active
ANDREW DOUGLAS BRATTEN CLIFTON MARINE LIMITED Director 2017-04-24 CURRENT 2016-05-25 Dissolved 2017-10-03
ANDREW DOUGLAS BRATTEN AGAVE UNION LIMITED Director 2017-04-06 CURRENT 2017-03-08 Active
ANDREW DOUGLAS BRATTEN DB SERVICES (SCOTLAND) LTD Director 2015-06-30 CURRENT 2015-06-30 Active
DOUGLAS BROUGHAM CUNNINGHAM THE FUNEMPLOYED LTD Director 2018-04-20 CURRENT 2018-04-20 Active
DOUGLAS BROUGHAM CUNNINGHAM THE FUNEMPLOYED AGENCY LTD Director 2018-04-20 CURRENT 2018-04-20 Active
DOUGLAS BROUGHAM CUNNINGHAM AGAVE PARTNERS LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
DOUGLAS BROUGHAM CUNNINGHAM SERIOUSLY VODKA LIMITED Director 2017-11-30 CURRENT 2017-02-07 Active - Proposal to Strike off
DOUGLAS BROUGHAM CUNNINGHAM SOLAR COLLECTIVE LTD Director 2017-11-27 CURRENT 2017-11-27 Active
DOUGLAS BROUGHAM CUNNINGHAM SUPERCREEP MANAGEMENT LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
DOUGLAS BROUGHAM CUNNINGHAM SPIRITS OF THE REVOLUTION LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DOUGLAS BROUGHAM CUNNINGHAM CARIEL SPIRITS INTERNATIONAL LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
DOUGLAS BROUGHAM CUNNINGHAM BROUGHAM INVESTMENTS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOUGLAS BROUGHAM CUNNINGHAM BROUGHAM & CARLSON LIMITED Director 2012-11-28 CURRENT 2012-11-28 Active
DOUGLAS BROUGHAM CUNNINGHAM ARMADILLO SPIRITS LIMITED Director 2012-08-17 CURRENT 2012-08-17 Active
DOUGLAS BROUGHAM CUNNINGHAM INDIE SPIRITS LIMITED Director 2009-08-20 CURRENT 2008-12-19 Active
GRANT CUNNINGHAM SOLAR COLLECTIVE LTD Director 2017-11-27 CURRENT 2017-11-27 Active
GRANT CUNNINGHAM INDIE SPIRITS LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15APPOINTMENT TERMINATED, DIRECTOR JEKATERINA STUGE
2024-03-15DIRECTOR APPOINTED MR ARTURS EVARTS
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 5th Floor, 76 Charlotte Street London W1T 4DF England
2023-06-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM The White House Clifton Marine Parade Gravesend Kent DA11 0DY
2023-06-15REGISTERED OFFICE CHANGED ON 15/06/23 FROM 5th Floor, 76 Charlotte Street Charlotte Street London W1T 4DF England
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 077514210002
2023-04-24APPOINTMENT TERMINATED, DIRECTOR SAM BENJAMIN THACKERAY
2023-04-24DIRECTOR APPOINTED MR DOUGLAS BROUGHAM CUNNINGHAM
2023-04-24CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROUGHAM CUNNINGHAM
2023-04-03DIRECTOR APPOINTED MR SAM BENJAMIN THACKERAY
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-11-24CH01Director's details changed for Mr Douglas Brougham Cunningham on 2021-11-21
2021-09-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD IRVON THOMAS
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AP01DIRECTOR APPOINTED JEKATERINA STUGE
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR PAUL FERREIRA
2020-06-24AAMDAmended account full exemption
2020-05-06AP01DIRECTOR APPOINTED MR SIMON EDWARD IRVON THOMAS
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEKATERINA STUGE
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURI SCHEFLER
2020-01-17SH08Change of share class name or designation
2020-01-17RES12Resolution of varying share rights or name
2020-01-13PSC07CESSATION OF DOUGLAS BROUGHAM CUNNINGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLAS BRATTEN
2020-01-13AP01DIRECTOR APPOINTED SEYMOUR PAUL FERREIRA
2019-11-06PSC04Change of details for Mr Douglas Brougham Cunningham as a person with significant control on 2016-12-30
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-08-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BRATTEN
2017-09-21AA31/12/16 TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-09-21AA31/12/16 TOTAL EXEMPTION FULL
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES
2017-01-27RES13SECTION 172/COMPANY BUSINESS 30/12/2016
2017-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 300
2017-01-26SH0130/12/16 STATEMENT OF CAPITAL GBP 300
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-07-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AP01DIRECTOR APPOINTED MR GRANT CUNNINGHAM
2016-05-05CH01Director's details changed for Mr Douglas Brougham Cunningham on 2016-05-05
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0124/08/15 ANNUAL RETURN FULL LIST
2015-08-11TM02Termination of appointment of Anthony John Ould on 2015-08-03
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN OULD
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0124/08/14 ANNUAL RETURN FULL LIST
2013-10-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0124/08/13 ANNUAL RETURN FULL LIST
2013-01-23AA01Previous accounting period extended from 31/08/12 TO 31/12/12
2012-10-16AR0124/08/12 ANNUAL RETURN FULL LIST
2012-02-16MG01Particulars of a mortgage or charge / charge no: 1
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2011-10-25SH0124/08/11 STATEMENT OF CAPITAL GBP 100
2011-10-18AP01DIRECTOR APPOINTED ANTONY JOHN OULD
2011-10-18AP01DIRECTOR APPOINTED MR DOUGLAS BROUGHAM CUNNINGHAM
2011-10-18AP03SECRETARY APPOINTED ANTHONY JOHN OULD
2011-08-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to INDIE BRANDS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIE BRANDS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-02-16 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 418,521

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIE BRANDS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 20,918
Current Assets 2012-12-31 £ 456,383
Debtors 2012-12-31 £ 428,279
Shareholder Funds 2012-12-31 £ 38,109
Stocks Inventory 2012-12-31 £ 7,186

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDIE BRANDS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for INDIE BRANDS LTD.
Trademarks
We have not found any records of INDIE BRANDS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIE BRANDS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as INDIE BRANDS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INDIE BRANDS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIE BRANDS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIE BRANDS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.