Background WavePink WaveYellow Wave

INDIGO RESIDENTIAL LIMITED (05396721)

INDIGO RESIDENTIAL LIMITED (05396721) is an active UK company. incorporated on 17 March 2005. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in real estate agencies. INDIGO RESIDENTIAL LIMITED has been registered for 21 years. Current directors include AITKEN, Brian William, LYNN, Scott David, PHELAN, Sean James.

Company Number
05396721
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
15 Home Farm, Luton, LU1 3TD
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
AITKEN, Brian William, LYNN, Scott David, PHELAN, Sean James
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO RESIDENTIAL LIMITED

INDIGO RESIDENTIAL LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. INDIGO RESIDENTIAL LIMITED was registered 21 years ago.(SIC: 68310)

Status

active

Active since 21 years ago

Company No

05396721

LTD Company

Age

21 Years

Incorporated 17 March 2005

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

15 Home Farm Luton Hoo Estate Luton, LU1 3TD,

Timeline

10 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Mar 05
Share Issue
May 10
Director Left
Sept 14
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

AITKEN, Brian William

Active
15 Home Farm, LutonLU1 3TD
Secretary
Appointed 27 Nov 2007

AITKEN, Brian William

Active
15 Home Farm, LutonLU1 3TD
Born July 1969
Director
Appointed 17 Mar 2005

LYNN, Scott David

Active
15 Home Farm, LutonLU1 3TD
Born October 1983
Director
Appointed 01 Aug 2005

PHELAN, Sean James

Active
15 Home Farm, LutonLU1 3TD
Born August 1967
Director
Appointed 17 Mar 2005

CASSIDY, Stephen Michael

Resigned
3 Church Road, LutonLU3 3PN
Secretary
Appointed 17 Mar 2005
Resigned 27 Nov 2007

CASSIDY, Stephen Michael

Resigned
3 Church Road, LutonLU3 3PN
Born September 1974
Director
Appointed 17 Mar 2005
Resigned 15 Jul 2008

DAVEY, Mark James

Resigned
15 Home Farm, LutonLU1 3TD
Born September 1981
Director
Appointed 01 Aug 2005
Resigned 13 Sept 2014

Persons with significant control

3

Mr Brian William Aitken

Active
Home Farm, LutonLU1 3TD
Born July 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Scott David Lynn

Active
Home Farm, LutonLU1 3TD
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sean James Phelan

Active
Home Farm, LutonLU1 3TD
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Legacy
2 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
19 May 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
19 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
23 September 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
31 October 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
363aAnnual Return
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
21 August 2007
AAMDAAMD
Legacy
9 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Legacy
17 July 2007
123Notice of Increase in Nominal Capital
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Legacy
20 June 2007
395Particulars of Mortgage or Charge
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Legacy
9 May 2007
363aAnnual Return
Legacy
14 April 2007
287Change of Registered Office
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Legacy
23 March 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
395Particulars of Mortgage or Charge
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2006
395Particulars of Mortgage or Charge
Legacy
15 June 2006
363aAnnual Return
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Incorporation Company
17 March 2005
NEWINCIncorporation