Company NameIndigo Software Limited
DirectorsDarren Robert Baxter and Graham Andrew Palmer
Company StatusActive
Company Number05649006
CategoryPrivate Limited Company
Incorporation Date8 December 2005(18 years, 4 months ago)
Previous NameIndigo Realtime Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Darren Robert Baxter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(10 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW
Secretary NameMr Darren Robert Baxter
StatusCurrent
Appointed01 October 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW
Director NameMr Graham Andrew Palmer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(13 years after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW
Director NameMr Peter James McLane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW
Director NameMr William Ginn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW
Secretary NameMr William Ginn
NationalityBritish
StatusResigned
Appointed08 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Joicey Road
Low Fell
Gateshead
NE9 5HN
Director NameMr Michael Hill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2016(10 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2021)
RoleCompany Director
Country of ResidencePhilippines
Correspondence AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW

Contact

Websiteindigo.co.uk
Telephone0191 3756700
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressIndigo House, Belmont Business
Park, Durham
County Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Shareholders

1.1k at £1Indigo Software (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,508,882
Cash£1,578,149
Current Liabilities£1,855,928

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

3 November 2016Delivered on: 11 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 December 2019Change of details for Clothco 2016 Limited as a person with significant control on 10 April 2017 (2 pages)
19 February 2019Termination of appointment of William Ginn as a director on 6 February 2019 (1 page)
15 January 2019Appointment of Mr Graham Andrew Palmer as a director on 2 January 2019 (2 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
1 October 2018Termination of appointment of William Ginn as a secretary on 1 October 2018 (1 page)
1 October 2018Appointment of Mr Darren Robert Baxter as a secretary on 1 October 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 November 2016Appointment of Mr Michael Hill as a director on 3 November 2016 (2 pages)
29 November 2016Appointment of Mr Michael Hill as a director on 3 November 2016 (2 pages)
28 November 2016Appointment of Mr Darren Robert Baxter as a director on 3 November 2016 (2 pages)
28 November 2016Appointment of Mr Darren Robert Baxter as a director on 3 November 2016 (2 pages)
28 November 2016Termination of appointment of Peter James Mclane as a director on 3 November 2016 (1 page)
28 November 2016Termination of appointment of Peter James Mclane as a director on 3 November 2016 (1 page)
11 November 2016Registration of charge 056490060001, created on 3 November 2016 (26 pages)
11 November 2016Registration of charge 056490060001, created on 3 November 2016 (26 pages)
22 December 2015Full accounts made up to 31 May 2015 (15 pages)
22 December 2015Full accounts made up to 31 May 2015 (15 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,100
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,100
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,100
(4 pages)
27 January 2015Accounts for a small company made up to 31 May 2014 (8 pages)
27 January 2015Accounts for a small company made up to 31 May 2014 (8 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(4 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,100
(4 pages)
27 May 2014Auditor's resignation (1 page)
27 May 2014Auditor's resignation (1 page)
9 January 2014Accounts for a small company made up to 31 May 2013 (9 pages)
9 January 2014Accounts for a small company made up to 31 May 2013 (9 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,100
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,100
(5 pages)
9 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1,100
(5 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
13 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,100
(5 pages)
28 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 1,100
(5 pages)
28 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 800
(4 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £700 16/03/2012
(20 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ £700 16/03/2012
(20 pages)
28 March 2012Statement of capital following an allotment of shares on 16 March 2012
  • GBP 800
(4 pages)
28 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
7 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a small company made up to 31 May 2009 (8 pages)
16 December 2009Accounts for a small company made up to 31 May 2009 (8 pages)
15 December 2009Director's details changed for Peter James Mclane on 8 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for William Ginn on 8 December 2009 (2 pages)
15 December 2009Director's details changed for William Ginn on 8 December 2009 (2 pages)
15 December 2009Director's details changed for William Ginn on 8 December 2009 (2 pages)
15 December 2009Director's details changed for Peter James Mclane on 8 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Peter James Mclane on 8 December 2009 (2 pages)
26 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 December 2008Return made up to 08/12/08; full list of members (4 pages)
15 December 2008Return made up to 08/12/08; full list of members (4 pages)
25 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
25 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
31 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
31 December 2007Accounts for a small company made up to 31 May 2007 (8 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
10 December 2007Return made up to 08/12/07; full list of members (3 pages)
19 April 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
19 April 2007Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
16 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
16 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
9 January 2007Return made up to 08/12/06; full list of members (7 pages)
9 January 2007Return made up to 08/12/06; full list of members (7 pages)
23 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
23 August 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
16 January 2006Company name changed indigo realtime LIMITED\certificate issued on 16/01/06 (2 pages)
16 January 2006Company name changed indigo realtime LIMITED\certificate issued on 16/01/06 (2 pages)
8 December 2005Incorporation (15 pages)
8 December 2005Incorporation (15 pages)