Background WavePink WaveYellow Wave

INDIGO BAR & GRILL LTD (06488033)

INDIGO BAR & GRILL LTD (06488033) is an active UK company. incorporated on 29 January 2008. with registered office in Gerrards Cross. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. INDIGO BAR & GRILL LTD has been registered for 18 years. Current directors include DAS, Rakesh William.

Company Number
06488033
Status
active
Type
ltd
Incorporated
29 January 2008
Age
18 years
Address
Indigo House,, Gerrards Cross, SL9 7AL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DAS, Rakesh William
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO BAR & GRILL LTD

INDIGO BAR & GRILL LTD is an active company incorporated on 29 January 2008 with the registered office located in Gerrards Cross. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. INDIGO BAR & GRILL LTD was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06488033

LTD Company

Age

18 Years

Incorporated 29 January 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 November 2025 (4 months 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

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Indigo House, Oxford Road Gerrards Cross, SL9 7AL,

Previous Addresses

, Unit D Bridge Road Industrial Estate, Bridge Road, Southall, Middlesex, UB2 4AB
From: 29 January 2008To: 20 December 2022
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Nov 18
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Feb 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

DAS, Rakesh William

Active
Oxford Road, Gerrards CrossSL9 7AL
Born March 1975
Director
Appointed 28 Jan 2025

SETHI, Sanjeev Ratanchand

Resigned
64 Bulstrode Avenue, HounslowTW3 3AD
Secretary
Appointed 29 Jan 2008
Resigned 16 Nov 2022

PUREWAL, Jaskaran Singh

Resigned
Greengill, Gerrards CrossSL9 7NA
Born July 1968
Director
Appointed 15 May 2008
Resigned 21 Aug 2023

RISHI, Shiwani

Resigned
Syke Cluan, IverSL0 9EH
Born August 1985
Director
Appointed 21 Aug 2023
Resigned 29 Jan 2025

RUDKI, Amman

Resigned
Bracken Close, SloughSL2 3JP
Born May 1972
Director
Appointed 15 May 2008
Resigned 23 Sept 2022

RUDKI, Ammit Vinod

Resigned
Bracken Close, SloughSL2 3JP
Born October 1974
Director
Appointed 15 May 2008
Resigned 23 Sept 2022

SETHI, Ramesh Kumar

Resigned
140 Springwell Road, HounslowTW5 9BP
Born June 1953
Director
Appointed 29 Jan 2008
Resigned 16 Nov 2022

Persons with significant control

4

1 Active
3 Ceased

Best Star Restaurant L.L.C.

Active
Hamdan Juma Building, Ai Karama

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2023

Mr Jaskaran Singh Purewal

Ceased
Oxford Road, Gerrards CrossSL9 7AL
Born July 1968

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 21 Aug 2023

Mr Ramesh Kumar Sethi

Ceased
Bridge Road Industrial Estate, SouthallUB2 4AB
Born June 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 16 Nov 2022

Mr Ammit Vinod Rudki

Ceased
Bridge Road Industrial Estate, SouthallUB2 4AB
Born October 1974

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 23 Sept 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
24 November 2025
AAMDAAMD
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 February 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
6 February 2009
225Change of Accounting Reference Date
Legacy
21 July 2008
88(2)Return of Allotment of Shares
Legacy
29 May 2008
287Change of Registered Office
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Incorporation Company
29 January 2008
NEWINCIncorporation