Background WavePink WaveYellow Wave

INDIGO SOFTWARE LIMITED (05649006)

INDIGO SOFTWARE LIMITED (05649006) is an active UK company. incorporated on 8 December 2005. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development. INDIGO SOFTWARE LIMITED has been registered for 20 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
05649006
Status
active
Type
ltd
Incorporated
8 December 2005
Age
20 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO SOFTWARE LIMITED

INDIGO SOFTWARE LIMITED is an active company incorporated on 8 December 2005 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INDIGO SOFTWARE LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05649006

LTD Company

Age

20 Years

Incorporated 8 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

INDIGO REALTIME LIMITED
From: 8 December 2005To: 16 January 2006
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

Indigo House, Belmont Business Park, Durham County Durham DH1 1TW
From: 8 December 2005To: 11 November 2024
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Funding Round
Mar 12
Funding Round
Mar 12
Loan Secured
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 22
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Loan Secured
Feb 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Secretary
Appointed 31 Jan 2025

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 30 Oct 2024

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 30 Oct 2024

BAXTER, Darren Robert

Resigned
Indigo House, Belmont Business, County DurhamDH1 1TW
Secretary
Appointed 01 Oct 2018
Resigned 30 Oct 2024

GINN, William

Resigned
4 Joicey Road, GatesheadNE9 5HN
Secretary
Appointed 08 Dec 2005
Resigned 01 Oct 2018

BAXTER, Darren Robert

Resigned
Indigo House, Belmont Business, County DurhamDH1 1TW
Born October 1965
Director
Appointed 03 Nov 2016
Resigned 30 Oct 2024

GINN, William

Resigned
Indigo House, Belmont Business, County DurhamDH1 1TW
Born October 1961
Director
Appointed 08 Dec 2005
Resigned 06 Feb 2019

HILL, Michael

Resigned
Indigo House, Belmont Business, County DurhamDH1 1TW
Born December 1959
Director
Appointed 03 Nov 2016
Resigned 31 Dec 2021

MCLANE, Peter James

Resigned
Indigo House, Belmont Business, County DurhamDH1 1TW
Born May 1956
Director
Appointed 08 Dec 2005
Resigned 03 Nov 2016

PALMER, Graham Andrew

Resigned
Indigo House, Belmont Business, County DurhamDH1 1TW
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 30 Oct 2024

Persons with significant control

1

Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Auditors Resignation Company
27 May 2014
AUDAUD
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Resolution
28 March 2012
RESOLUTIONSResolutions
Resolution
28 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Small
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
25 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
31 December 2007
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
19 April 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
23 August 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 December 2005
NEWINCIncorporation