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

INDIGINA TECHNOLOGIES LIMITED

23 VICTORIA STREET, WINDSOR, BERKSHIRE, SL4 1HE,
Company Registration Number
06135589
Private Limited Company
Active

Company Overview

About Indigina Technologies Ltd
INDIGINA TECHNOLOGIES LIMITED was founded on 2007-03-02 and has its registered office in Windsor. The organisation's status is listed as "Active". Indigina Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDIGINA TECHNOLOGIES LIMITED
 
Legal Registered Office
23 VICTORIA STREET
WINDSOR
BERKSHIRE
SL4 1HE
Other companies in SL4
 
Filing Information
Company Number 06135589
Company ID Number 06135589
Date formed 2007-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 10:56:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGINA TECHNOLOGIES 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.

Company Officers of INDIGINA TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
ALON KOVNER
Director 2007-06-04
MARK LINCOLN WHITE
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL BELL
Director 2008-11-04 2016-09-09
LEE MATTHEWS
Director 2008-11-04 2012-02-29
CHRISTOPHER JAMES HEWLETT
Director 2007-06-04 2011-10-31
BILL WHITE
Director 2007-06-04 2011-08-31
JANE KATRINA BROWN
Company Secretary 2007-06-04 2010-02-03
DEBORAH ROBERTS
Company Secretary 2007-03-02 2007-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LINCOLN WHITE SEKO LOGISTICS (MANCHESTER) LIMITED Director 2015-07-09 CURRENT 2013-10-30 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO LOGISTICS (NORTH) LIMITED Director 2015-07-09 CURRENT 2014-01-10 Active
MARK LINCOLN WHITE SEKO LOGISTICS (FELIXSTOWE) LTD Director 2015-07-09 CURRENT 2015-01-08 Active - Proposal to Strike off
MARK LINCOLN WHITE RHP2 LIMITED Director 2014-02-28 CURRENT 2005-04-18 Active - Proposal to Strike off
MARK LINCOLN WHITE METAKINETIC LIMITED Director 2014-02-28 CURRENT 2014-02-17 Active - Proposal to Strike off
MARK LINCOLN WHITE SEKO OMNI-CHANNEL LOGISTICS LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MARK LINCOLN WHITE SEKO LOGISTICS GROUP LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARK LINCOLN WHITE SHEKINAH HAIR AND BEAUTY LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2015-02-17
MARK LINCOLN WHITE RHPDM LIMITED Director 2012-05-23 CURRENT 2012-05-23 Active - Proposal to Strike off
MARK LINCOLN WHITE ETLOGIC LIMITED Director 2011-12-02 CURRENT 2011-09-01 Liquidation
MARK LINCOLN WHITE GLUUB LIMITED Director 2008-05-30 CURRENT 2008-05-22 Dissolved 2015-12-29
MARK LINCOLN WHITE ACME CAPITAL LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active
MARK LINCOLN WHITE SEKO GLOBAL LOGISTICS EMEA LIMITED Director 2006-09-11 CURRENT 2006-09-11 Dissolved 2014-08-05
MARK LINCOLN WHITE SEKO LOGISTICS (LONDON) LIMITED Director 2004-09-01 CURRENT 2002-11-14 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
2023-07-24APPOINTMENT TERMINATED, DIRECTOR KEITH O'BRIEN
2023-07-24DIRECTOR APPOINTED MS CHAR LYNNETTE DALTON
2023-07-24DIRECTOR APPOINTED MR GARETH BRIAN STOFBERG
2023-07-24DIRECTOR APPOINTED MR PAUL CHRISTOPHER ROBERT LOCKWOOD
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-24CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2021-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2020-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-15PSC07CESSATION OF MARK LINCOLN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-15PSC02Notification of Seko Logistics Group Limited as a person with significant control on 2019-07-01
2019-07-12AP01DIRECTOR APPOINTED MR KEITH O'BRIEN
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK LINCOLN WHITE
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-07-24AA01Current accounting period extended from 30/06/17 TO 31/12/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 80
2016-10-19SH06Cancellation of shares. Statement of capital on 2016-09-09 GBP 80.00
2016-10-19SH03Purchase of own shares
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL BELL
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-18AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-24AR0102/03/15 ANNUAL RETURN FULL LIST
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-19AR0102/03/14 ANNUAL RETURN FULL LIST
2013-04-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0102/03/13 ANNUAL RETURN FULL LIST
2012-07-11AR0102/03/12 ANNUAL RETURN FULL LIST
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE MATTHEWS
2012-05-01AA30/06/11 TOTAL EXEMPTION SMALL
2012-03-14SH0614/03/12 STATEMENT OF CAPITAL GBP 510
2012-03-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-01RES01ADOPT ARTICLES 10/08/2011
2012-03-01RES01ADOPT ARTICLES 10/08/2011
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HEWLETT
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR BILL WHITE
2011-07-21AR0102/03/11 FULL LIST
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05GAZ1FIRST GAZETTE
2011-06-29AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-25AR0102/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LINCOLN WHITE / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BILL WHITE / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE MATTHEWS / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALON KOVNER / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HEWLETT / 01/10/2009
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL BELL / 01/10/2009
2010-04-07AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY JANE BROWN
2009-05-22363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-05-11AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM CLAYTON HOUSE 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL5 4EF
2008-11-05288aDIRECTOR APPOINTED LEE MATTHEWS
2008-11-05288aDIRECTOR APPOINTED JONATHAN PAUL BELL
2008-03-20363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM CLAYTON HOUSE, 3 VAUGHAN ROAD HARPENDEN HERTFORDSHIRE AL6 4EF
2007-07-14288aNEW DIRECTOR APPOINTED
2007-07-02225ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-16288aNEW DIRECTOR APPOINTED
2007-06-16288aNEW SECRETARY APPOINTED
2007-06-16288bSECRETARY RESIGNED
2007-06-16RES13SUB DIV 100 SH AT 1P 04/06/07
2007-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due Within One Year 2012-07-01 £ 424,136
Provisions For Liabilities Charges 2012-07-01 £ 1,880

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INDIGINA TECHNOLOGIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 90
Cash Bank In Hand 2012-07-01 £ 269,151
Current Assets 2012-07-01 £ 453,134
Debtors 2012-07-01 £ 183,983
Fixed Assets 2012-07-01 £ 184,398
Shareholder Funds 2012-07-01 £ 211,516
Tangible Fixed Assets 2012-07-01 £ 9,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INDIGINA TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGINA TECHNOLOGIES LIMITED
Trademarks
We have not found any records of INDIGINA TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGINA TECHNOLOGIES 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 (62012 - Business and domestic software development) as INDIGINA TECHNOLOGIES LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INDIGINA TECHNOLOGIES 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 INDIGINA TECHNOLOGIES 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 INDIGINA TECHNOLOGIES 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.