Company NameIndigo Outsourcing Solutions Limited
DirectorJayesh Pandya
Company StatusActive
Company Number04300005
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jayesh Pandya
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Seventh Avenue
Manor Park
London
E12 5JQ
Secretary NameUshma Karia
NationalityBritish
StatusCurrent
Appointed08 August 2007(5 years, 10 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 Wensleydale Avenue
Ilford
Essex
IG5 0ND
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameAruna Vyas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleHousewife
Correspondence Address21 Wray Avenue
Clayhill
Essex
IG5 0EL
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameAruna Vyas
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleHousewife
Correspondence Address21 Wray Avenue
Clayhill
Essex
IG5 0EL

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Jayesh Pandya
100.00%
Ordinary

Financials

Year2014
Net Worth£856,998
Cash£1,408,638
Current Liabilities£643,470

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

16 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
3 December 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
27 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
16 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
18 October 2018Director's details changed for Mr Jayesh Pandya on 18 October 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
1 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
26 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
4 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(4 pages)
10 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 1 July 2014 (1 page)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
21 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Jayesh Pandya on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Jayesh Pandya on 5 October 2009 (2 pages)
30 October 2009Director's details changed for Jayesh Pandya on 5 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 November 2008Return made up to 05/10/08; full list of members (3 pages)
18 November 2008Director's change of particulars / jayesh pandya / 05/10/2008 (1 page)
18 November 2008Registered office changed on 18/11/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
18 November 2008Director's change of particulars / jayesh pandya / 05/10/2008 (1 page)
18 November 2008Return made up to 05/10/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
15 January 2008Return made up to 05/10/07; full list of members (2 pages)
15 January 2008Return made up to 05/10/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
21 November 2006Return made up to 05/10/06; full list of members (2 pages)
21 November 2006Return made up to 05/10/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 December 2005Return made up to 05/10/05; full list of members (2 pages)
16 December 2005Return made up to 05/10/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
26 October 2004Return made up to 05/10/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
28 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 December 2003Return made up to 05/10/03; full list of members (7 pages)
17 December 2003Return made up to 05/10/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
17 February 2003Return made up to 05/10/02; full list of members (7 pages)
17 February 2003Return made up to 05/10/02; full list of members (7 pages)
14 February 2003Company name changed doc-I.S. LIMITED\certificate issued on 14/02/03 (2 pages)
14 February 2003Company name changed doc-I.S. LIMITED\certificate issued on 14/02/03 (2 pages)
12 February 2003Registered office changed on 12/02/03 from: 29 abbotswood gardens clayhall essex IG5 0BG (1 page)
12 February 2003Registered office changed on 12/02/03 from: 29 abbotswood gardens clayhall essex IG5 0BG (1 page)
24 October 2001New secretary appointed;new director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
24 October 2001New secretary appointed;new director appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
5 October 2001Incorporation (19 pages)
5 October 2001Incorporation (19 pages)