Warning: file_put_contents(c/e1274f45311b06ee9945ebd68ef1e5a8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Indigo It Topco Limited, EC3M 5DJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDIGO IT TOPCO LIMITED

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

This company is commonly known as Indigo It Topco Limited. The company was founded 8 years ago and was given the registration number 10151756. The firm's registered office is in LONDON. You can find them at Fountain House, 130 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INDIGO IT TOPCO LIMITED
Company Number:10151756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fountain House, 130 Fenchurch Street, London, England, EC3M 5DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director08 February 2018Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director30 November 2018Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Secretary27 April 2016Active
Big Studios, 1 East Poultry Avenue, London, England, EC1A 9PT

Director11 October 2016Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director23 June 2016Active
Lowry Mill, Lees Street, Swinton, Manchester, England, M27 6DB

Director19 December 2016Active
Eci Partners, Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director27 May 2016Active
Brettenham House, Lancaster Place, London, England, WC2E 7EN

Director27 April 2016Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director27 April 2016Active
10 Snow Hill, London, England, EC1A 2AL

Corporate Director27 April 2016Active

People with Significant Control

Eci Partners
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Eci 10 Gp Limited
Notified on:27 May 2016
Status:Active
Country of residence:Scotland
Address:50, Lothian Road, Edinburgh, Scotland, EH3 9WJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Eci Ventures Nominees Ltd
Notified on:27 May 2016
Status:Active
Country of residence:England
Address:Brettenham House, Lancaster Place, London, England, WC2E 7EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off company.

Download
2023-01-17Capital

Capital statement capital company with date currency figure.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-17Insolvency

Legacy.

Download
2023-01-17Capital

Legacy.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-11-12Accounts

Accounts with accounts type group.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-05-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Capital

Capital allotment shares.

Download
2020-10-22Accounts

Accounts with accounts type group.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.