Company NameIndigo Worldwide Limited
DirectorsRichard John Bradley and Darren Richard Shalson
Company StatusActive
Company Number03682486
CategoryPrivate Limited Company
Incorporation Date11 December 1998(25 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Richard John Bradley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Dene Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Darren Richard Shalson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coppice Walk
London
N20 8BZ
Secretary NameMr Darren Richard Shalson
NationalityBritish
StatusCurrent
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Coppice Walk
London
N20 8BZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteindigoworldwide.co.uk
Email address[email protected]
Telephone020 89066767
Telephone regionLondon

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Richard John Bradley
43.10%
Ordinary
48 at £1Darren Richard Shalson
41.38%
Ordinary
4 at £1Lisa Bradley
3.45%
Ordinary Non Voting
3 at £1Oliver Shalson
2.59%
Ordinary Non Voting
3 at £1Saskia Shalson
2.59%
Ordinary Non Voting
2 at £1Alison Claire Shalson
1.72%
Ordinary
2 at £1Max Bradley
1.72%
Ordinary Non Voting
2 at £1Oscar Jamie Shalson
1.72%
Ordinary Non Voting
2 at £1Sarah Bradley
1.72%
Ordinary Non Voting

Financials

Year2014
Net Worth-£74,942
Cash£98,964
Current Liabilities£308,999

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

21 June 1999Delivered on: 30 June 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 1999Delivered on: 28 June 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 10990051. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 May 1999Delivered on: 21 May 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re indigo worldwide limited barclays united states dollar currency account number 54283333. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

18 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 February 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 116
(6 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 116
(6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 116
(6 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 116
(6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116
(6 pages)
11 December 2013Director's details changed for Darren Richard Shalson on 12 December 2012 (2 pages)
11 December 2013Director's details changed for Darren Richard Shalson on 12 December 2012 (2 pages)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 116
(6 pages)
11 December 2013Director's details changed for Richard John Bradley on 12 December 2012 (2 pages)
11 December 2013Director's details changed for Richard John Bradley on 12 December 2012 (2 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (14 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (13 pages)
21 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (13 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (13 pages)
8 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (13 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
8 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (13 pages)
14 July 2009Registered office changed on 14/07/2009 from 2 the shrubberies george lane london E18 1DA (1 page)
14 July 2009Registered office changed on 14/07/2009 from 2 the shrubberies george lane london E18 1DA (1 page)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 February 2009Director's change of particulars / richard bradley / 06/01/2009 (1 page)
18 February 2009Director's change of particulars / richard bradley / 06/01/2009 (1 page)
23 December 2008Return made up to 11/12/08; full list of members (7 pages)
23 December 2008Return made up to 11/12/08; full list of members (7 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 11/12/07; full list of members (8 pages)
8 January 2008Return made up to 11/12/07; full list of members (8 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 December 2006Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 2006Return made up to 11/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2005Return made up to 11/12/05; change of members (8 pages)
21 December 2005Return made up to 11/12/05; change of members (8 pages)
22 November 2005Ad 31/10/05--------- £ si 2@1=2 £ ic 114/116 (2 pages)
22 November 2005Ad 31/10/05--------- £ si 2@1=2 £ ic 114/116 (2 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 11/12/04; full list of members (9 pages)
26 January 2005Return made up to 11/12/04; full list of members (9 pages)
12 January 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 112/114 (2 pages)
12 January 2005Ad 01/12/04--------- £ si 2@1=2 £ ic 112/114 (2 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 January 2004Ad 23/10/03--------- £ si 4@1 (2 pages)
19 January 2004Ad 23/10/03--------- £ si 4@1 (2 pages)
5 January 2004Return made up to 11/12/03; full list of members (7 pages)
5 January 2004Return made up to 11/12/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 December 2002Return made up to 11/12/02; full list of members (8 pages)
23 December 2002Return made up to 11/12/02; full list of members (8 pages)
29 October 2002Ad 11/10/02--------- £ si 4@1=4 £ ic 104/108 (2 pages)
29 October 2002Ad 11/10/02--------- £ si 4@1=4 £ ic 104/108 (2 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
22 January 2002Ad 07/01/02--------- £ si 102@1=102 £ ic 2/104 (2 pages)
22 January 2002Ad 07/01/02--------- £ si 102@1=102 £ ic 2/104 (2 pages)
13 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Return made up to 11/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 December 2000Return made up to 11/12/00; full list of members (6 pages)
19 December 2000Return made up to 11/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
20 December 1999Return made up to 11/12/99; full list of members (6 pages)
20 December 1999Return made up to 11/12/99; full list of members (6 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
28 June 1999Particulars of mortgage/charge (5 pages)
21 May 1999Particulars of mortgage/charge (5 pages)
21 May 1999Particulars of mortgage/charge (5 pages)
14 January 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 January 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
21 December 1998Registered office changed on 21/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 December 1998Registered office changed on 21/12/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
15 December 1998Secretary resigned (1 page)
15 December 1998Secretary resigned (1 page)
15 December 1998Director resigned (1 page)
15 December 1998Director resigned (1 page)
11 December 1998Incorporation (18 pages)
11 December 1998Incorporation (18 pages)