Company NameIndigo Forward Limited
DirectorElizabeth Stere
Company StatusActive
Company Number08390781
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Stere
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2013(9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cornhill Cornhill
London
EC3V 3ND
Director NameMr Richard Nicholas John Solly
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Leadenhall Street
London
EC3V 4QT
Secretary NameMr Malcolm Rooker
StatusResigned
Appointed08 April 2013(2 months after company formation)
Appointment Duration7 months (resigned 08 November 2013)
RoleCompany Director
Correspondence Address148 Leadenhall Street
London
EC3V 4QT
Director NameMr Malcolm Rooker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2013(4 months after company formation)
Appointment Duration5 months (resigned 08 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address148 Leadenhall Street
London
EC3V 4QT

Contact

Websiteboundaryleisure.com
Email address[email protected]
Telephone01273 782033
Telephone regionBrighton

Location

Registered Address1 Cornhill Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

1 at £1Boundary Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Filing History

19 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
7 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
24 January 2019Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS England to 1 Cornhill Cornhill London EC3V 3nd on 24 January 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
26 January 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 January 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 July 2016Registered office address changed from Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU to Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page)
22 July 2016Registered office address changed from Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU to Dashwood House 69 Old Broad Street London EC2M 1QS on 22 July 2016 (1 page)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
3 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
(3 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
8 September 2014Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 September 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Registered office address changed from 148 Leadenhall Street London EC3V 4QT to Dowgate Hill House Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 8 September 2014 (1 page)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(3 pages)
23 January 2014Termination of appointment of Malcolm Rooker as a director (1 page)
23 January 2014Termination of appointment of Malcolm Rooker as a director (1 page)
8 November 2013Appointment of Mrs Elizabeth Stere as a director (2 pages)
8 November 2013Termination of appointment of Malcolm Rooker as a secretary (1 page)
8 November 2013Termination of appointment of Malcolm Rooker as a secretary (1 page)
8 November 2013Appointment of Mrs Elizabeth Stere as a director (2 pages)
25 September 2013Appointment of Mr Malcolm Rooker as a director (2 pages)
25 September 2013Termination of appointment of Richard Solly as a director (1 page)
25 September 2013Termination of appointment of Richard Solly as a director (1 page)
25 September 2013Appointment of Mr Malcolm Rooker as a director (2 pages)
10 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 April 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
10 April 2013Appointment of Mr Malcolm Rooker as a secretary (1 page)
10 April 2013Appointment of Mr Malcolm Rooker as a secretary (1 page)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)