Indigo Development Limited

DataGardener
indigo development limited
in liquidation
Small

Indigo Development Limited

06959781Private Limited With Share Capital

Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ
Incorporated

11/07/2009

Company Age

16 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Indigo Development Limited (06959781) is a private limited with share capital incorporated on 11/07/2009 (16 years old) and registered in kingston upon thames, KT14EQ. The company operates under SIC code 41100 - development of building projects.

Indigo development ltd is an award winning property development, project management and contracting company. as specialists in luxurious residential houses, we combine the latest in home technology with elegant design, whist remaining sympathetic to the day-to-day requirements of family homes. the c...

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 11/07/2009
KT14EQ

Financial Overview

Total Assets

£2.74M

Liabilities

£2.36M

Net Assets

£374.4K

Turnover

£9.88M

Cash

£146.3K

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

14

Registered

2

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

69
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-11-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-07-2016
Resolution
Category:Resolution
Date:18-07-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:29-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-04-2013
Legacy
Category:Mortgage
Date:05-12-2012
Legacy
Category:Mortgage
Date:21-11-2012
Legacy
Category:Mortgage
Date:21-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2012
Legacy
Category:Mortgage
Date:08-05-2012
Legacy
Category:Mortgage
Date:01-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-03-2012
Legacy
Category:Mortgage
Date:17-11-2011
Legacy
Category:Mortgage
Date:10-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Legacy
Category:Mortgage
Date:19-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2011
Legacy
Category:Mortgage
Date:07-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-05-2010
Legacy
Category:Mortgage
Date:04-02-2010
Legacy
Category:Capital
Date:14-08-2009
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Officers
Date:15-07-2009
Incorporation Company
Category:Incorporation
Date:11-07-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2018
Filing Date23/06/2016
Latest Accounts31/05/2016

Trading Addresses

1C Becketts Place, Hampton Wick, Kingston Upon Thames, KT14EQRegistered

Contact

indigodevelopment.co.uk/
Unit 2 Spinnaker Court, 1C Becketts Place, Kingston Upon Thames, KT14EQ