Background WavePink WaveYellow Wave

INDIGO FOOD GROUP LIMITED (06475914)

INDIGO FOOD GROUP LIMITED (06475914) is an active UK company. incorporated on 17 January 2008. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. INDIGO FOOD GROUP LIMITED has been registered for 18 years. Current directors include HOBBS, Peter James, WOODINGTON, Mark Robert.

Company Number
06475914
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOBBS, Peter James, WOODINGTON, Mark Robert
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO FOOD GROUP LIMITED

INDIGO FOOD GROUP LIMITED is an active company incorporated on 17 January 2008 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. INDIGO FOOD GROUP LIMITED was registered 18 years ago.(SIC: 64209, 68209)

Status

active

Active since 18 years ago

Company No

06475914

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 17 January 2026 (4 months ago)
Submitted on 19 January 2026 (4 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

SAFE HOUSE HOLDINGS LIMITED
From: 17 January 2008To: 14 October 2016
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT
From: 17 January 2008To: 25 November 2020
Timeline

12 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 14
Loan Secured
Mar 14
Loan Cleared
Mar 15
Loan Cleared
Mar 16
Loan Cleared
May 16
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Oct 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SOMMERS, Mark Richard

Active
10 Temple Back, BristolBS1 6FL
Secretary
Appointed 26 Mar 2015

HOBBS, Peter James

Active
Third Way, BristolBS11 9YS
Born October 1980
Director
Appointed 17 Jan 2008

WOODINGTON, Mark Robert

Active
Third Way, BristolBS11 9YS
Born March 1980
Director
Appointed 17 Jan 2008

EVANS, Peter William

Resigned
Third Way, BristolBS11 9YS
Secretary
Appointed 17 Jan 2008
Resigned 26 Mar 2015

EVANS, Peter William

Resigned
Third Way, BristolBS11 9YS
Born June 1948
Director
Appointed 17 Jan 2008
Resigned 06 Mar 2014

Persons with significant control

4

1 Active
3 Ceased

Indigo Food Group Holdings Limited

Active
Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2020

Empyrean Properties Limited

Ceased
Queen Square, BristolBS1 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2020
Ceased 10 Mar 2020

Safe House Holdings Limited

Ceased
Queen Square, BristolBS1 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Mar 2020
Ceased 06 Mar 2020

Indigo Food Group Holdings Limited

Ceased
Queen Square, BristolBS1 4NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
31 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2016
AAAnnual Accounts
Resolution
14 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
14 October 2016
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2016
AR01AR01
Accounts With Accounts Type Group
8 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
22 July 2014
MR05Certification of Charge
Accounts With Accounts Type Group
2 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2014
AR01AR01
Accounts With Accounts Type Group
22 October 2013
AAAnnual Accounts
Legacy
25 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Legacy
30 July 2011
MG01MG01
Legacy
30 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 October 2010
AAAnnual Accounts
Legacy
26 October 2010
MG01MG01
Legacy
2 February 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Full
21 November 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Legacy
9 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
88(3)88(3)
Legacy
12 February 2008
88(2)R88(2)R
Incorporation Company
17 January 2008
NEWINCIncorporation