Background WavePink WaveYellow Wave

INDIGO PEARL LIMITED (04131547)

INDIGO PEARL LIMITED (04131547) is an active UK company. incorporated on 21 December 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. INDIGO PEARL LIMITED has been registered for 25 years. Current directors include HAUCK, Jonathan Ellis, KINGSTON, Robert John, MILLER, Caroline.

Company Number
04131547
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
4th Floor, 110 High Holborn, London, WC1V 6JS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAUCK, Jonathan Ellis, KINGSTON, Robert John, MILLER, Caroline
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO PEARL LIMITED

INDIGO PEARL LIMITED is an active company incorporated on 21 December 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INDIGO PEARL LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

04131547

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

4th Floor, 110 High Holborn London, WC1V 6JS,

Previous Addresses

1st Floor 39 Earlham Street London WC2H 9LT United Kingdom
From: 21 February 2022To: 10 February 2023
201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
From: 19 January 2021To: 21 February 2022
130 Railway Arches Macfarlane Road London W12 7LA England
From: 19 July 2018To: 19 January 2021
Unit 15, Block a, Ugli Campus 56 Wood Lane London W12 7SB England
From: 4 March 2016To: 19 July 2018
8a Lonsdale Road London NW6 6rd
From: 20 September 2011To: 4 March 2016
, C/O Hammel Accountancy Services Ltd 108 Saga Centre, 326 Kensal Road, London, W10 5BZ, England
From: 20 October 2010To: 20 September 2011
, C/O England-Clarke 137-139 Crawley Road, Horsham, West Sussex, RH12 4DX, United Kingdom
From: 21 December 2000To: 20 October 2010
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Mar 10
Director Left
Sept 13
Capital Update
Jan 15
Owner Exit
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HAUCK, Jonathan Ellis

Active
110 High Holborn, LondonWC1V 6JS
Born April 1973
Director
Appointed 15 Dec 2020

KINGSTON, Robert John

Active
110 High Holborn, LondonWC1V 6JS
Born April 1971
Director
Appointed 22 Oct 2024

MILLER, Caroline

Active
31 Monson Road, LondonNW10 5UR
Born June 1967
Director
Appointed 21 Dec 2000

COLE, Hilary Ann

Resigned
Pathfields, ExmouthEX8 2HF
Secretary
Appointed 21 Dec 2000
Resigned 04 Jun 2008

ROSSITER, Rachel

Resigned
Staverton Road, LondonNW2 5HL
Secretary
Appointed 14 Jan 2011
Resigned 08 Dec 2020

WALL, Susan

Resigned
12 Summersvere Close, Three BridgesRH10 8AP
Secretary
Appointed 04 Jun 2008
Resigned 14 Jan 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 21 Dec 2000

BEAVEN, James Stacey

Resigned
Winsley Hill, BathBA2 7FA
Born January 1971
Director
Appointed 21 Dec 2000
Resigned 13 Mar 2013

COLE, Hilary Ann

Resigned
Pathfields, ExmouthEX8 2HF
Born January 1964
Director
Appointed 21 Dec 2000
Resigned 25 Mar 2010

DURANTI, Giacomo

Resigned
110 High Holborn, LondonWC1V 6JS
Born June 1975
Director
Appointed 15 Dec 2020
Resigned 22 Oct 2024

SIOLI, Fulvio

Resigned
110 High Holborn, LondonWC1V 6JS
Born June 1963
Director
Appointed 15 Dec 2020
Resigned 22 Oct 2024

STRUTHERS, Graeme Shearer

Resigned
Midhurst Road, LondonW13 9XP
Born August 1964
Director
Appointed 21 Dec 2000
Resigned 06 Apr 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 21 Dec 2000
Resigned 21 Dec 2000

Persons with significant control

4

1 Active
3 Ceased
110 High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2024
110 High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 26 Sept 2024
110 High Holborn, LondonWC1V 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 26 Sept 2024

Mrs Caroline Miller

Ceased
Macfarlane Road, LondonW12 7LA
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 July 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Resolution
18 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Legacy
30 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2015
SH19Statement of Capital
Legacy
30 January 2015
CAP-SSCAP-SS
Resolution
30 January 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
23 January 2015
RP04RP04
Accounts Amended With Accounts Type Total Exemption Small
20 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Secretary Company With Change Date
11 January 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2010
AR01AR01
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Legacy
3 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
10 July 2008
288cChange of Particulars
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
363aAnnual Return
Legacy
23 May 2008
287Change of Registered Office
Legacy
22 May 2008
353353
Legacy
22 May 2008
190190
Legacy
19 May 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363aAnnual Return
Legacy
18 April 2005
288cChange of Particulars
Legacy
2 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 June 2004
AAAnnual Accounts
Legacy
23 January 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
10 February 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363aAnnual Return
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
88(2)R88(2)R
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
123Notice of Increase in Nominal Capital
Resolution
26 February 2002
RESOLUTIONSResolutions
Resolution
26 February 2002
RESOLUTIONSResolutions
Legacy
26 June 2001
288cChange of Particulars
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
5 February 2001
287Change of Registered Office
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
287Change of Registered Office
Incorporation Company
21 December 2000
NEWINCIncorporation