Company NameIndigo Blue Consultancy Limited
DirectorsAlison Thompson and Paul Anthony Thompson
Company StatusActive
Company Number05238099
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Alison Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse St James's 8 St James's Square
St James'S
London
SW1Y 4JU
Director NameMr Paul Anthony Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(6 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clubhouse St James's 8 St James's Square
St James'S
London
SW1Y 4JU
Director NameAlison Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleProject Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NamePaul Thompson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Secretary NameAlison Thompson
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleProject Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ
Director NameMr Patrick Carbon
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
St James
London
SW1Y 5NQ

Contact

Websiteindigoblue.co.uk
Email address[email protected]
Telephone020 76924832
Telephone regionLondon

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alison Thompson
50.00%
Ordinary
1 at £1Paul Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,760
Cash£43,991
Current Liabilities£14,584

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

3 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
31 July 2023Registered office address changed from The Clubhouse St James's 8 st James's Square St James's London SW1Y 4JU England to Hamilton House Mabledon Place London WC1H 9BB on 31 July 2023 (1 page)
24 May 2023Micro company accounts made up to 30 September 2022 (4 pages)
4 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 May 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 100 Pall Mall St James London SW1Y 5NQ to The Clubhouse St James's 8 st James's Square St James's London SW1Y 4JU on 5 May 2021 (1 page)
30 April 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
30 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
2 October 2018Confirmation statement made on 22 September 2018 with updates (4 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 22 September 2016 with updates (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(3 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
16 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(3 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
15 October 2011Termination of appointment of Patrick Carbon as a director (1 page)
15 October 2011Termination of appointment of Patrick Carbon as a director (1 page)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Appointment of Mrs Alison Thompson as a director (2 pages)
17 November 2010Appointment of Mr Paul Anthony Thompson as a director (2 pages)
17 November 2010Appointment of Mrs Alison Thompson as a director (2 pages)
17 November 2010Appointment of Mr Paul Anthony Thompson as a director (2 pages)
29 September 2010Director's details changed for Mr Patrick Carbon on 8 January 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
29 September 2010Director's details changed for Mr Patrick Carbon on 8 January 2010 (2 pages)
29 September 2010Director's details changed for Mr Patrick Carbon on 8 January 2010 (2 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (3 pages)
30 June 2010Termination of appointment of Paul Thompson as a director (1 page)
30 June 2010Termination of appointment of Alison Thompson as a secretary (1 page)
30 June 2010Termination of appointment of Alison Thompson as a director (1 page)
30 June 2010Termination of appointment of Alison Thompson as a director (1 page)
30 June 2010Termination of appointment of Paul Thompson as a director (1 page)
30 June 2010Termination of appointment of Alison Thompson as a secretary (1 page)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 November 2009Appointment of Mr Patrick Carbon as a director (2 pages)
6 November 2009Appointment of Mr Patrick Carbon as a director (2 pages)
15 October 2009Director's details changed for Alison Thompson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Thompson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Thompson on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alison Thompson on 1 October 2009 (1 page)
15 October 2009Director's details changed for Alison Thompson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alison Thompson on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alison Thompson on 1 October 2009 (1 page)
15 October 2009Director's details changed for Paul Thompson on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Alison Thompson on 1 October 2009 (1 page)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 August 2009Registered office changed on 03/08/2009 from 6 harney court ommaney road london SE14 5NR (1 page)
3 August 2009Registered office changed on 03/08/2009 from 6 harney court ommaney road london SE14 5NR (1 page)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 February 2009Registered office changed on 11/02/2009 from 23 strathyre avenue london SW16 4RF (1 page)
11 February 2009Registered office changed on 11/02/2009 from 23 strathyre avenue london SW16 4RF (1 page)
16 October 2008Director and secretary's change of particulars / alison thompson / 16/04/2008 (1 page)
16 October 2008Return made up to 22/09/08; full list of members (4 pages)
16 October 2008Return made up to 22/09/08; full list of members (4 pages)
16 October 2008Director and secretary's change of particulars / alison thompson / 16/04/2008 (1 page)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 October 2005Return made up to 22/09/05; full list of members (2 pages)
18 October 2005Return made up to 22/09/05; full list of members (2 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
22 September 2004Incorporation (9 pages)
22 September 2004Incorporation (9 pages)