Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

INDIGO IT TOPCO LIMITED

Lowry Mill Lees Street, Swinton, Manchester, M27 6DB,
Company Registration Number
10151756
Private Limited Company
Active

Company Overview

About Indigo It Topco Ltd
INDIGO IT TOPCO LIMITED was founded on 2016-04-27 and has its registered office in Manchester. The organisation's status is listed as "Active". Indigo It Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INDIGO IT TOPCO LIMITED
 
Legal Registered Office
Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
 
Previous Names
DE FACTO 2229 LIMITED27/05/2016
Filing Information
Company Number 10151756
Company ID Number 10151756
Date formed 2016-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-03-31
Account next due 2023-03-15
Latest return 2022-04-26
Return next due 2023-05-10
Type of accounts GROUP
Last Datalog update: 2023-03-08 04:42:01
Primary Source:Companies House
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 INDIGO IT TOPCO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID PAUL INSLEY
Director 2018-02-08
PETER MARK SWEETBAUM
Director 2016-06-23
ALLAN LEIGH WOOD
Director 2016-12-19
THOMAS LAURENCE WRENN
Director 2016-05-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RICHARD MEZHER
Director 2016-10-11 2017-11-10
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2016-04-27 2016-05-27
TRAVERS SMITH LIMITED
Director 2016-04-27 2016-05-27
TRAVERS SMITH SECRETARIES LIMITED
Director 2016-04-27 2016-05-27
WILLIAM JOHN YATES
Director 2016-04-27 2016-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID PAUL INSLEY STRATUSSOFT LIMITED Director 2018-02-08 CURRENT 2009-04-20 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY INDIGO IT TRUSTEE LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY INDIGO IT MIDCO LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY SYSTEMS ABILITY LIMITED Director 2018-02-08 CURRENT 1999-04-06 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY ADVANIA UK LIMITED Director 2018-02-08 CURRENT 1998-10-07 Active
ANDREW DAVID PAUL INSLEY AUDACE TECHNOLOGY LIMITED Director 2018-02-08 CURRENT 2002-11-15 Active
ANDREW DAVID PAUL INSLEY JMC. IT GROUP LIMITED Director 2018-02-08 CURRENT 2003-02-17 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY GREEN FIELDS TECHNOLOGY LIMITED Director 2018-02-08 CURRENT 2005-03-07 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY PERSPECTIVE RISK LIMITED Director 2018-02-08 CURRENT 2010-06-28 Active
ANDREW DAVID PAUL INSLEY IT LAB ENTERPRISES LTD Director 2018-02-08 CURRENT 2014-10-20 Active
ANDREW DAVID PAUL INSLEY ADVANIA HOLDINGS UK LIMITED Director 2018-02-08 CURRENT 2016-04-27 Active
ANDREW DAVID PAUL INSLEY JMC.IT HOLDINGS LIMITED Director 2018-02-08 CURRENT 1987-09-30 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY J.M. COMPUTER MAINTENANCE LIMITED Director 2018-02-08 CURRENT 1983-11-16 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY JMC GROUP LIMITED Director 2018-02-08 CURRENT 1996-10-08 Active - Proposal to Strike off
ANDREW DAVID PAUL INSLEY HIJ INVESTMENTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active
ANDREW DAVID PAUL INSLEY IZISYS LIMITED Director 2006-08-01 CURRENT 2006-08-01 Dissolved 2015-09-29
PETER MARK SWEETBAUM PERSPECTIVE RISK LIMITED Director 2017-05-10 CURRENT 2010-06-28 Active
PETER MARK SWEETBAUM ATLANTA TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 1996-05-09 Liquidation
PETER MARK SWEETBAUM STRATUSSOFT LIMITED Director 2016-06-23 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER MARK SWEETBAUM INDIGO IT MIDCO LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM SYSTEMS ABILITY LIMITED Director 2016-06-23 CURRENT 1999-04-06 Active - Proposal to Strike off
PETER MARK SWEETBAUM AUDACE TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 2002-11-15 Active
PETER MARK SWEETBAUM JMC. IT GROUP LIMITED Director 2016-06-23 CURRENT 2003-02-17 Active - Proposal to Strike off
PETER MARK SWEETBAUM GREEN FIELDS TECHNOLOGY LIMITED Director 2016-06-23 CURRENT 2005-03-07 Active - Proposal to Strike off
PETER MARK SWEETBAUM IT LAB ENTERPRISES LTD Director 2016-06-23 CURRENT 2014-10-20 Active
PETER MARK SWEETBAUM ADVANIA HOLDINGS UK LIMITED Director 2016-06-23 CURRENT 2016-04-27 Active
PETER MARK SWEETBAUM JMC.IT HOLDINGS LIMITED Director 2016-06-23 CURRENT 1987-09-30 Active - Proposal to Strike off
PETER MARK SWEETBAUM J.M. COMPUTER MAINTENANCE LIMITED Director 2016-06-23 CURRENT 1983-11-16 Active - Proposal to Strike off
PETER MARK SWEETBAUM JMC GROUP LIMITED Director 2016-06-23 CURRENT 1996-10-08 Active - Proposal to Strike off
PETER MARK SWEETBAUM ADVANIA UK LIMITED Director 2015-05-01 CURRENT 1998-10-07 Active
ALLAN LEIGH WOOD LIBERATA UK LIMITED Director 2017-02-01 CURRENT 1975-12-22 Active
ALLAN LEIGH WOOD HVIVO PLC Director 2016-09-20 CURRENT 2011-02-02 Active
ALLAN LEIGH WOOD ARDVARNA INVESTMENT CAPITAL LIMITED Director 2011-05-05 CURRENT 2010-08-26 Liquidation
ALLAN LEIGH WOOD HWH PLUS LIMITED Director 2004-09-30 CURRENT 2002-03-26 Dissolved 2015-05-06
