Background WavePink WaveYellow Wave

INDIGO TEAM LIMITED (06254135)

INDIGO TEAM LIMITED (06254135) is an active UK company. incorporated on 21 May 2007. with registered office in St Asaph. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of a variety of goods and 1 other business activities. INDIGO TEAM LIMITED has been registered for 18 years. Current directors include EVANS, Howard Wyn, SCHRODER, Richelle.

Company Number
06254135
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
Irish Square, St Asaph, LL17 0RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of a variety of goods
Directors
EVANS, Howard Wyn, SCHRODER, Richelle
SIC Codes
46190, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO TEAM LIMITED

INDIGO TEAM LIMITED is an active company incorporated on 21 May 2007 with the registered office located in St Asaph. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of a variety of goods and 1 other business activity. INDIGO TEAM LIMITED was registered 18 years ago.(SIC: 46190, 70229)

Status

active

Active since 18 years ago

Company No

06254135

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ECO-ESD LIMITED
From: 20 August 2007To: 24 April 2012
HLF 3270 LIMITED
From: 21 May 2007To: 20 August 2007
Contact
Address

Irish Square Upper Denbigh Road St Asaph, LL17 0RN,

Previous Addresses

5th Floor Hodge House 114 - 116 st Mary Street Cardiff CF10 1DY Wales
From: 8 August 2025To: 2 December 2025
7 Neptune Court, Vanguard Way Cardiff CF24 5PJ
From: 2 April 2013To: 8 August 2025
Ffynon Wen Capel Bangor Aberystwyth Ceredigion SY23 3NA
From: 21 May 2007To: 2 April 2013
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 12
Funding Round
Nov 14
Director Joined
Jun 18
Capital Reduction
Feb 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EVANS, Howard Wyn

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born February 1968
Director
Appointed 09 Aug 2007

SCHRODER, Richelle

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born March 1981
Director
Appointed 27 Jun 2018

WILLIAMS, Edward Emyr, Dr

Resigned
24 Birch Close, SheffieldS21 1FW
Secretary
Appointed 09 Aug 2007
Resigned 13 Apr 2012

HLF NOMINEES LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate secretary
Appointed 21 May 2007
Resigned 09 Aug 2007

WILLIAMS, Edward Emyr, Dr

Resigned
24 Birch Close, SheffieldS21 1FW
Born August 1939
Director
Appointed 09 Aug 2007
Resigned 13 Apr 2012

HLF LIMITED

Resigned
20 West Mills, NewburyRG14 5HG
Corporate director
Appointed 21 May 2007
Resigned 09 Aug 2007

Persons with significant control

1

Mr Howard Wyn Evans

Active
Upper Denbigh Road, St AsaphLL17 0RN
Born February 1968

Nature of Control

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

Filing History

65

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Resolution
19 February 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
15 February 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Capital Allotment Shares
4 November 2014
SH01Allotment of Shares
Resolution
4 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Certificate Change Of Name Company
24 April 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
29 June 2009
363aAnnual Return
Legacy
16 April 2009
287Change of Registered Office
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Legacy
23 March 2009
287Change of Registered Office
Legacy
17 June 2008
287Change of Registered Office
Miscellaneous
23 August 2007
MISCMISC
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2007
288aAppointment of Director or Secretary
Incorporation Company
21 May 2007
NEWINCIncorporation