UKBizDB.co.uk

INDIGO LAND LIMITED

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

This company is commonly known as Indigo Land Limited. The company was founded 7 years ago and was given the registration number 10735324. The firm's registered office is in LEAMINGTON SPA. You can find them at 17 Dormer Place, , Leamington Spa, Warwickshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:INDIGO LAND LIMITED
Company Number:10735324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:17 Dormer Place, Leamington Spa, Warwickshire, England, CV32 5AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camberleigh-Hay Llp, 37 St. Georges Road, Cheltenham, England, GL50 3DU

Director14 June 2017Active
Camberleigh-Hay Llp, 37 St. Georges Road, Cheltenham, England, GL50 3DU

Director14 June 2017Active
5, Fleet Place, London, EC4M 7RD

Corporate Secretary21 April 2017Active
5, Fleet Place, London, United Kingdom, EC4M 7RD

Director21 April 2017Active

People with Significant Control

Miss Isabel Ferris
Notified on:16 December 2018
Status:Active
Date of birth:October 1996
Nationality:British
Country of residence:England
Address:Camberleigh-Hay Llp, 37 St. Georges Road, Cheltenham, England, GL50 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Ellia Ferris
Notified on:16 December 2018
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:Camberleigh-Hay Llp, 37 St. Georges Road, Cheltenham, England, GL50 3DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Antony Ferris
Notified on:14 June 2017
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:17, Dormer Place, Leamington Spa, England, CV32 5AA
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jodi Dawn Ferris
Notified on:14 June 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Camberleigh-Hay Llp, 37 St. Georges Road, Cheltenham, England, GL50 3DU
Nature of control:
  • Voting rights 25 to 50 percent
Bayshill Secretaries Limited
Notified on:21 April 2017
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bayshill Management Limited
Notified on:21 April 2017
Status:Active
Country of residence:United Kingdom
Address:5, Fleet Place, London, United Kingdom, EC4M 7RD
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 (6 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Address

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

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Address

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

Download
2020-05-01Accounts

Accounts amended with made up date.

Download
2020-03-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download
2019-03-14Resolution

Resolution.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.