THOMAS LAURENCE WRENN INDIGO IT TRUSTEE LIMITED Director 2016-06-09 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN INDIGO IT MIDCO LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN ADVANIA HOLDINGS UK LIMITED Director 2016-05-27 CURRENT 2016-04-27 Active
THOMAS LAURENCE WRENN ATG NOMINEES LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
THOMAS LAURENCE WRENN TURNER TOPCO LIMITED Director 2014-06-11 CURRENT 2014-03-31 Active
THOMAS LAURENCE WRENN TURNER BIDCO LIMITED Director 2014-06-11 CURRENT 2014-03-31 Active
THOMAS LAURENCE WRENN CORDAL CORPORATION Director 2010-03-31 CURRENT 2010-03-31 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
2023-05-30SECOND GAZETTE not voluntary dissolution
2023-03-14FIRST GAZETTE notice for voluntary strike-off
2023-03-06Application to strike the company off the register
2023-01-17Statement by Directors
2023-01-17Solvency Statement dated 31/12/22
2023-01-17Resolutions passed:<ul><li>Resolution Cancel share premium account 31/12/2022<li>Resolution reduction in capital</ul>
2023-01-17Statement of capital on GBP 1
2022-12-15Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-12-15AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARK SWEETBAUM
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-01-21Notification of a person with significant control statement
2022-01-21Notification of a person with significant control statement
2022-01-21PSC08Notification of a person with significant control statement
2022-01-19PSC07CESSATION OF ECI PARTNERS AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19CESSATION OF ECI 10 GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19CESSATION OF ECI VENTURES NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-11APPOINTMENT TERMINATED, DIRECTOR THOMAS LAURENCE WRENN
2022-01-11APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGH WOOD
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGH WOOD
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM Fountain House 130 Fenchurch Street London EC3M 5DJ England
2021-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-10CH01Director's details changed for Mr Andrew David Paul Insley on 2021-09-01
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES
2021-01-20SH0107/10/18 STATEMENT OF CAPITAL GBP 6534.27679
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 40 Bernard Street London WC1N 1LE England
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-06CH01Director's details changed for Mr Thomas Laurence Wrenn on 2020-04-06
2019-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03AP01DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN
2018-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Big Studios 1 East Poultry Avenue London EC1A 9PT England
2018-02-14AP01DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY
2018-01-22SH08Change of share class name or designation
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 5789.11679
2018-01-19SH02Sub-division of shares on 2018-01-09
2018-01-19RES13Resolutions passed:
  • Sub divsion and re designation 09/01/2018
  • ADOPT ARTICLES
2018-01-19RES01ADOPT ARTICLES 09/01/2018
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MEZHER
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 5789.11679
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-03-30RP04AP01Second filing of director appointment of Thomas Laurence Wrenn
2017-03-30ANNOTATIONClarification
2017-02-28AP01DIRECTOR APPOINTED MR ALLAN LEIGH WOOD
2016-10-12AP01DIRECTOR APPOINTED MR DAVID RICHARD MEZHER
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-26SH02Sub-division of shares on 2016-06-23
2016-08-19SH0123/06/16 STATEMENT OF CAPITAL GBP 2
2016-07-08SH08Change of share class name or designation
2016-07-04RES13SUBDIVSION AND CREATION OF SHARES 23/06/2016
2016-07-04RES01ADOPT ARTICLES 23/06/2016
2016-07-04RES12Resolution of varying share rights or name
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/16 FROM Brettenham House Lancaster Place London WC2E 7EN England
2016-06-29AP01DIRECTOR APPOINTED MR PETER MARK SWEETBAUM
2016-06-01AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES
2016-06-01AP01DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2016-06-01TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2016-06-01AP01DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN
2016-05-27RES15CHANGE OF NAME 27/05/2016
2016-05-27CERTNMCOMPANY NAME CHANGED DE FACTO 2229 LIMITED CERTIFICATE ISSUED ON 27/05/16
2016-04-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INDIGO IT TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO IT TOPCO LIMITED
Trademarks
We have not found any records of INDIGO IT TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO IT TOPCO 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 (70100 - Activities of head offices) as INDIGO IT TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDIGO IT TOPCO 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 IT TOPCO 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 IT TOPCO 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.