Background WavePink WaveYellow Wave

INDIGOSHARPS LIMITED (09380477)

INDIGOSHARPS LIMITED (09380477) is an active UK company. incorporated on 8 January 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INDIGOSHARPS LIMITED has been registered for 11 years. Current directors include LEWIS, Derek Leonard.

Company Number
09380477
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
99-101 Farrindon Road Farringdon Road, London, EC1R 3BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LEWIS, Derek Leonard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGOSHARPS LIMITED

INDIGOSHARPS LIMITED is an active company incorporated on 8 January 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INDIGOSHARPS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09380477

LTD Company

Age

11 Years

Incorporated 8 January 2015

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 23 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

INDIGO FLATS LIMITED
From: 8 January 2015To: 15 August 2022
Contact
Address

99-101 Farrindon Road Farringdon Road London, EC1R 3BN,

Previous Addresses

1a Needlers End Lane Balsall Common Coventry CV7 7AF England
From: 18 January 2019To: 16 August 2022
22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom
From: 8 January 2015To: 18 January 2019
Timeline

7 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Aug 22
New Owner
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LEWIS, Derek Leonard

Active
Clerkenwell Close, LondonEC1R 0AZ
Born May 1947
Director
Appointed 15 Mar 2018

HUNTER, Frank Howard

Resigned
Lower Ground Floor, LondonEC1R 3BN
Born March 1945
Director
Appointed 01 Jun 2015
Resigned 15 Mar 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 08 Jan 2015
Resigned 08 Jan 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Derek Leonard Lewis

Active
Clerkenwell Close, LondonEC1R 0AZ
Born May 1947

Nature of Control

Significant influence or control
Notified 15 Aug 2022

Mr Frank Howard Hunter

Ceased
Farringdon Road, LondonEC1R 3BN
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 August 2022
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Incorporation Company
8 January 2015
NEWINCIncorporation