Background WavePink WaveYellow Wave

INDIGO TALENT LIMITED (06418590)

INDIGO TALENT LIMITED (06418590) is an active UK company. incorporated on 6 November 2007. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. INDIGO TALENT LIMITED has been registered for 18 years. Current directors include DOWNES, Claudia Jane, THOMPSON, Debra Judith Sara.

Company Number
06418590
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
Palmeira Avenue Mansions, Hove, BN3 2FA
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DOWNES, Claudia Jane, THOMPSON, Debra Judith Sara
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO TALENT LIMITED

INDIGO TALENT LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. INDIGO TALENT LIMITED was registered 18 years ago.(SIC: 78200)

Status

active

Active since 18 years ago

Company No

06418590

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Palmeira Avenue Mansions 19 Church Road Hove, BN3 2FA,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
From: 9 December 2024To: 28 February 2025
32 Albany Villas Hove BN3 2RW England
From: 11 August 2020To: 9 December 2024
4 Prince Albert Road London NW1 7SN
From: 8 September 2014To: 11 August 2020
2Nd Floor 85 Frampton Street London NW8 8NQ
From: 6 November 2007To: 8 September 2014
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 09
Director Joined
Nov 11
Funding Round
Mar 12
Owner Exit
Oct 22
New Owner
Oct 22
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DOWNES, Claudia Jane

Active
Albany Villas, HoveBN3 2RW
Born August 1963
Director
Appointed 01 Apr 2011

THOMPSON, Debra Judith Sara

Active
19 Church Road, HoveBN3 2FA
Born February 1971
Director
Appointed 25 Nov 2007

WALSH, Patrick

Resigned
Bantry Bay, Cork
Secretary
Appointed 25 Nov 2007
Resigned 03 Jul 2008

SD COMPANY SECRETARIES LIMITED

Resigned
2nd Floor, LondonNW8 8NQ
Corporate secretary
Appointed 06 Nov 2007
Resigned 25 Nov 2007

MUIR, Linda Marie

Resigned
Ivy Cottage 63 Rushett Close, Thames DittonKT7 0UT
Born February 1963
Director
Appointed 03 Jul 2008
Resigned 14 Jul 2009

SD COMPANY NOMINEES LIMITED

Resigned
2nd Floor, LondonNW8 8NQ
Corporate director
Appointed 06 Nov 2007
Resigned 25 Nov 2007

Persons with significant control

3

2 Active
1 Ceased

Ms Claudia Jane Downes

Ceased
Albany Villas, HoveBN3 2RW
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022

Ms Debra Judith Sara Thompson

Active
19 Church Road, HoveBN3 2FA
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Ms Claudia Jane Downes

Active
19 Church Road, HoveBN3 2FA
Born August 1963

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

67

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
5 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
16 September 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
18 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
23 December 2008
288cChange of Particulars
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
225Change of Accounting Reference Date
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Incorporation Company
6 November 2007
NEWINCIncorporation