UKBizDB.co.uk

INDIGO RETAIL TECHNOLOGY LIMITED

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

This company is commonly known as Indigo Retail Technology Limited. The company was founded 27 years ago and was given the registration number 03322036. The firm's registered office is in SOUTHAMPTON. You can find them at Universe Group Plc, George Curl Way, Southampton, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INDIGO RETAIL TECHNOLOGY LIMITED
Company Number:03322036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1997
End of financial year:30 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Universe Group Plc, George Curl Way, Southampton, Hampshire, SO18 2RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary12 January 2023Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
17 Greenlands Way, Henbury, Bristol, BS10 7PR

Secretary21 February 1997Active
Kenbury Cottage, Kenton, Exeter, EX6 8JE

Secretary01 January 2008Active
Kenbury Cottage, Kenton, Exeter, EX6 8JE

Secretary23 December 2005Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary21 February 1997Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Secretary10 July 2017Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Secretary31 May 2013Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Secretary01 May 2021Active
The Mount Perry Hill, Worplesdon, Guildford, GU3 3RB

Secretary02 October 2007Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director21 February 1997Active
17 Greenlands Way, Henbury, Bristol, BS10 7PR

Director21 February 1997Active
17 Greenlands Way, Henbury, Bristol, BS10 7PR

Director21 February 1997Active
Kenbury Cottage, Kenton, Exeter, EX6 8JE

Director23 December 2005Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Director02 September 2022Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Director27 November 2020Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Director10 July 2017Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Director01 May 2021Active
Universe Group Plc, George Curl Way, Southampton, United Kingdom, SO18 2RX

Director31 May 2013Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director02 September 2022Active
24 Grange Avenue, Littleover, Derby, DE23 8DG

Director23 December 2005Active
Universe Group Plc, George Curl Way, Southampton, SO18 2RX

Director01 May 2021Active

People with Significant Control

Mr Adrian Wilding
Notified on:01 May 2021
Status:Active
Date of birth:May 1965
Nationality:British
Address:Universe Group Plc, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Neil Andrew Radley
Notified on:01 May 2021
Status:Active
Date of birth:June 1963
Nationality:British
Address:Universe Group Plc, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Jeremy Michael James Lewis
Notified on:27 November 2020
Status:Active
Date of birth:March 1963
Nationality:British
Address:Universe Group Plc, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Daryl Marc Paton
Notified on:10 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Address:Universe Group Plc, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Mr Robert John Smeeton
Notified on:01 February 2017
Status:Active
Date of birth:February 1968
Nationality:British
Address:Universe Group Plc, George Curl Way, Southampton, SO18 2RX
Nature of control:
  • Significant influence or control
Indigo Retail Holdings Limited
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:5, New Street Square, London, England, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Address

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

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint corporate secretary company with name date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Change to a person with significant control.

Download
2022-11-11Accounts

Accounts with accounts type dormant.

Download
2022-09-09Officers

Termination secretary company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.