Background WavePink WaveYellow Wave

INDIGO MARKETING LIMITED (06741443)

INDIGO MARKETING LIMITED (06741443) is an active UK company. incorporated on 5 November 2008. with registered office in Slough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INDIGO MARKETING LIMITED has been registered for 17 years.

Company Number
06741443
Status
active
Type
ltd
Incorporated
5 November 2008
Age
17 years
Address
Heathrow Approach 4th Floor, Slough, SL3 8QY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO MARKETING LIMITED

INDIGO MARKETING LIMITED is an active company incorporated on 5 November 2008 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INDIGO MARKETING LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06741443

LTD Company

Age

17 Years

Incorporated 5 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

Heathrow Approach 4th Floor 470 London Road Slough, SL3 8QY,

Previous Addresses

Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
From: 21 October 2010To: 1 May 2019
20 Chamberlain Street Wells Somerset BA5 2PF
From: 5 November 2008To: 21 October 2010
Timeline

32 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Dec 11
Share Issue
Jan 12
Loan Secured
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Nov 13
Director Left
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Left
Mar 15
Capital Reduction
May 15
Share Buyback
May 15
Loan Cleared
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Dec 20
Director Left
May 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Jan 26
7
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Legacy
9 December 2025
PARENT_ACCPARENT_ACC
Legacy
9 December 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2025
AAAnnual Accounts
Legacy
31 January 2025
PARENT_ACCPARENT_ACC
Legacy
31 January 2025
GUARANTEE2GUARANTEE2
Legacy
31 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Legacy
6 September 2022
AGREEMENT2AGREEMENT2
Legacy
6 September 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2022
AAAnnual Accounts
Legacy
8 January 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Legacy
1 November 2021
AGREEMENT2AGREEMENT2
Legacy
1 November 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
1 June 2021
AAAnnual Accounts
Legacy
30 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Statement Of Companys Objects
22 May 2019
CC04CC04
Capital Name Of Class Of Shares
21 May 2019
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Resolution
29 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Capital Cancellation Shares
19 May 2015
SH06Cancellation of Shares
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Resolution
26 March 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
26 March 2014
SH06Cancellation of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 March 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
27 November 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
27 November 2013
SH01Allotment of Shares
Resolution
27 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Accounts Amended With Made Up Date
13 May 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Capital Alter Shares Consolidation
6 January 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
24 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Incorporation Company
5 November 2008
NEWINCIncorporation