Background WavePink WaveYellow Wave

INDIGO INDEPENDENT GOVERNANCE LIMITED (05487414)

INDIGO INDEPENDENT GOVERNANCE LIMITED (05487414) is an active UK company. incorporated on 22 June 2005. with registered office in Westcliff On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDIGO INDEPENDENT GOVERNANCE LIMITED has been registered for 20 years. Current directors include GRACIE, David James, YOUNG, Bernadette Clare.

Company Number
05487414
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
Vincent Court, Ground Floor, Westcliff On Sea, SS0 9SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRACIE, David James, YOUNG, Bernadette Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO INDEPENDENT GOVERNANCE LIMITED

INDIGO INDEPENDENT GOVERNANCE LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Westcliff On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDIGO INDEPENDENT GOVERNANCE LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05487414

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

CHADWICK CORPORATE CONSULTING LIMITED
From: 22 June 2005To: 28 May 2021
Contact
Address

Vincent Court, Ground Floor 853-855 London Road Westcliff On Sea, SS0 9SZ,

Previous Addresses

Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL United Kingdom
From: 18 July 2017To: 27 February 2025
151a Kings Road Westcliff-on-Sea England SS0 8PP
From: 26 March 2012To: 18 July 2017
12 Chadwick Road Westcliff on Sea Essex SS0 8LS
From: 22 June 2005To: 26 March 2012
Timeline

5 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
New Owner
Jun 17
Owner Exit
Nov 19
Director Joined
May 21
Owner Exit
Nov 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRACIE, David James

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born November 1979
Director
Appointed 01 Jun 2021

YOUNG, Bernadette Clare

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born September 1969
Director
Appointed 22 Jun 2005

BARBER, Richard Noel

Resigned
12 Chadwick Road, Westcliff On SeaSS0 8LS
Secretary
Appointed 22 Jun 2005
Resigned 31 May 2014

COBAT SECRETARIAL SERVICES LIMITED

Resigned
London Road, Leigh On SeaSS9 3JY
Corporate secretary
Appointed 11 May 2015
Resigned 27 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
853-855 London Road, Westcliff-On-SeaSS0 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Rectory Grove, Leigh-On-SeaSS9 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020
Ceased 01 Nov 2024

Mrs Bernadette Clare Barber

Ceased
Monometer House, Leigh On SeaSS9 2HL
Born September 1969

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 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

64

Notification Of A Person With Significant Control
16 April 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Resolution
28 May 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
29 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
5 May 2020
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
5 May 2020
RP04PSC07RP04PSC07
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Termination Secretary Company With Name
4 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
11 July 2006
225Change of Accounting Reference Date
Legacy
3 July 2006
363aAnnual Return
Incorporation Company
22 June 2005
NEWINCIncorporation