Company NameIndiego Distribution Ltd
DirectorGraham Andrew Waters
Company StatusActive
Company Number07112159
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Graham Andrew Waters
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lavender Road
Carshalton
SM5 3EF
Secretary NameMr Graham Andrew Waters
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address7 Lavender Road
Carshalton
SM5 3EF
Director NameMr Philip John King
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Coombe Wood Hill
Purley
CR8 1JN
Director NameMrs Debra Clare King
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Lavender Road
Carshalton
Surrey
SM5 3EF

Contact

Websiteindiegodistribution.co.uk
Telephone020 82883515
Telephone regionLondon

Location

Registered Address475 Godstone Road
Whyteleafe
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Maria Waters
66.67%
Ordinary
1 at £1Debra King
33.33%
Ordinary

Financials

Year2014
Net Worth£39,806
Cash£35,832
Current Liabilities£140,340

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
26 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
27 January 2018Registered office address changed from Airport House Purley Way Croydon CR0 0XZ to 475 Godstone Road Whyteleafe CR3 0BL on 27 January 2018 (1 page)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3
(4 pages)
24 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 3
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 3
(4 pages)
25 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-25
  • GBP 3
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 3
(4 pages)
25 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 3
(4 pages)
2 September 2013Termination of appointment of Debra King as a director (1 page)
2 September 2013Termination of appointment of Debra King as a director (1 page)
15 May 2013Registered office address changed from Airport House Spitfire Suite 6 Purley Way Croydon CR0 0XZ England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Airport House Spitfire Suite 6 Purley Way Croydon CR0 0XZ England on 15 May 2013 (1 page)
30 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
30 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 September 2012Registered office address changed from 7 Lavender Road Carshalton SM5 3EF United Kingdom on 13 September 2012 (1 page)
13 September 2012Registered office address changed from 7 Lavender Road Carshalton SM5 3EF United Kingdom on 13 September 2012 (1 page)
25 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
25 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
14 September 2011Appointment of Mrs Debra Clare King as a director (3 pages)
14 September 2011Appointment of Mrs Debra Clare King as a director (3 pages)
29 May 2011Termination of appointment of Philip King as a director (1 page)
29 May 2011Termination of appointment of Philip King as a director (1 page)
19 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
19 February 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
16 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)