Background WavePink WaveYellow Wave

INDIGO CLOTHING LTD (04465601)

INDIGO CLOTHING LTD (04465601) is an active UK company. incorporated on 20 June 2002. with registered office in Loughton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46160) and 1 other business activities. INDIGO CLOTHING LTD has been registered for 23 years. Current directors include WALKER, Alexander Stewart.

Company Number
04465601
Status
active
Type
ltd
Incorporated
20 June 2002
Age
23 years
Address
Unit 2, 36 Church Hill, Loughton, IG10 1LA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46160)
Directors
WALKER, Alexander Stewart
SIC Codes
46160, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO CLOTHING LTD

INDIGO CLOTHING LTD is an active company incorporated on 20 June 2002 with the registered office located in Loughton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46160) and 1 other business activity. INDIGO CLOTHING LTD was registered 23 years ago.(SIC: 46160, 47910)

Status

active

Active since 23 years ago

Company No

04465601

LTD Company

Age

23 Years

Incorporated 20 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 2, 36 Church Hill Loughton, IG10 1LA,

Previous Addresses

Unit 2, 36 Church Hill, Loughton, Essex Unit 2 36 Church Hill Loughton IG10 1LA England
From: 9 July 2025To: 9 July 2025
Unit 18 Woodside Thornwood Epping CM16 6LJ England
From: 6 March 2023To: 9 July 2025
Unit 26B Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England
From: 30 May 2022To: 6 March 2023
Office 2, Bosworth House Church Hill Loughton IG10 1LA United Kingdom
From: 14 October 2018To: 30 May 2022
Suite 15, 9-11 High Beech Road Loughton IG10 4BN United Kingdom
From: 2 March 2018To: 14 October 2018
Caxton House Old Station Road Loughton Essex IG10 4PE England
From: 25 September 2015To: 2 March 2018
Unit P 6 Burwell Road London E10 7QG
From: 8 August 2012To: 25 September 2015
Zeus House Unit 11 Provost Street London N1 7NG United Kingdom
From: 20 June 2002To: 8 August 2012
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Director Left
May 13
Funding Round
Jun 15
Owner Exit
Jul 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WALKER, Alexander Stewart

Active
Church Hill, LoughtonIG10 1LA
Born March 1982
Director
Appointed 20 Jun 2002

WALKER, Elaine

Resigned
79 Lower Cookham Road, MaidenheadSL6 8JY
Secretary
Appointed 20 Jun 2002
Resigned 20 Jun 2016

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 20 Jun 2002
Resigned 20 Jun 2002

WALKER, Elaine

Resigned
79 Lower Cookham Road, MaidenheadSL6 8JY
Born June 1953
Director
Appointed 20 Jun 2002
Resigned 30 Jun 2012

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 20 Jun 2002
Resigned 20 Jun 2002

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 20 Jun 2002
Resigned 23 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
Lower Cookham Road, MaidenheadSL6 8JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2020

Mr Alexander Stewart Walker

Active
Hollybush Lane, HarpendenAL5 4AR
Born March 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 August 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
4 May 2013
TM01Termination of Director
Legacy
17 November 2012
MG01MG01
Change Person Director Company With Change Date
11 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
14 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
11 January 2008
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
2 July 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
7 February 2007
88(3)88(3)
Legacy
7 February 2007
88(2)R88(2)R
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Resolution
7 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
1 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2005
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2004
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
6 October 2002
88(2)R88(2)R
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Incorporation Company
20 June 2002
NEWINCIncorporation