INDIGO TELECOM INSTALLATION SERVICES LIMITED
Overview
Company Name | INDIGO TELECOM INSTALLATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04200834 |
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 INSTALLATION SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INDIGO TELECOM INSTALLATION SERVICES 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 INSTALLATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
INDIGO TELECOM INSALLATION SERVICES LIMITED | Mar 17, 2011 | Mar 17, 2011 |
REDBRIDGE MANAGEMENT SERVICES LTD | May 24, 2001 | May 24, 2001 |
COINMOST LIMITED | Apr 18, 2001 | Apr 18, 2001 |
What are the latest accounts for INDIGO TELECOM INSTALLATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for INDIGO TELECOM INSTALLATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Nov 14, 2025 |
---|---|
Next Confirmation Statement Due | Nov 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 14, 2024 |
Overdue | No |
What are the latest filings for INDIGO TELECOM INSTALLATION SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nigel Sperring as a director on Jun 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Duncan Welch as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Duncan Welch as a secretary on Apr 30, 2024 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ian Joseph Duggan as a director on Oct 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian John Gauntlett as a director on Nov 14, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr. Peter Duncan Welch on Jul 03, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ian John Gauntlett as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Peter Thompson as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Indigo Telecom Group Limited as a person with significant control on Jul 02, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 102 Wales One Business Park Magor Monmouthshire NP26 3DG United Kingdom to 102 Wales One Business Park Magor Monmouthshire NP26 3DG on May 30, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 102 Wales One Business Park Magnor Monmouthshire NP26 3DG Wales to 102 Wales One Business Park Magor Monmouthshire NP26 3DG on May 30, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Who are the officers of INDIGO TELECOM INSTALLATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUGGAN, Ian Joseph | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | Ireland | Irish | Director | 180147030002 | ||||
SPERRING, Nigel | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | British | Cfo | 254956530001 | ||||
BROTHERS, Stuart Reginald | Secretary | 2 Badgers Dene Mounton Road NP16 5FB Chepstow Gwent | British | Solicitor | 81127340001 | |||||
CHAPPELLE, Gwynneth Charlotte | Secretary | 23 Cotswold Way Risca NP11 6QT Newport | British | Company Director | 64637820003 | |||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
WELCH, Peter Duncan | Secretary | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | 210590580001 | |||||||
WILLIAMS, Philip | Secretary | Uttoxeter Old Road DE1 1NH Derby Field House Derbyshire United Kingdom | British | 151674180001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BRUCE, Mark Anthony | Director | Wallhope Cottage Boughspring Lane NP16 7JL Chepstow Monmouthshire | United Kingdom | British | Company Director | 76131610001 | ||||
BRUCE, Sarah Jane | Director | Wallhope Cottage Boughspring Lane NP16 7JL Tidenham Chepstow Monmouthshire | British | Consultant | 74439250001 | |||||
BRUCE, Sarah Jane | Director | Wallhope Cottage Boughspring Lane NP16 7JL Tidenham Chepstow Monmouthshire | British | Company Director | 74439250001 | |||||
BURRIDGE, Peter Louis | Director | Willowcroft Cattle Hill Great Billing NN3 9DU Northampton | England | British | Director | 58738180001 | ||||
BURRIDGE, Peter Louis | Director | Willowcroft Cattle Hill Great Billing NN3 9DU Northampton | England | British | Director | 58738180001 | ||||
CHAPPELLE, Gwynneth Charlotte | Director | 23 Cotswold Way Risca NP11 6QT Newport | United Kingdom | British | Company Director | 64637820003 | ||||
CHAPPELLE, Philip John | Director | 23 Cotswold Way Risca NP11 6QT Newport Gwent | United Kingdom | British | Company Director | 64637810002 | ||||
GAUNTLETT, Ian John | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | British | Company Director | 210592590001 | ||||
MATTHEWS, Derrick | Director | 19 Chapel Lane Croesyceiliog NP44 2ND Cwmbran Gwent | British | Accountant | 7704120002 | |||||
NORFIELD, Michael Stewart | Director | 27 Highfield Road WR14 1HR Malvern Worcestershire | United Kingdom | British | Managing Director | 127477840001 | ||||
ORCHART, Mark Robert | Director | Court Gardens NP16 6DZ St Arvans Strawberry House Monmouthshire | Uk | British | Director | 181553890001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Director | 48515290001 | ||||
THOMPSON, Stephen Peter | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | England | British | Managing Director | 174000560001 | ||||
WELCH, Peter Duncan, Mr. | Director | Wales One Business Park NP26 3DG Magor 102 Monmouthshire United Kingdom | United Kingdom | British | Director | 190446060003 | ||||
WILLIAMS, Philip Edward | Director | Three Chimneys Clatterway DE4 2AH Bonsall Derbyshire | England | British | Director | 160393000001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of INDIGO TELECOM INSTALLATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Indigo Telecom Group Limited | Apr 06, 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