Background WavePink WaveYellow Wave

INDIGO TELECOM INSTALLATION SERVICES LIMITED (04200834)

INDIGO TELECOM INSTALLATION SERVICES LIMITED (04200834) is an active UK company. incorporated on 18 April 2001. with registered office in Magor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. INDIGO TELECOM INSTALLATION SERVICES LIMITED has been registered for 24 years.

Company Number
04200834
Status
active
Type
ltd
Incorporated
18 April 2001
Age
24 years
Address
102 Wales One Business Park, Magor, NP26 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO TELECOM INSTALLATION SERVICES LIMITED

INDIGO TELECOM INSTALLATION SERVICES LIMITED is an active company incorporated on 18 April 2001 with the registered office located in Magor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. INDIGO TELECOM INSTALLATION SERVICES LIMITED was registered 24 years ago.(SIC: 74990, 99999)

Status

active

Active since 24 years ago

Company No

04200834

LTD Company

Age

24 Years

Incorporated 18 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

INDIGO TELECOM INSALLATION SERVICES LIMITED
From: 17 March 2011To: 26 May 2011
REDBRIDGE MANAGEMENT SERVICES LTD
From: 24 May 2001To: 17 March 2011
COINMOST LIMITED
From: 18 April 2001To: 24 May 2001
Contact
Address

102 Wales One Business Park Magor, NP26 3DG,

Previous Addresses

102 Wales One Business Park Magor Monmouthshire NP26 3DG United Kingdom
From: 30 May 2019To: 30 May 2019
102 Wales One Business Park Magnor Monmouthshire NP26 3DG Wales
From: 15 March 2018To: 30 May 2019
Indigo Telecom Group Limited Castlegate Business Park Caldicot Monmouthshire NP26 5AA Wales
From: 20 July 2016To: 15 March 2018
Field House Uttoxeter Old Road Derby Derbyshire DE1 1NH
From: 28 May 2010To: 20 July 2016
Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA
From: 18 April 2001To: 28 May 2010
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Apr 10
Director Joined
Nov 12
Director Left
Nov 12
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
17 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Total Exemption Full
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Dormant
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Certificate Change Of Name Company
26 May 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Auditors Resignation Company
13 July 2010
AUDAUD
Appoint Person Secretary Company With Name
2 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Resolution
24 May 2010
RESOLUTIONSResolutions
Legacy
22 May 2010
MG01MG01
Legacy
20 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Legacy
9 February 2010
MG02MG02
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 August 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
14 April 2008
AAMDAAMD
Auditors Resignation Company
19 February 2008
AUDAUD
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
287Change of Registered Office
Legacy
12 December 2007
225Change of Accounting Reference Date
Legacy
11 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2007
AAAnnual Accounts
Legacy
25 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
88(2)R88(2)R
Legacy
7 February 2004
403aParticulars of Charge Subject to s859A
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
287Change of Registered Office
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2003
AAAnnual Accounts
Legacy
27 February 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2002
287Change of Registered Office
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
13 June 2001
88(2)R88(2)R
Memorandum Articles
1 June 2001
MEM/ARTSMEM/ARTS
Legacy
29 May 2001
123Notice of Increase in Nominal Capital
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
287Change of Registered Office
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Incorporation Company
18 April 2001
NEWINCIncorporation