Active
Company Information for INDIGO IT TOPCO LIMITED
Lowry Mill Lees Street, Swinton, Manchester, M27 6DB,
|
Company Registration Number
10151756
Private Limited Company
Active |
Company Name | ||
---|---|---|
INDIGO IT TOPCO LIMITED | ||
Legal Registered Office | ||
Lowry Mill Lees Street Swinton Manchester M27 6DB | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID PAUL INSLEY |
||
PETER MARK SWEETBAUM |
||
ALLAN LEIGH WOOD |
||
THOMAS LAURENCE WRENN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID RICHARD MEZHER |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director | ||
WILLIAM JOHN YATES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATUSSOFT LIMITED | Director | 2018-02-08 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
INDIGO IT TRUSTEE LIMITED | Director | 2018-02-08 | CURRENT | 2016-04-27 | Active | |
INDIGO IT MIDCO LIMITED | Director | 2018-02-08 | CURRENT | 2016-04-27 | Active | |
SYSTEMS ABILITY LIMITED | Director | 2018-02-08 | CURRENT | 1999-04-06 | Active - Proposal to Strike off | |
ADVANIA UK LIMITED | Director | 2018-02-08 | CURRENT | 1998-10-07 | Active | |
AUDACE TECHNOLOGY LIMITED | Director | 2018-02-08 | CURRENT | 2002-11-15 | Active | |
JMC. IT GROUP LIMITED | Director | 2018-02-08 | CURRENT | 2003-02-17 | Active - Proposal to Strike off | |
GREEN FIELDS TECHNOLOGY LIMITED | Director | 2018-02-08 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
PERSPECTIVE RISK LIMITED | Director | 2018-02-08 | CURRENT | 2010-06-28 | Active | |
IT LAB ENTERPRISES LTD | Director | 2018-02-08 | CURRENT | 2014-10-20 | Active | |
ADVANIA HOLDINGS UK LIMITED | Director | 2018-02-08 | CURRENT | 2016-04-27 | Active | |
JMC.IT HOLDINGS LIMITED | Director | 2018-02-08 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
J.M. COMPUTER MAINTENANCE LIMITED | Director | 2018-02-08 | CURRENT | 1983-11-16 | Active - Proposal to Strike off | |
JMC GROUP LIMITED | Director | 2018-02-08 | CURRENT | 1996-10-08 | Active - Proposal to Strike off | |
HIJ INVESTMENTS LIMITED | Director | 2017-01-30 | CURRENT | 2017-01-30 | Active | |
IZISYS LIMITED | Director | 2006-08-01 | CURRENT | 2006-08-01 | Dissolved 2015-09-29 | |
PERSPECTIVE RISK LIMITED | Director | 2017-05-10 | CURRENT | 2010-06-28 | Active | |
ATLANTA TECHNOLOGY LIMITED | Director | 2016-06-23 | CURRENT | 1996-05-09 | Liquidation | |
STRATUSSOFT LIMITED | Director | 2016-06-23 | CURRENT | 2009-04-20 | Active - Proposal to Strike off | |
INDIGO IT MIDCO LIMITED | Director | 2016-06-23 | CURRENT | 2016-04-27 | Active | |
SYSTEMS ABILITY LIMITED | Director | 2016-06-23 | CURRENT | 1999-04-06 | Active - Proposal to Strike off | |
AUDACE TECHNOLOGY LIMITED | Director | 2016-06-23 | CURRENT | 2002-11-15 | Active | |
JMC. IT GROUP LIMITED | Director | 2016-06-23 | CURRENT | 2003-02-17 | Active - Proposal to Strike off | |
GREEN FIELDS TECHNOLOGY LIMITED | Director | 2016-06-23 | CURRENT | 2005-03-07 | Active - Proposal to Strike off | |
IT LAB ENTERPRISES LTD | Director | 2016-06-23 | CURRENT | 2014-10-20 | Active | |
ADVANIA HOLDINGS UK LIMITED | Director | 2016-06-23 | CURRENT | 2016-04-27 | Active | |
JMC.IT HOLDINGS LIMITED | Director | 2016-06-23 | CURRENT | 1987-09-30 | Active - Proposal to Strike off | |
J.M. COMPUTER MAINTENANCE LIMITED | Director | 2016-06-23 | CURRENT | 1983-11-16 | Active - Proposal to Strike off | |
JMC GROUP LIMITED | Director | 2016-06-23 | CURRENT | 1996-10-08 | Active - Proposal to Strike off | |
ADVANIA UK LIMITED | Director | 2015-05-01 | CURRENT | 1998-10-07 | Active | |
LIBERATA UK LIMITED | Director | 2017-02-01 | CURRENT | 1975-12-22 | Active | |
HVIVO PLC | Director | 2016-09-20 | CURRENT | 2011-02-02 | Active | |
ARDVARNA INVESTMENT CAPITAL LIMITED | Director | 2011-05-05 | CURRENT | 2010-08-26 | Liquidation | |
HWH PLUS LIMITED | Director | 2004-09-30 | CURRENT | 2002-03-26 | Dissolved 2015-05-06 | |
INDIGO IT TRUSTEE LIMITED | Director | 2016-06-09 | CURRENT | 2016-04-27 | Active | |
INDIGO IT MIDCO LIMITED | Director | 2016-05-27 | CURRENT | 2016-04-27 | Active | |
ADVANIA HOLDINGS UK LIMITED | Director | 2016-05-27 | CURRENT | 2016-04-27 | Active | |
ATG NOMINEES LIMITED | Director | 2014-06-12 | CURRENT | 2014-06-12 | Active | |
TURNER TOPCO LIMITED | Director | 2014-06-11 | CURRENT | 2014-03-31 | Active | |
TURNER BIDCO LIMITED | Director | 2014-06-11 | CURRENT | 2014-03-31 | Active | |
CORDAL CORPORATION | Director | 2010-03-31 | CURRENT | 2010-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Statement by Directors | ||
Solvency Statement dated 31/12/22 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 31/12/2022<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
Previous accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MARK SWEETBAUM | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES | |
Notification of a person with significant control statement | ||
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ECI PARTNERS AS A PERSON OF SIGNIFICANT CONTROL | |
CESSATION OF ECI 10 GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ECI VENTURES NOMINEES LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS LAURENCE WRENN | ||
APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGH WOOD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN LEIGH WOOD | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/21 FROM Fountain House 130 Fenchurch Street London EC3M 5DJ England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Andrew David Paul Insley on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/21, WITH UPDATES | |
SH01 | 07/10/18 STATEMENT OF CAPITAL GBP 6534.27679 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/20 FROM 40 Bernard Street London WC1N 1LE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thomas Laurence Wrenn on 2020-04-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY CHRISTOPHER YATES-KNEEN | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/18 FROM Big Studios 1 East Poultry Avenue London EC1A 9PT England | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID PAUL INSLEY | |
SH08 | Change of share class name or designation | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 5789.11679 | |
SH02 | Sub-division of shares on 2018-01-09 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/01/2018 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD MEZHER | |
LATEST SOC | 10/05/17 STATEMENT OF CAPITAL;GBP 5789.11679 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
RP04AP01 | Second filing of director appointment of Thomas Laurence Wrenn | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR ALLAN LEIGH WOOD | |
AP01 | DIRECTOR APPOINTED MR DAVID RICHARD MEZHER | |
LATEST SOC | 26/08/16 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | Sub-division of shares on 2016-06-23 | |
SH01 | 23/06/16 STATEMENT OF CAPITAL GBP 2 | |
SH08 | Change of share class name or designation | |
RES13 | SUBDIVSION AND CREATION OF SHARES 23/06/2016 | |
RES01 | ADOPT ARTICLES 23/06/2016 | |
RES12 | Resolution of varying share rights or name | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/16 FROM Brettenham House Lancaster Place London WC2E 7EN England | |
AP01 | DIRECTOR APPOINTED MR PETER MARK SWEETBAUM | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM YATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
AP01 | DIRECTOR APPOINTED MR THOMAS LAURENCE WRENN | |
RES15 | CHANGE OF NAME 27/05/2016 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 2229 LIMITED CERTIFICATE ISSUED ON 27/05/16 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INDIGO IT TOPCO LIMITED are:
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. |