INDIGO TELECOM GROUP LIMITED
Overview
| Company Name | INDIGO TELECOM GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03675459 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INDIGO TELECOM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HUTCHISON TEAM TELECOM LIMITED | Nov 20, 2007 | Nov 20, 2007 |
| TEAM TELECOMMUNICATIONS LIMITED | Jun 22, 1999 | Jun 22, 1999 |
| BROOMCO (1735) LIMITED | Nov 27, 1998 | Nov 27, 1998 |
What are the latest accounts for INDIGO TELECOM GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for INDIGO TELECOM GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for INDIGO TELECOM GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Apr 30, 2025 | 34 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 036754590019, created on Jul 30, 2025 | 66 pages | MR01 | ||
Registration of charge 036754590020, created on Jul 30, 2025 | 42 pages | MR01 | ||
Termination of appointment of Ian Joseph Duggan as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Michel Francois Robert as a director on Jun 02, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2024 | 34 pages | AA | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 44 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kyla Farmer as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Raymond William O'connor as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nigel Sperring as a director on Jun 07, 2024 | 2 pages | AP01 | ||
Appointment of Ian Joseph Duggan as a director on Apr 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Duncan Welch as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||
Termination of appointment of Peter Duncan Welch as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Apr 30, 2023 | 34 pages | AA | ||
legacy | 45 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of INDIGO TELECOM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERT, Michel Francois | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | French | 100393880002 | |||||
| SPERRING, Nigel | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | British | 254956530001 | |||||
| HORNSHAW, Martin | Secretary | 85 Leeds Road Allerton Bywater WF10 2HB Castleford West Yorkshire | British | 67485820001 | ||||||
| JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
| LIGHTOWLERS, Oliver James | Secretary | 2 Leadhall Close HG2 9PQ Harrogate North Yorkshire | British | 86517930001 | ||||||
| MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
| THORNTON, Gary Philip | Secretary | 1 Bittern Rise Morley LS27 8GH Leeds West Yorkshire | British | 66127980001 | ||||||
| WELCH, Peter Duncan | Secretary | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | 210591930001 | |||||||
| WILLIAMS, Philip | Secretary | Uttoxeter Old Road DE1 1NH Derby Field House Derbyshire United Kingdom | British | 151669810001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| BURRIDGE, Peter Louis | Director | Willowcroft Cattle Hill Great Billing NN3 9DU Northampton | England | British | 58738180001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| CHAMBERS, Carl James | Director | The Old Farmhouse 73-75 Breary Lane East LS16 9EU Bramhope Leeds West Yorkshire | England | British | 257019520001 | |||||
| DUGGAN, Ian Joseph | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | Ireland | Irish | 324236560001 | |||||
| FARMER, Kyla | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | British | 306489240001 | |||||
| GAUNTLETT, Ian John | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | England | British | 210592590002 | |||||
| HORNSHAW, Martin | Director | 85 Leeds Road Allerton Bywater WF10 2HB Castleford West Yorkshire | British | 67485820001 | ||||||
| LEARMONTH, Stuart Laughton | Director | 40 Gainsborough Avenue Adel LS16 7PQ Leeds | British | 51625890001 | ||||||
| MIDDLEMAS, Paul | Director | Holst House 10 The Terrace Barnes SW13 0NP London | England | British | 26847810002 | |||||
| NORFIELD, Michael Stewart | Director | 27 Highfield Road WR14 1HR Malvern Worcestershire | United Kingdom | British | 127477840001 | |||||
| NOWELL, John Leslie | Director | 50 Hudson Way LS24 8JF Tadcaster North Yorkshire | British | 66122760001 | ||||||
| O'CONNOR, Raymond William | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | Ireland | Irish | 301429820001 | |||||
| O'KEEFFE, Patrick Anthony | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | Wales | Irish | 210593200001 | |||||
| ORCHART, Mark Robert | Director | Court Gardens NP16 6DZ St Arvans Strawberry House Monmouthshire | Uk | British | 181553890001 | |||||
| RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | 48515290001 | |||||
| THOMPSON, Stephen Peter | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | England | British | 174000560001 | |||||
| THORNTON, Gary Philip | Director | 1 Bittern Rise Morley LS27 8GH Leeds West Yorkshire | England | British | 66127980001 | |||||
| WELCH, Peter Duncan, Mr. | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | British | 190446060003 | |||||
| WILLIAMS, Philip Edward | Director | Three Chimneys Clatterway DE4 2AH Bonsall Derbyshire | England | British | 160393000001 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of INDIGO TELECOM GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Indigo Group Holdings Limited | Jul 11, 2016 | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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