Company NameIndigo Software (Holdings) Limited
DirectorsGraham Andrew Palmer and Darren Robert Baxter
Company StatusActive
Company Number08279027
CategoryPrivate Limited Company
Incorporation Date2 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Andrew Palmer
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIndigo House Belmont Business Park
Durham
DH1 1TW
Director NameMr Darren Robert Baxter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Belmont Business Park
Durham
DH1 1TW
Secretary NameMrs Jaqueline Anne Baxter
StatusCurrent
Appointed01 June 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressIndigo House Belmont Business Park
Durham
DH1 1TW
Director NamePeter James McLane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndigo House Belmont Business Park
Durham
DH1 1TW
Director NameWilliam Ginn
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIndigo House Belmont Business Park
Durham
DH1 1TW
Secretary NameWilliam Ginn
StatusResigned
Appointed02 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressIndigo House Belmont Business Park
Durham
DH1 1TW

Contact

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

Location

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

Shareholders

100 at £1Colin Thomas Hough
9.09%
Ordinary B
100 at £1Darren Robert Baxter
9.09%
Ordinary B
100 at £1William Ginn
9.09%
Ordinary B
75 at £1Peter James Mclane
6.82%
Irredeemable Preference
525 at £1Peter James Mclane
47.73%
Ordinary
24 at £1Judith Mary Mclane
2.18%
Irredeemable Preference
168 at £1Judith Mary Mclane
15.27%
Ordinary
7 at £1Fs & Re Beaumont 2009 Settlement
0.64%
Ordinary A
1 at £1Fs & Re Beaumont 2009 Settlement
0.09%
Irredeemable Preference

Financials

Year2014
Turnover£3,921,190
Gross Profit£3,289,610
Net Worth£1,529,198
Cash£1,603,283
Current Liabilities£1,905,313

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Charges

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

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 8 November 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as indigo house, belmont business park, durham, DH1 1TW comprised in title number DU263131.
Outstanding
17 December 2012Delivered on: 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H indigo house, belmont business park, durham t/no DU263131 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
17 December 2012Delivered on: 19 December 2012
Persons entitled: Peter James Mclane and Judith Mary Mclane

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H indigo house belmont business park belmont t/no DU263131 see image for full details.
Outstanding

Filing History

14 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
19 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 March 2019Appointment of Mr Darren Robert Baxter as a director on 22 February 2019 (2 pages)
19 February 2019Termination of appointment of William Ginn as a secretary on 6 February 2019 (1 page)
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)
20 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
13 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
13 November 2017Confirmation statement made on 2 November 2017 with updates (6 pages)
13 November 2017Notification of Indigo Software Group Limited as a person with significant control on 3 November 2016 (2 pages)
13 November 2017Cessation of Peter James Mclane as a person with significant control on 3 November 2016 (1 page)
13 November 2017Cessation of Peter James Mclane as a person with significant control on 3 November 2016 (1 page)
13 November 2017Notification of Indigo Software Group Limited as a person with significant control on 3 November 2016 (2 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
21 February 2017Total exemption full accounts made up to 31 May 2016 (18 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Change of share class name or designation (2 pages)
28 November 2016Termination of appointment of Peter James Mclane 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 (2 pages)
12 November 2016Satisfaction of charge 1 in full (4 pages)
12 November 2016Satisfaction of charge 1 in full (4 pages)
11 November 2016Registration of charge 082790270004, created on 3 November 2016 (26 pages)
11 November 2016Registration of charge 082790270004, created on 3 November 2016 (26 pages)
8 November 2016Registration of charge 082790270003, created on 3 November 2016 (10 pages)
8 November 2016Registration of charge 082790270003, created on 3 November 2016 (10 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
13 August 2016Satisfaction of charge 2 in full (4 pages)
13 August 2016Satisfaction of charge 2 in full (4 pages)
22 December 2015Group of companies' accounts made up to 31 May 2015 (18 pages)
22 December 2015Group of companies' accounts made up to 31 May 2015 (18 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,100
(7 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,100
(7 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,100
(7 pages)
27 January 2015Group of companies' accounts made up to 31 May 2014 (20 pages)
27 January 2015Group of companies' accounts made up to 31 May 2014 (20 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,100
(7 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,100
(7 pages)
3 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,100
(7 pages)
27 May 2014Auditor's resignation (1 page)
27 May 2014Auditor's resignation (1 page)
9 January 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
9 January 2014Group of companies' accounts made up to 31 May 2013 (22 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,100
(7 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,100
(7 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,100
(7 pages)
19 March 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (3 pages)
19 March 2013Current accounting period shortened from 30 November 2013 to 31 May 2013 (3 pages)
5 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,100.00
(6 pages)
5 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,100.00
(6 pages)
5 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 November 2012Incorporation (29 pages)
2 November 2012Incorporation (29 pages)