INDIGO TELECOM GROUP LIMITED

INDIGO TELECOM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINDIGO TELECOM GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03675459
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INDIGO TELECOM GROUP LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is INDIGO TELECOM GROUP LIMITED located?

    Registered Office Address
    102 Wales One Business Park
    NP26 3DG Magor
    Monmouthshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INDIGO TELECOM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUTCHISON TEAM TELECOM LIMITEDNov 20, 2007Nov 20, 2007
    TEAM TELECOMMUNICATIONS LIMITED Jun 22, 1999Jun 22, 1999
    BROOMCO (1735) LIMITEDNov 27, 1998Nov 27, 1998

    What are the latest accounts for INDIGO TELECOM GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for INDIGO TELECOM GROUP LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for INDIGO TELECOM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Apr 30, 2025

    34 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    43 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Registration of charge 036754590019, created on Jul 30, 2025

    66 pagesMR01

    Registration of charge 036754590020, created on Jul 30, 2025

    42 pagesMR01

    Termination of appointment of Ian Joseph Duggan as a director on Jun 02, 2025

    1 pagesTM01

    Appointment of Mr Michel Francois Robert as a director on Jun 02, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    34 pagesAA

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kyla Farmer as a director on Jun 07, 2024

    1 pagesTM01

    Termination of appointment of Raymond William O'connor as a director on Jun 07, 2024

    1 pagesTM01

    Appointment of Mr Nigel Sperring as a director on Jun 07, 2024

    2 pagesAP01

    Appointment of Ian Joseph Duggan as a director on Apr 23, 2020

    2 pagesAP01

    Termination of appointment of Peter Duncan Welch as a secretary on Apr 30, 2024

    1 pagesTM02

    Termination of appointment of Peter Duncan Welch as a director on Apr 30, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Apr 30, 2023

    34 pagesAA

    legacy

    45 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of INDIGO TELECOM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERT, Michel Francois
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    United KingdomFrench100393880002
    SPERRING, Nigel
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    United KingdomBritish254956530001
    HORNSHAW, Martin
    85 Leeds Road
    Allerton Bywater
    WF10 2HB Castleford
    West Yorkshire
    Secretary
    85 Leeds Road
    Allerton Bywater
    WF10 2HB Castleford
    West Yorkshire
    British67485820001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    THORNTON, Gary Philip
    1 Bittern Rise
    Morley
    LS27 8GH Leeds
    West Yorkshire
    Secretary
    1 Bittern Rise
    Morley
    LS27 8GH Leeds
    West Yorkshire
    British66127980001
    WELCH, Peter Duncan
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Secretary
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    210591930001
    WILLIAMS, Philip
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Derbyshire
    United Kingdom
    Secretary
    Uttoxeter Old Road
    DE1 1NH Derby
    Field House
    Derbyshire
    United Kingdom
    British151669810001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    BURRIDGE, Peter Louis
    Willowcroft Cattle Hill
    Great Billing
    NN3 9DU Northampton
    Director
    Willowcroft Cattle Hill
    Great Billing
    NN3 9DU Northampton
    EnglandBritish58738180001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    DUGGAN, Ian Joseph
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    IrelandIrish324236560001
    FARMER, Kyla
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    United KingdomBritish306489240001
    GAUNTLETT, Ian John
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    EnglandBritish210592590002
    HORNSHAW, Martin
    85 Leeds Road
    Allerton Bywater
    WF10 2HB Castleford
    West Yorkshire
    Director
    85 Leeds Road
    Allerton Bywater
    WF10 2HB Castleford
    West Yorkshire
    British67485820001
    LEARMONTH, Stuart Laughton
    40 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    Director
    40 Gainsborough Avenue
    Adel
    LS16 7PQ Leeds
    British51625890001
    MIDDLEMAS, Paul
    Holst House
    10 The Terrace Barnes
    SW13 0NP London
    Director
    Holst House
    10 The Terrace Barnes
    SW13 0NP London
    EnglandBritish26847810002
    NORFIELD, Michael Stewart
    27 Highfield Road
    WR14 1HR Malvern
    Worcestershire
    Director
    27 Highfield Road
    WR14 1HR Malvern
    Worcestershire
    United KingdomBritish127477840001
    NOWELL, John Leslie
    50 Hudson Way
    LS24 8JF Tadcaster
    North Yorkshire
    Director
    50 Hudson Way
    LS24 8JF Tadcaster
    North Yorkshire
    British66122760001
    O'CONNOR, Raymond William
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    IrelandIrish301429820001
    O'KEEFFE, Patrick Anthony
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    WalesIrish210593200001
    ORCHART, Mark Robert
    Court Gardens
    NP16 6DZ St Arvans
    Strawberry House
    Monmouthshire
    Director
    Court Gardens
    NP16 6DZ St Arvans
    Strawberry House
    Monmouthshire
    UkBritish181553890001
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    THOMPSON, Stephen Peter
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    EnglandBritish174000560001
    THORNTON, Gary Philip
    1 Bittern Rise
    Morley
    LS27 8GH Leeds
    West Yorkshire
    Director
    1 Bittern Rise
    Morley
    LS27 8GH Leeds
    West Yorkshire
    EnglandBritish66127980001
    WELCH, Peter Duncan, Mr.
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Director
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    United KingdomBritish190446060003
    WILLIAMS, Philip Edward
    Three Chimneys
    Clatterway
    DE4 2AH Bonsall
    Derbyshire
    Director
    Three Chimneys
    Clatterway
    DE4 2AH Bonsall
    Derbyshire
    EnglandBritish160393000001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Who are the persons with significant control of INDIGO TELECOM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    Jul 11, 2016
    Wales One Business Park
    NP26 3DG Magor
    102
    Monmouthshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10072338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0