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

INDIGOSCOTT WISE HOUSING LIMITED

10 JOHN STREET, LONDON, WC1N 2EB,
Company Registration Number
04617310
Private Limited Company
Active

Company Overview

About Indigoscott Wise Housing Ltd
INDIGOSCOTT WISE HOUSING LIMITED was founded on 2002-12-13 and has its registered office in . The organisation's status is listed as "Active". Indigoscott Wise Housing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIGOSCOTT WISE HOUSING LIMITED
 
Legal Registered Office
10 JOHN STREET
LONDON
WC1N 2EB
Other companies in WC1N
 
Previous Names
WISE HOUSING LIMITED21/04/2021
Filing Information
Company Number 04617310
Company ID Number 04617310
Date formed 2002-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 26/06/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGOSCOTT WISE HOUSING LIMITED
The accountancy firm based at this address is RDP ASSOCIATES LTD.
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.

Company Officers of INDIGOSCOTT WISE HOUSING LIMITED

Current Directors
Officer Role Date Appointed
SHARON TRACEY SCOTT
Company Secretary 2003-01-24
JEREMY RICHARD SCOTT
Director 2003-01-24
SHARON TRACEY SCOTT
Director 2003-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2002-12-13 2002-12-20
QA NOMINEES LIMITED
Nominated Director 2002-12-13 2002-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON TRACEY SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
SHARON TRACEY SCOTT INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED Company Secretary 2008-06-17 CURRENT 2007-03-23 Active
SHARON TRACEY SCOTT REGATTA 11 & 12 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 1 & 2 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 13 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 7 & 8 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 3 & 4 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 9 & 10 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 5 & 6 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT INDIGOSCOTT HOMES LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-18 Active
SHARON TRACEY SCOTT INDIGOSCOTT PROPERTIES LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT DEVELOPMENTS LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT LIMITED Company Secretary 2000-09-25 CURRENT 1999-07-08 Active
SHARON TRACEY SCOTT INDIGOSCOTT GROUP LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT IRONBRIDGE HOUSE LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
JEREMY RICHARD SCOTT INDIGOSCOTT WINDMILL LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JEREMY RICHARD SCOTT DEVONHURST MANAGEMENT (OFFICES) LIMITED Director 2017-10-25 CURRENT 1988-04-20 Active
JEREMY RICHARD SCOTT CHISWICK GREEN MANAGEMENT LIMITED Director 2017-10-25 CURRENT 1988-04-20 Active
JEREMY RICHARD SCOTT INDIGOSCOTT W4 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
JEREMY RICHARD SCOTT INDIGOSCOTT CHISWICK LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT HOOK ROAD LIMITED Director 2015-05-25 CURRENT 2014-12-19 Active
JEREMY RICHARD SCOTT 1 LANCASTER GARDENS DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
JEREMY RICHARD SCOTT LANCASTER LODGE DEVELOPMENTS LTD Director 2010-03-15 CURRENT 2010-03-15 Active
JEREMY RICHARD SCOTT BURGHLEY ROAD DEVELOPMENTS LTD Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
JEREMY RICHARD SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Director 2008-06-30 CURRENT 2008-06-30 Active
JEREMY RICHARD SCOTT INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED Director 2008-06-10 CURRENT 2007-03-23 Active
JEREMY RICHARD SCOTT 65 WIMBLEDON HILL ROAD MANAGEMENT LTD Director 2007-03-26 CURRENT 2007-03-08 Active - Proposal to Strike off
JEREMY RICHARD SCOTT LANDPLAY PROPERTY LTD Director 2007-03-26 CURRENT 2007-03-16 Active
JEREMY RICHARD SCOTT INDIGOSCOTT HOMES LIMITED Director 2003-02-04 CURRENT 2002-12-18 Active
JEREMY RICHARD SCOTT INDIGOSCOTT PROPERTIES LIMITED Director 2003-02-04 CURRENT 2002-12-13 Active
JEREMY RICHARD SCOTT INDIGOSCOTT LIMITED Director 1999-11-30 CURRENT 1999-07-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-08 Active
SHARON TRACEY SCOTT INDIGOSCOTT IRONBRIDGE HOUSE LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
SHARON TRACEY SCOTT DEVONHURST MANAGEMENT (OFFICES) LIMITED Director 2017-10-25 CURRENT 1988-04-20 Active
SHARON TRACEY SCOTT INDIGOSCOTT W4 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
