UKBizDB.co.uk

INDIGO LEGAL SYSTEMS LIMITED

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

This company is commonly known as Indigo Legal Systems Limited. The company was founded 28 years ago and was given the registration number 03108603. The firm's registered office is in SOUTHAMPTON. You can find them at Webb House 20 Bridge Road, Park Gate, Southampton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:INDIGO LEGAL SYSTEMS LIMITED
Company Number:03108603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1995
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Webb House 20 Bridge Road, Park Gate, Southampton, England, SO31 7GE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castle Quay, Castle Quay, Manchester, England, M15 4NJ

Director06 July 2021Active
7 St Tristan Close, Locks Heath, Southampton, SO31 6XR

Secretary29 September 1995Active
Brindley Lodge, Brownwich Lane Titchfield, Fareham, PO14 4NZ

Secretary31 January 1996Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 September 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 September 1995Active
Castle Quay, Castle Quay, Manchester, England, M15 4NJ

Director06 July 2021Active
144a, Winchester Road, Four Marks, Alton, England, GU34 5HZ

Director29 September 1995Active
Brindley Lodge, Brownwich Lane Titchfield, Fareham, PO14 4NZ

Director29 September 1995Active
Castle Quay, Castle Quay, Manchester, England, M15 4NJ

Director06 July 2021Active

People with Significant Control

Jurito Limited
Notified on:06 July 2021
Status:Active
Country of residence:England
Address:Castle Quay, Castle Quay, Manchester, England, M15 4NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Adrian Stuart Stevens
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:144a, Winchester Road, Alton, England, GU34 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Patrick Webber
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:England
Address:Webb House, 20 Bridge Road, Southampton, England, SO31 7GE
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
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-03-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-29Dissolution

Dissolution application strike off company.

Download
2022-12-23Insolvency

Legacy.

Download
2022-12-23Resolution

Resolution.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Change account reference date company current shortened.

Download
2021-07-09Address

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

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-07-08Officers

Appoint person director company with name date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download

Copyright © 2024. All rights reserved.