Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO LIMITED
Company Information for

INDIGO LIMITED

Colwyn House, Sheepen Place, Colchester, ESSEX, CO3 3LD,
Company Registration Number
04192147
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Indigo Ltd
INDIGO LIMITED was founded on 2001-04-02 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Indigo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDIGO LIMITED
 
Legal Registered Office
Colwyn House
Sheepen Place
Colchester
ESSEX
CO3 3LD
Other companies in CO3
 
Previous Names
TESCO PROPERTY MARKET LIMITED21/05/2008
HIKSO LIMITED28/06/2007
Filing Information
Company Number 04192147
Company ID Number 04192147
Date formed 2001-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2023-12-20 09:52:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO LIMITED
Is this data useful to you?
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.
Companies with same name INDIGO LIMITED
The following companies were found which have the same name as INDIGO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Indigo 101 WEST MAIN ST STE 101 NORFOLK VA 23510 ACTIVE Company formed on the 2016-05-06
INDIGO IRIS SALON L.L.C. 1394 HERITAGE CREEK DR RHOME TX 76078 Active Company formed on the 2020-12-22
INDIGO NEW AGE BAR TRAS STREET Singapore 079025 Dissolved Company formed on the 2008-09-13
INDIGO - GLOBAL BUSINESS SERVICES LTD 171, OLD BAKERY STREET VALLETTA Unknown
INDIGO (665 YONGE STREET) JEANSWEAR INC. Ontario Unknown
INDIGO (ASHGROVE) PTY LTD QLD 4000 Active Company formed on the 2004-07-19
INDIGO (BATH LANE) MANAGEMENT COMPANY LIMITED VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN Active Company formed on the 2006-10-18
INDIGO (BOURKE STREET) LAND OWNER PTY LTD Active Company formed on the 2007-08-30
INDIGO (BOURKE STREET) UNIT OWNER PTY LTD Active Company formed on the 2007-08-30
INDIGO (CABOOLTURE) DEVELOPER PTY LTD QLD 4000 Active Company formed on the 2003-05-21
INDIGO (CHELSEA) LIMITED 130 CROWN LODGE ELYSTAN STREET LONDON SW3 3PW Active - Proposal to Strike off Company formed on the 2007-07-04
INDIGO (CHILDREN'S SERVICES CONSULTANCY) LTD FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Liquidation Company formed on the 2009-12-24
INDIGO (CHILDREN'S SERVICES CONSULTANCY) LTD Unknown
INDIGO (COVENTRY) LEISURE LTD 22 WARWICK STREET COVENTRY CV5 6ET Dissolved Company formed on the 2014-03-26
INDIGO (ECO) LTD TAXASSIST ACCOUNTANTS 2 BURGHLEY WAY DERBY DE23 4TD Active Company formed on the 2021-09-30
INDIGO (ELLAND) LTD 3-9 SOUTHGATE TOWN HALL BUILDINGS ELLAND WEST YORKSHIRE HX5 0EU Dissolved Company formed on the 2013-01-29
INDIGO (EUROPE) LIMITED 44 NORTH CRESCENT LONDON UNITED KINGDOM N3 3LL Dissolved Company formed on the 2005-03-08
INDIGO (GB) LIMITED 27 MARKET PLACE MARKET DEEPING, PETERBOROUGH CAMBRIDGESHIRE PE6 8EA Active Company formed on the 2014-06-16
INDIGO (HASSOCKS) LIMITED 3 Keymer Road Hassocks WEST SUSSEX BN6 8AD Active Company formed on the 2010-05-06
INDIGO (HONG KONG) GARMENTS GROUP LIMITED Unknown Company formed on the 2023-09-22

Company Officers of INDIGO LIMITED

Current Directors
Officer Role Date Appointed
LUCIAN FRANK ERICH POLLINGTON
Company Secretary 2008-05-21
LUCIAN FRANK ERICH POLLINGTON
Director 2008-05-21
PAUL ALICK SMITH
Director 2008-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN FINCH
Director 2006-07-28 2011-05-25
JONATHAN ALEXANDER EVANS
Director 2008-05-21 2010-12-31
MARK JOHN DAVIS
Director 2001-05-21 2009-07-17
HELEN JANE O'KEEFE
Company Secretary 2007-06-18 2008-05-21
JOHN STEWART FOSTER
Director 2006-12-22 2008-05-21
ANDREW THOMAS HIGGINSON
Director 2007-06-18 2008-05-21
JONATHAN MARK LLOYD
Director 2007-06-18 2008-05-21
LUCY JEANNE NEVILLE-ROLFE
Director 2007-06-18 2008-05-21
MARK JOHN DAVIS
Company Secretary 2001-05-21 2007-06-18
ROBERT GEORG ILGNER
Director 2001-05-21 2006-12-22
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-04-02 2001-04-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-04-02 2001-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUCIAN FRANK ERICH POLLINGTON HAART PROPERTY MARKET LIMITED Company Secretary 2008-08-08 CURRENT 2008-03-18 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON INDIGO PROPERTY MARKET LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON VALUNATION.COM LIMITED Company Secretary 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON APOLLO COLCHESTER LIMITED Company Secretary 2008-01-22 CURRENT 2008-01-16 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON JUST MORTGAGES DIRECT LIMITED Company Secretary 2008-01-15 CURRENT 1989-08-09 Active
LUCIAN FRANK ERICH POLLINGTON SPICER MCCOLL EASTERN LIMITED Company Secretary 2007-12-07 CURRENT 1989-08-18 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON SPICER MCCOLL (ESTATE AGENTS) LIMITED Company Secretary 2007-12-07 CURRENT 1990-10-03 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON ALLIANCE MORTGAGE DISTRIBUTION LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-03 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON ATTENTUS UK LIMITED Company Secretary 2007-11-29 CURRENT 2000-03-30 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON HAART AGENCIES LIMITED Company Secretary 2007-11-29 CURRENT 1998-11-09 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON HAART INTERNATIONAL REAL ESTATE LIMITED Company Secretary 2007-11-29 CURRENT 2002-08-06 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON HAART REAL ESTATE LIMITED Company Secretary 2007-11-29 CURRENT 1998-07-23 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON JAMES JARDINE LIMITED Company Secretary 2007-11-29 CURRENT 2002-05-03 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON OWN LABEL LIMITED Company Secretary 2007-11-29 CURRENT 1998-12-01 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SELLERS PACKS UK LIMITED Company Secretary 2007-11-29 CURRENT 2001-03-23 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICER HAART (COMMERCIAL) LIMITED Company Secretary 2007-11-29 CURRENT 1998-02-04 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICERHAART NETWORK SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-22 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON ESSEX AND SUFFOLK DEVELOPMENT COMPANY LIMITED Company Secretary 2007-11-29 CURRENT 1987-10-30 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON HIPS.CO.UK LIMITED Company Secretary 2007-11-29 CURRENT 2005-02-18 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON HAART AUCTIONS LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-24 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON SPICER MCCOLL PROPERTY MANAGEMENT CO. LIMITED Company Secretary 2007-11-29 CURRENT 1993-03-08 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON SPICERHAART GROUP LIMITED Company Secretary 2007-11-29 CURRENT 2000-10-02 Active
LUCIAN FRANK ERICH POLLINGTON SPICERHAART PROFESSIONAL SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2001-12-17 Active
LUCIAN FRANK ERICH POLLINGTON SPICERHAART ESTATE AGENTS LIMITED Company Secretary 2007-11-29 CURRENT 2002-05-03 Active
LUCIAN FRANK ERICH POLLINGTON SPICERHAART RESIDENTIAL LETTINGS LIMITED Company Secretary 2007-11-29 CURRENT 2004-12-03 Active
LUCIAN FRANK ERICH POLLINGTON VALUNATION LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-14 Active
LUCIAN FRANK ERICH POLLINGTON HAART LIMITED Company Secretary 2007-11-29 CURRENT 1986-01-21 Active
LUCIAN FRANK ERICH POLLINGTON MORTGAGES DIRECT LIMITED Company Secretary 2007-11-29 CURRENT 1993-01-19 Active
LUCIAN FRANK ERICH POLLINGTON OKOTOKS LIMITED Company Secretary 2007-11-29 CURRENT 1995-08-21 Active
LUCIAN FRANK ERICH POLLINGTON FELICITY J. LORD LIMITED Company Secretary 2007-11-29 CURRENT 1996-10-04 Active
LUCIAN FRANK ERICH POLLINGTON DARLOWS LIMITED Company Secretary 2007-11-29 CURRENT 2000-10-02 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON MOVE LEGAL SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-23 Active
LUCIAN FRANK ERICH POLLINGTON SPICER MCCOLL LIMITED Company Secretary 2007-11-29 CURRENT 1987-07-23 Active
LUCIAN FRANK ERICH POLLINGTON HAYBROOK LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-16 Active
LUCIAN FRANK ERICH POLLINGTON REMORTGAGE DIRECT LIMITED Company Secretary 2006-10-12 CURRENT 2005-02-18 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON REMORTGAGES DIRECT LIMITED Company Secretary 2006-10-12 CURRENT 2006-02-15 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
LUCIAN FRANK ERICH POLLINGTON BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
LUCIAN FRANK ERICH POLLINGTON BJB PROFESSIONAL SERVICES LIMITED Director 2017-01-01 CURRENT 2013-02-06 Active
LUCIAN FRANK ERICH POLLINGTON PROJECT RENEW LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON SPICERHAART PROPERTY MANAGEMENT LIMITED Director 2014-08-05 CURRENT 2014-01-14 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON OPEN ASSET MANAGEMENT LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON DOMUS OPTIMA LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON FINE ESTATE AGENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON HAART OF NORTH HYKEHAM LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-07-19
LUCIAN FRANK ERICH POLLINGTON HAART OF SHENLEY LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICERHAART LAND & NEW HOMES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
LUCIAN FRANK ERICH POLLINGTON SPICERHAART LPA SERVICES LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON ISOLD.COM LIMITED Director 2009-01-23 CURRENT 2008-06-04 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON ISOLD.CO.UK LIMITED Director 2009-01-23 CURRENT 2008-06-04 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON ISOLD LIMITED Director 2009-01-23 CURRENT 2008-06-04 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON SPICERHAART ESTATE AGENTS LIMITED Director 2008-11-17 CURRENT 2002-05-03 Active
LUCIAN FRANK ERICH POLLINGTON SPICERHAART RESIDENTIAL LETTINGS LIMITED Director 2008-10-23 CURRENT 2004-12-03 Active
LUCIAN FRANK ERICH POLLINGTON HAART LIMITED Director 2008-10-23 CURRENT 1986-01-21 Active
LUCIAN FRANK ERICH POLLINGTON MUSTBESOLDATAUCTION.COM LIMITED Director 2008-09-23 CURRENT 2008-09-23 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICERHAART HOLDINGS LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON SPICERHAART GROUP SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
LUCIAN FRANK ERICH POLLINGTON SPICERHAART PROPERTY SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
LUCIAN FRANK ERICH POLLINGTON HAART PROPERTY MARKET LIMITED Director 2008-08-08 CURRENT 2008-03-18 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON MUSTBESOLD LIMITED Director 2008-08-01 CURRENT 2008-07-22 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICERHAART CORPORATE SALES LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active
LUCIAN FRANK ERICH POLLINGTON INDIGO PROPERTY MARKET LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON VALUNATION.COM LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICERHAART GROUP LIMITED Director 2008-02-20 CURRENT 2000-10-02 Active
LUCIAN FRANK ERICH POLLINGTON OKOTOKS LIMITED Director 2008-02-20 CURRENT 1995-08-21 Active
LUCIAN FRANK ERICH POLLINGTON APOLLO COLCHESTER LIMITED Director 2008-01-22 CURRENT 2008-01-16 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON ALLIANCE MORTGAGE DISTRIBUTION LIMITED Director 2007-12-05 CURRENT 2007-12-03 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON SPICERHAART NETWORK SERVICES LIMITED Director 2007-11-29 CURRENT 2007-11-22 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON HAYBROOK LIMITED Director 2007-11-21 CURRENT 2007-11-16 Active
LUCIAN FRANK ERICH POLLINGTON HAYBROOK HOLDINGS LIMITED Director 2007-11-09 CURRENT 1996-10-17 Active
LUCIAN FRANK ERICH POLLINGTON BREWSTER CAYMAN LIMITED Director 2007-10-08 CURRENT 2006-03-27 Dissolved 2014-11-04
LUCIAN FRANK ERICH POLLINGTON VALUNATION (PANEL MANAGEMENT) LIMITED Director 2007-09-11 CURRENT 2007-09-11 Dissolved 2015-04-28
LUCIAN FRANK ERICH POLLINGTON FELICITY INVESTMENTS LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON HAART AUCTIONS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON MOVE LEGAL SERVICES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
LUCIAN FRANK ERICH POLLINGTON MORTGAGES DIRECT LIMITED Director 2007-02-06 CURRENT 1993-01-19 Active
LUCIAN FRANK ERICH POLLINGTON REMORTGAGES DIRECT LIMITED Director 2006-02-15 CURRENT 2006-02-15 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON REMORTGAGE DIRECT LIMITED Director 2005-02-18 CURRENT 2005-02-18 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON HIPS.CO.UK LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
PAUL ALICK SMITH CHEWTON ROSE LIMITED Director 2013-05-16 CURRENT 2013-05-13 Active
PAUL ALICK SMITH OPEN MORTGAGE MARKETS LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2016-06-14
PAUL ALICK SMITH OPEN MORTGAGE SERVICES LIMITED Director 2012-01-27 CURRENT 2012-01-27 Dissolved 2016-06-14
PAUL ALICK SMITH OPEN ASSET MANAGEMENT LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2016-06-14
PAUL ALICK SMITH DOMUS OPTIMA LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-06-14
PAUL ALICK SMITH FINE ESTATE AGENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2016-06-14
PAUL ALICK SMITH HAART OF NORTH HYKEHAM LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-07-19
PAUL ALICK SMITH HAART OF SHENLEY LIMITED Director 2010-06-03 CURRENT 2010-06-03 Dissolved 2016-06-14
PAUL ALICK SMITH ORANJE HOMES LIMITED Director 2010-04-20 CURRENT 2008-10-16 Active
PAUL ALICK SMITH SPICERHAART LAND & NEW HOMES LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
PAUL ALICK SMITH SPICERHAART LPA SERVICES LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
PAUL ALICK SMITH SPICERHAART CORPORATE SALES LIMITED Director 2008-09-24 CURRENT 2008-07-10 Active
PAUL ALICK SMITH MUSTBESOLDATAUCTION.COM LIMITED Director 2008-09-23 CURRENT 2008-09-23 Dissolved 2016-06-14
PAUL ALICK SMITH INDIGO PROPERTY MARKET LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-06-14
PAUL ALICK SMITH VALUNATION.COM LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2016-06-14
PAUL ALICK SMITH HAYBROOK HOLDINGS LIMITED Director 2007-11-09 CURRENT 1996-10-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-04-25CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08AP01DIRECTOR APPOINTED MR MARK HURDLE
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-10-02TM02Termination of appointment of Lucian Frank Erich Pollington on 2018-05-25
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCIAN FRANK ERICH POLLINGTON
2018-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 930
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 930
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 930
2016-04-04AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM Colwyn House Sheepen Place Colchester Essex CO3 3LD
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 930
2015-04-13AR0102/04/15 ANNUAL RETURN FULL LIST
2014-11-20MR05All of the property or undertaking has been released from charge for charge number 1
2014-11-18AUDAUDITOR'S RESIGNATION
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 930
2014-04-03AR0102/04/14 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0102/04/13 ANNUAL RETURN FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0102/04/12 ANNUAL RETURN FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FINCH
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 26/03/2012
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-05AR0102/04/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS
2010-12-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALICK SMITH / 07/07/2010
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 07/07/2010
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM WELLINGTON HOUSE BUTT ROAD COLCHESTER ESSEX CO3 3DA
2010-04-14AR0102/04/10 FULL LIST
2010-03-09RES15CHANGE OF NAME 08/03/2010
2010-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALICK SMITH / 19/01/2010
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR LUCIAN FRANK ERICH POLLINGTON / 13/01/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR MARK DAVIS
2009-04-29363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-14225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-17AAFULL ACCOUNTS MADE UP TO 23/02/08
2008-08-08225PREVEXT FROM 31/12/2007 TO 28/02/2008
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN LLOYD
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN FOSTER
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HIGGINSON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR LUCY NEVILLE ROLFE
2008-06-05288bAPPOINTMENT TERMINATED SECRETARY HELEN O'KEEFE
2008-06-05288aDIRECTOR APPOINTED PAUL ALICK SMITH
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED LUCIAN FRANK ERICH POLLINGTON
2008-06-05288aDIRECTOR APPOINTED JONATHAN ALEXANDER EVANS
2008-06-03287REGISTERED OFFICE CHANGED ON 03/06/2008 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT HERTFORDSHIRE EN8 9SL
2008-06-03225PREVSHO FROM 28/02/2008 TO 31/12/2007
2008-06-0388(2)AD 21/05/08 GBP SI 6050@0.1=605 GBP IC 325/930
2008-05-22122S-DIV
2008-05-22123NC INC ALREADY ADJUSTED 13/05/08
2008-05-22RES01ADOPT ARTICLES 13/05/2008
2008-05-22RES13SUB DIV 10 ORD SHRS @ 10P EACH 13/05/2008
2008-05-21CERTNMCOMPANY NAME CHANGED TESCO PROPERTY MARKET LIMITED CERTIFICATE ISSUED ON 21/05/08
2008-04-09363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 24/02/07
2007-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-28CERTNMCOMPANY NAME CHANGED HIKSO LIMITED CERTIFICATE ISSUED ON 28/06/07
2007-06-18288bSECRETARY RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-15287REGISTERED OFFICE CHANGED ON 15/05/07 FROM: UNIT 21 CITY BUSINESS CENTRE 6 BRIGHTON ROAD HORSHAM RH13 5BB
2007-04-20363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2007-04-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-19288cDIRECTOR'S PARTICULARS CHANGED
2001-04-10Secretary resigned
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INDIGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-07-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INDIGO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO LIMITED
Trademarks
We have not found any records of INDIGO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INDIGO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2015-2 GBP £25 456-Specialists Fees
Nottingham City Council 2015-1 GBP £15 420-Protective Clothing/Unif
Nottingham City Council 2014-8 GBP £73
Nottingham City Council 2014-6 GBP £70
Nottingham City Council 2014-4 GBP £21 420-Protective Clothing/Unif
Nottingham City Council 2014-2 GBP £89
Nottingham City Council 2013-12 GBP £108
Nottingham City Council 2013-10 GBP £76
Nottingham City Council 2013-8 GBP £45
Nottingham City Council 2013-7 GBP £13
Stockport Metropolitan Council 2013-7 GBP £1,800
Nottingham City Council 2013-5 GBP £44
Nottingham City Council 2013-2 GBP £23
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £23 PERSONAL LAUNDRY
Nottingham City Council 2013-1 GBP £58
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £58 PERSONAL LAUNDRY
Nottingham City Council 2012-12 GBP £26
Nottingham City Council 2012-10 GBP £291
Nottingham City Council 2012-9 GBP £56
Nottingham City Council 2012-7 GBP £41
Nottingham City Council 2012-6 GBP £115
Nottingham City Council 2012-5 GBP £39
Nottingham City Council 2012-4 GBP £57
Nottingham City Council 2012-3 GBP £227
Nottingham City Council 2012-2 GBP £25
Nottingham City Council 2012-1 GBP £52
Nottingham City Council 2011-12 GBP £113 CLEANING & DOMESTIC SUPPLIES
Nottingham City Council 2011-11 GBP £16 PROTECTIVE CLOTHING/UNIFORMS
Nottingham City Council 2011-9 GBP £147 PROTECTIVE CLOTHING/UNIFORMS
Nottingham City Council 2011-8 GBP £7 PROTECTIVE CLOTHING/UNIFORMS
Nottingham City Council 2011-7 GBP £12 PROTECTIVE CLOTHING/UNIFORMS
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £2,000 Payments To Independent and Voluntary Bodies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INDIGO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.