SHARON TRACEY SCOTT INDIGOSCOTT CHISWICK LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
SHARON TRACEY SCOTT INDIGOSCOTT HOOK ROAD LIMITED Director 2015-06-11 CURRENT 2014-12-19 Active
SHARON TRACEY SCOTT 1 LANCASTER GARDENS DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
SHARON TRACEY SCOTT URR RESIDENTIAL PROPERTY LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
SHARON TRACEY SCOTT INDIGOSCOTT RESIDENTIAL PROPERTY LIMITED Director 2012-03-28 CURRENT 2012-03-28 Active
SHARON TRACEY SCOTT LANCASTER LODGE DEVELOPMENTS LTD Director 2010-03-15 CURRENT 2010-03-15 Active
SHARON TRACEY SCOTT BURGHLEY ROAD DEVELOPMENTS LTD Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
SHARON TRACEY SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Director 2008-06-30 CURRENT 2008-06-30 Active
SHARON TRACEY SCOTT INDIGOSCOTT HOMES LIMITED Director 2003-02-04 CURRENT 2002-12-18 Active
SHARON TRACEY SCOTT INDIGOSCOTT PROPERTIES LIMITED Director 2003-02-04 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT LIMITED Director 1999-11-30 CURRENT 1999-07-08 Active
SHARON TRACEY SCOTT INDIGOSCOTT GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-08 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
2024-03-26Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-12-27Previous accounting period extended from 31/12/22 TO 30/06/23
2023-07-18CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-12-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-08PSC04Change of details for Mrs Sharon Tracey Scott as a person with significant control on 2022-06-08
2022-02-0931/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-04-21RES15CHANGE OF COMPANY NAME 21/04/21
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-05-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON TRACEY SCOTT / 09/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD SCOTT / 09/12/2016
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON TRACEY SCOTT on 2016-12-09
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-09-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0118/06/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0118/06/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-06AR0118/06/12 ANNUAL RETURN FULL LIST
2011-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-12AR0118/06/11 ANNUAL RETURN FULL LIST
2010-07-07AR0118/06/10 ANNUAL RETURN FULL LIST
2010-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-07-09363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-16363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29287REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 10 JOHN STREET LONDON WC1N 2EB
2006-06-23363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-23287REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB
2005-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-30363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-06-24363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-24287REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 18 HOLYWELL ROW LONDON EC2A 4JB
2003-02-24288aNEW DIRECTOR APPOINTED
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-13288bDIRECTOR RESIGNED
2003-01-13288bSECRETARY RESIGNED
2002-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to INDIGOSCOTT WISE HOUSING 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 INDIGOSCOTT WISE HOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDIGOSCOTT WISE HOUSING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INDIGOSCOTT WISE HOUSING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-31 £ 4,050
Shareholder Funds 2011-12-31 £ 4,050
Stocks Inventory 2012-12-31 £ 4,048
Stocks Inventory 2011-12-31 £ 4,048

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDIGOSCOTT WISE HOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGOSCOTT WISE HOUSING LIMITED
Trademarks
We have not found any records of INDIGOSCOTT WISE HOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGOSCOTT WISE HOUSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as INDIGOSCOTT WISE HOUSING LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where INDIGOSCOTT WISE HOUSING 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 INDIGOSCOTT WISE HOUSING 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 INDIGOSCOTT WISE HOUSING 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.