Company Information for INDIGO GROUP INVESTMENTS LIMITED
THE GREY LODGE SLATE PIT LANE, GROBY, LEICESTER, LE6 0GN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INDIGO GROUP INVESTMENTS LIMITED | |
Legal Registered Office | |
THE GREY LODGE SLATE PIT LANE GROBY LEICESTER LE6 0GN Other companies in LE6 | |
Company Number | 04033830 | |
---|---|---|
Company ID Number | 04033830 | |
Date formed | 2000-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB746003457 |
Last Datalog update: | 2025-02-05 17:58:53 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
INDIGO GROUP INVESTMENTS LLC | California | Unknown | |
![]() |
Indigo Group Investments Limited | Unknown | Company formed on the 2021-01-27 | |
![]() |
INDIGO GROUP INVESTMENTS PTY LTD | Active | Company formed on the 2021-05-13 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE BRENDA BARKER |
||
JOHN ARTHUR BARKER |
||
VALERIE BRENDA BARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MICHAEL JACKSON |
Company Secretary | ||
NERYS JONES |
Company Secretary | ||
PAULINE NICHOLLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIROMAN LIMITED | Company Secretary | 2007-11-29 | CURRENT | 1993-11-01 | Active | |
POLYSLEEVE PRODUCTS LIMITED | Company Secretary | 2007-11-29 | CURRENT | 1997-10-24 | Active | |
JVB DEVELOPMENTS LIMITED | Company Secretary | 2007-11-29 | CURRENT | 1998-02-20 | Active | |
GROBY LODGE ESTATE LIMITED | Company Secretary | 2007-11-29 | CURRENT | 1997-11-19 | Active | |
QE GLOBAL LIMITED | Director | 2016-01-04 | CURRENT | 2007-04-30 | Liquidation | |
RIDGEFIELD INVESTMENTS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
ELITE SPORT PERFORMANCE TECHNOLOGIES LTD | Director | 2014-12-17 | CURRENT | 2010-12-13 | Active | |
XSORTAL LTD | Director | 2006-08-14 | CURRENT | 2006-08-14 | Active | |
PB2PB LTD | Director | 2002-08-30 | CURRENT | 2000-01-10 | Active | |
POLYSLEEVE PRODUCTS LIMITED | Director | 1998-05-06 | CURRENT | 1997-10-24 | Active | |
JVB DEVELOPMENTS LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-20 | Active | |
GROBY LODGE ESTATE LIMITED | Director | 1997-11-19 | CURRENT | 1997-11-19 | Active | |
BIROMAN LIMITED | Director | 1993-12-18 | CURRENT | 1993-11-01 | Active | |
RIDGEFIELD INVESTMENTS LIMITED | Director | 2015-11-05 | CURRENT | 2015-11-05 | Active | |
POLYSLEEVE PRODUCTS LIMITED | Director | 2007-11-29 | CURRENT | 1997-10-24 | Active | |
JVB DEVELOPMENTS LIMITED | Director | 1998-02-25 | CURRENT | 1998-02-20 | Active | |
GROBY LODGE ESTATE LIMITED | Director | 1997-11-19 | CURRENT | 1997-11-19 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 14/07/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Arthur Barker on 2019-07-30 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE BRENDA BARKER on 2019-07-30 | |
PSC04 | Change of details for Mr John Arthur Barker as a person with significant control on 2019-07-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/19 FROM The Grey Lodge Slate Pit Lane, Groby Leicester Leicestershire LE6 0GN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 4040002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 4040002 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 4040002 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 14/07/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 14/07/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/07 | |
288a | New secretary appointed | |
288b | Secretary resigned | |
363s | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
123 | £ NC 100000/4500000 20/12/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/12/00 | |
WRES04 | NC INC ALREADY ADJUSTED 20/12/00 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 15/08/00--------- £ SI 2@1=2 £ IC 40000/40002 | |
88(2)R | AD 15/08/00--------- £ SI 39999@1=39999 £ IC 1/40000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
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 INDIGO GROUP INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INDIGO GROUP INVESTMENTS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39241000 | Tableware and kitchenware, of plastics |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |