UKBizDB.co.uk

INDIGO GENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indigo Generation Limited. The company was founded 8 years ago and was given the registration number 09940662. The firm's registered office is in LONDON. You can find them at 6th Floor St Magnus House, 3 Lower Thames Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:INDIGO GENERATION LIMITED
Company Number:09940662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 February 2019Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Corporate Director21 June 2021Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 June 2018Active
141-145, Curtain Road, London, England, EC2A 3BX

Director30 March 2016Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director02 November 2022Active
6th Floor, St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director28 February 2016Active
Argyll House, 1a All Saints Passage, Wandsworth High Street, London, England, SW18 1EP

Director07 January 2016Active

People with Significant Control

Bagnall Energy Limited
Notified on:01 April 2021
Status:Active
Country of residence:England
Address:6th Floor, St Magnus House, London, England, EC3R 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tt Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England, W1K 1PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-08Officers

Appoint corporate director company with name date.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Change person director company with change date.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.