Background WavePink WaveYellow Wave

INDIGO GROUP HOLDINGS LIMITED (10072338)

INDIGO GROUP HOLDINGS LIMITED (10072338) is an active UK company. incorporated on 18 March 2016. with registered office in Magor. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDIGO GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include ROBERT, Michel Francois, SPERRING, Nigel.

Company Number
10072338
Status
active
Type
ltd
Incorporated
18 March 2016
Age
10 years
Address
102 Wales One Business Park, Magor, NP26 3DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBERT, Michel Francois, SPERRING, Nigel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO GROUP HOLDINGS LIMITED

INDIGO GROUP HOLDINGS LIMITED is an active company incorporated on 18 March 2016 with the registered office located in Magor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDIGO GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10072338

LTD Company

Age

10 Years

Incorporated 18 March 2016

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 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FRIARS 715 LIMITED
From: 18 March 2016To: 1 October 2016
Contact
Address

102 Wales One Business Park Magor, NP26 3DG,

Previous Addresses

102 Wales One Business Park Magnor Monmouthshire NP26 3DG Wales
From: 15 March 2018To: 30 May 2019
C/O Indigo Telecom Group Ltd Castlegate Business Park Caldicot Monmothshire NP26 5AA United Kingdom
From: 18 March 2016To: 15 March 2018
Timeline

31 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Mar 17
Director Joined
Mar 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Dec 18
Loan Secured
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Jul 19
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Joined
Oct 22
Director Joined
Mar 23
Director Left
Nov 23
Director Left
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Jul 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ROBERT, Michel Francois

Active
Wales One Business Park, MagorNP26 3DG
Born September 1965
Director
Appointed 02 Jun 2025

SPERRING, