INDIGO & LIMITED
Overview
| Company Name | INDIGO & LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09888838 |
| 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 & LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is INDIGO & LIMITED located?
| Registered Office Address | Unit 2 Pondtail Farm Coolham Road RH13 8LN Horsham West Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INDIGO & LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INDIGO & LIMITED?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for INDIGO & LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Ms Elspeth Finch as a person with significant control on Oct 14, 2025 | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Ms Elspeth Finch on Dec 12, 2025 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 2 Unit 2 Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN United Kingdom to Unit 2 Pondtail Farm Coolham Road Horsham West Sussex RH13 8LN on Dec 18, 2025 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Martin Macdonald Grant on Dec 12, 2025 | 2 pages | CH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Dec 16, 2024 with updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Nov 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2024
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2023
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2022
| 3 pages | SH01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Change of details for Ms Elspeth Finch as a person with significant control on Jun 15, 2017 | 2 pages | PSC04 | ||||||||||||||
Second filing of Confirmation Statement dated Dec 18, 2020 | 4 pages | RP04CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2020 with updates | 6 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 5th Floor 361-373 City Road London EC1V 1AS England to 2 Unit 2 Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN on Jul 17, 2020 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 31, 2019
| 4 pages | SH01 | ||||||||||||||
Who are the officers of INDIGO & LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FINCH, Elspeth | Director | Pondtail Farm Coolham Road RH13 8LN Horsham Unit 2 West Sussex England | England | British | 202983790001 | |||||
| GRANT, Martin Macdonald | Director | Pondtail Farm Coolham Road RH13 8LN Horsham Unit 2 West Sussex England | United Kingdom | British | 66883910004 | |||||
| LANE, Damien John Patrick | Director | 1 Kingsbourne House 229 - 231 High Holborn WC1V 7DA London C/O Episode 1 England | England | British | 141748500001 | |||||
| GIFFORD, Michael John, Dr | Director | Humberstone Road CB4 1JF Cambridge 28 Cambs England | United Kingdom | British | 175042200001 | |||||
| MAIRS, Christopher John | Director | 361-373 City Road EC1V 1AS London 5th Floor England | England | British | 142665840004 |
Who are the persons with significant control of INDIGO & LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Michael John Gifford | Nov 24, 2016 | Humberstone Road CB4 1JF Cambridge 28 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Elspeth Finch | Nov 24, 2016 | Pondtail Farm Coolham Road RH13 8LN Horsham Unit 2 West Sussex England | No |
Nationality: British Country of Residence: England | |||
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