Background WavePink WaveYellow Wave

INDAGATE GROUP LTD (09439401)

INDAGATE GROUP LTD (09439401) is a liquidation UK company. incorporated on 13 February 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. INDAGATE GROUP LTD has been registered for 11 years. Current directors include MARRIS, Andrew Robert Anthony, TOLHURST, Guy Spencer.

Company Number
09439401
Status
liquidation
Type
ltd
Incorporated
13 February 2015
Age
11 years
Address
29 Craven Street, London, WC2N 5NT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARRIS, Andrew Robert Anthony, TOLHURST, Guy Spencer
SIC Codes
62090, 63120, 69203, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDAGATE GROUP LTD

INDAGATE GROUP LTD is an liquidation company incorporated on 13 February 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. INDAGATE GROUP LTD was registered 11 years ago.(SIC: 62090, 63120, 69203, 73200)

Status

liquidation

Active since 11 years ago

Company No

09439401

LTD Company

Age

11 Years

Incorporated 13 February 2015

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 September 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 14 February 2024 (2 years ago)
Submitted on 17 July 2024 (1 year ago)

Next Due

Due by 28 February 2025
For period ending 14 February 2025
Contact
Address

29 Craven Street London, WC2N 5NT,

Previous Addresses

25 the Island Thames Ditton, Surrey, KT7 0SH England
From: 13 January 2021To: 15 October 2024
Halford Chambers 1-3 Halford Road Richmond Surrey TW10 6AW United Kingdom
From: 22 May 2015To: 13 January 2021
2, Beverley Court, 26 Elmtree Road Teddington Middlesex TW11 8st United Kingdom
From: 13 February 2015To: 22 May 2015
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jan 16
Director Joined
Feb 16
Share Issue
Dec 17
Director Left
Apr 20
Funding Round
Jun 23
Funding Round
Dec 23
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MARRIS, Andrew Robert Anthony

Active
Lauderdale Road, LondonW9 1LX
Born February 1964
Director
Appointed 13 Feb 2015

TOLHURST, Guy Spencer

Active
The Island, Thames DittonKT7 0SH
Born June 1978
Director
Appointed 13 Feb 2015

LI, Van

Resigned
34 Monck Street, LondonSW1P 2BF
Born December 1993
Director
Appointed 08 Dec 2015
Resigned 03 Apr 2020

Persons with significant control

2

Mr Andrew Robert Anthony Marris

Active
Lauderdale Road, LondonW9 1LX
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017

Mr Guy Spencer Tolhurst

Active
Winchester Road, TwickenhamTW1 1LE
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 December 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
15 November 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Resolution
15 October 2024
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
15 October 2024
600600
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
22 January 2018
AAMDAAMD
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
6 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
30 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Resolution
21 January 2016
RESOLUTIONSResolutions
Resolution
21 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Incorporation Company
13 February 2015
NEWINCIncorporation