Warning: file_put_contents(c/75231a8feb850b626e19c57c130e7cfe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/61ec2e72c134d9c70f09b7b6bada1aa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Indigo Trustees Limited, KT17 1SB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INDIGO TRUSTEES LIMITED

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

This company is commonly known as Indigo Trustees Limited. The company was founded 6 years ago and was given the registration number 10863962. The firm's registered office is in EPSOM. You can find them at 27-29 High Street, Ewell, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDIGO TRUSTEES LIMITED
Company Number:10863962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27-29 High Street, Ewell, Epsom, Surrey, England, KT17 1SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Sefton Road, Sheffield, United Kingdom, S10 3TP

Director13 March 2020Active
27-29, High Street, Ewell, Epsom, United Kingdom, KT17 1SB

Secretary07 July 2021Active
Colman House, 121 Livery Street, Birmingham, England, B3 1RS

Secretary13 July 2017Active
27-29, High Street, Ewell, Epsom, United Kingdom, KT17 1SB

Corporate Secretary13 March 2020Active
Colman House, 121 Livery Street, Birmingham, England, B3 1RS

Director26 July 2017Active

People with Significant Control

Mr David William Barclay Ware
Notified on:13 May 2020
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:20, Sefton Road, Sheffield, United Kingdom, S10 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
Freedman Alexander Llp
Notified on:13 March 2020
Status:Active
Country of residence:United Kingdom
Address:27-29, High Street, Ewell, United Kingdom, KT17 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Wynn
Notified on:13 July 2017
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Colman House, 121 Livery Street, Birmingham, England, B3 1RS
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type dormant.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2021-07-07Officers

Appoint person secretary company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-10Accounts

Accounts with accounts type dormant.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint corporate secretary company with name date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2020-03-13Address

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

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-07-30Gazette

Gazette filings brought up to date.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.