Background WavePink WaveYellow Wave

INDIGO BLEW LIMITED (08439110)

INDIGO BLEW LIMITED (08439110) is an active UK company. incorporated on 11 March 2013. with registered office in Cowes. The company operates in the Construction sector, engaged in development of building projects. INDIGO BLEW LIMITED has been registered for 13 years. Current directors include GUSTAR, Dorothy Mary, GUSTAR, Laurence Woodford.

Company Number
08439110
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 years
Address
15 Mornington Mews, Cowes, PO31 8AU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GUSTAR, Dorothy Mary, GUSTAR, Laurence Woodford
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO BLEW LIMITED

INDIGO BLEW LIMITED is an active company incorporated on 11 March 2013 with the registered office located in Cowes. The company operates in the Construction sector, specifically engaged in development of building projects. INDIGO BLEW LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08439110

LTD Company

Age

13 Years

Incorporated 11 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

15 Mornington Mews Cowes, PO31 8AU,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 27 October 2021To: 9 October 2023
15 Mornington Mews Cowes PO31 8AU England
From: 13 October 2020To: 27 October 2021
Solent Accountancy Services Limited 7 Captains Parade Whippingham East Cowes Isle of Wight PO32 6GU
From: 23 June 2014To: 13 October 2020
70 Cockleton Lane Cowes Isle of Wight PO31 8QD
From: 11 March 2013To: 23 June 2014
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Mar 13
Company Founded
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Share Issue
Dec 20
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GUSTAR, Dorothy Mary

Active
Mornington Mews, CowesPO31 8AU
Born March 1955
Director
Appointed 11 Mar 2013

GUSTAR, Laurence Woodford

Active
Mornington Mews, CowesPO31 8AU
Born December 1950
Director
Appointed 11 Mar 2013

GUSTAR, Adrian George James

Resigned
Cockleton Lane, CowesPO31 8QD
Born March 1991
Director
Appointed 11 Mar 2013
Resigned 07 Aug 2020

GUSTAR, Natalie Jayne

Resigned
Cockleton Lane, CowesPO31 8QD
Born November 1983
Director
Appointed 11 Mar 2013
Resigned 07 Aug 2020

GUSTAR, Paul Laurence

Resigned
Cockleton Lane, CowesPO31 8QD
Born August 1980
Director
Appointed 11 Mar 2013
Resigned 07 Aug 2020

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 11 Mar 2013
Resigned 11 Mar 2013

Persons with significant control

1

Ms Laurence Woodford Gustar

Active
Mornington Mews, CowesPO31 8AU
Born December 1950

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
14 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Account Reference Date Company Current Shortened
5 June 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Incorporation Company
11 March 2013
NEWINCIncorporation