Background WavePink WaveYellow Wave

INDIGO SOFTWARE (HOLDINGS) LIMITED (08279027)

INDIGO SOFTWARE (HOLDINGS) LIMITED (08279027) is an active UK company. incorporated on 2 November 2012. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDIGO SOFTWARE (HOLDINGS) LIMITED has been registered for 13 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
08279027
Status
active
Type
ltd
Incorporated
2 November 2012
Age
13 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO SOFTWARE (HOLDINGS) LIMITED

INDIGO SOFTWARE (HOLDINGS) LIMITED is an active company incorporated on 2 November 2012 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDIGO SOFTWARE (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08279027

LTD Company

Age

13 Years

Incorporated 2 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

Indigo House Belmont Business Park Durham DH1 1TW
From: 2 November 2012To: 11 November 2024
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Loan Cleared
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 16
Owner Exit
Nov 17
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Mar 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 30 Oct 2024

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 30 Oct 2024

BAXTER, Jaqueline Anne

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Secretary
Appointed 01 Jun 2021
Resigned 30 Oct 2024

GINN, William

Resigned
Belmont Business Park, DurhamDH1 1TW
Secretary
Appointed 02 Nov 2012
Resigned 06 Feb 2019

BAXTER, Darren Robert

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born October 1965
Director
Appointed 22 Feb 2019
Resigned 30 Oct 2024

GINN, William

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1961
Director
Appointed 02 Nov 2012
Resigned 06 Feb 2019

MCLANE, Peter James

Resigned
Belmont Business Park, DurhamDH1 1TW
Born May 1956
Director
Appointed 02 Nov 2012
Resigned 03 Nov 2016

PALMER, Graham Andrew

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 30 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016

Mr Peter James Mclane

Ceased
Belmont Business Park, DurhamDH1 1TW
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
12 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Group
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Auditors Resignation Company
27 May 2014
AUDAUD
Accounts With Accounts Type Group
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
19 March 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 January 2013
SH01Allotment of Shares
Resolution
5 January 2013
RESOLUTIONSResolutions
Legacy
21 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Incorporation Company
2 November 2012
NEWINCIncorporation