UKBizDB.co.uk

INDIGOBLUE CONSULTING LIMITED

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

This company is commonly known as Indigoblue Consulting Limited. The company was founded 21 years ago and was given the registration number 04484635. The firm's registered office is in LONDON. You can find them at Mappin House 5th Floor, Oxford Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INDIGOBLUE CONSULTING LIMITED
Company Number:04484635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Mappin House 5th Floor, Oxford Street, London, England, W1W 8HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pennant House, Unit 2, Napier Court, Napier Road, Reading, England, RG1 8BW

Director30 November 2021Active
17 Shooters Hill, Pangbourne, Reading, RG8 7DZ

Secretary23 December 2002Active
154 Tunnel Avenue, Greenwich, London, SE10 0PL

Secretary12 July 2002Active
Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director19 September 2016Active
Pennant House, Unit 2, Pennant House, Unit 2, Napier Court, Napier Road, Reading, United Kingdom, RG1 8BW

Director18 January 2021Active
Mastek (Uk) Ltd, Pennant House, Unit 2, Napier Court, Napier Road, Reading, United Kingdom, RG1 8BW

Director01 June 2017Active
Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director30 April 2015Active
Mastek (Uk) Ltd, Pennant House, Unit 2, Napier Court, Napier Road, Reading, England, RG1 8BW

Director13 December 2016Active
15, Manor Park, Richmond, England, TW9 1XZ

Director20 February 2004Active
3-4a, Little Portland Street, London, England, W1W 7JB

Director12 July 2002Active
Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director30 April 2015Active
Pennant House, Napier Court, Napier Road, Reading, England, RG1 8BW

Director30 April 2015Active
3-4a, Little Portland Street, London, England, W1W 7JB

Director12 July 2002Active

People with Significant Control

Mastek (Uk) Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Brook Drive, Reading, England, RG2 6UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-04-16Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-08-01Persons with significant control

Change to a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Address

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

Download
2022-12-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2021-01-29Address

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

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Address

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

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.