Company NameIndigo 21 Limited
DirectorsSheila Rachel Fineberg and Jeff Paul Green
Company StatusActive
Company Number04823808
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Sheila Rachel Fineberg
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 City Harbour 8 Selsdon Way
London
E14 9GR
Director NameMr Jeff Paul Green
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 City Harbour 8 Selsdon Way
London
E14 9GR
Secretary NameSheila Rachel Fineberg
NationalityBritish
StatusCurrent
Appointed07 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address21 City Harbour 8 Selsdon Way
London
E14 9GR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteindigo21.com
Email address[email protected]
Telephone020 70991117
Telephone regionLondon

Location

Registered Address21 City Harbour
8 Selsdon Way
London
E14 9GR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

50 at £1Mr Jeffrey Green
50.00%
Ordinary
50 at £1Ms Sheila Fineberg
50.00%
Ordinary

Financials

Year2014
Net Worth-£173,300
Cash£17,205
Current Liabilities£192,914

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

3 March 2021Micro company accounts made up to 31 October 2020 (4 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (3 pages)
19 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 February 2018Change of details for Ms Sheila Rachel Fineberg as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Change of details for Mr Jeffrey Paul Green as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Director's details changed for Ms Sheila Rachel Fineberg on 12 February 2018 (2 pages)
13 February 2018Registered office address changed from 9 Collins Court Lower Park Road Loughton Essex IG10 4NL to 21 City Harbour 8 Selsdon Way London E14 9GR on 13 February 2018 (1 page)
13 February 2018Change of details for Ms Sheila Rachel Fineberg as a person with significant control on 12 February 2018 (2 pages)
13 February 2018Director's details changed for Mr Jeff Paul Green on 12 February 2018 (2 pages)
13 February 2018Secretary's details changed for Sheila Rachel Fineberg on 12 February 2018 (1 page)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
5 June 2015Registered office address changed from Rosula, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Rosula, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Rosula, 209 High Road Chigwell Essex IG7 5BJ to 9 Collins Court Lower Park Road Loughton Essex IG10 4NL on 5 June 2015 (1 page)
4 June 2015Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Jeff Green on 1 June 2015 (2 pages)
4 June 2015Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page)
4 June 2015Director's details changed for Jeff Green on 1 June 2015 (2 pages)
4 June 2015Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page)
4 June 2015Secretary's details changed for Sheila Rachel Fineberg on 1 June 2015 (1 page)
4 June 2015Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Jeff Green on 1 June 2015 (2 pages)
4 June 2015Director's details changed for Sheila Rachel Fineberg on 1 June 2015 (2 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 May 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 July 2010Director's details changed for Jeff Green on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Jeff Green on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Jeff Green on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sheila Rachel Fineberg on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sheila Rachel Fineberg on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Sheila Rachel Fineberg on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
7 July 2009Return made up to 06/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
8 July 2008Return made up to 06/07/08; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 July 2007Return made up to 06/07/07; full list of members (3 pages)
6 July 2007Return made up to 06/07/07; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 July 2006Return made up to 07/07/06; full list of members (2 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 July 2005Return made up to 07/07/05; full list of members (3 pages)
12 July 2005Return made up to 07/07/05; full list of members (3 pages)
11 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
11 March 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
29 June 2004Return made up to 07/07/04; full list of members (7 pages)
29 June 2004Return made up to 07/07/04; full list of members (7 pages)
23 July 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
23 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Ad 07/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Secretary resigned (1 page)
7 July 2003Incorporation (19 pages)
7 July 2003Incorporation (19 pages)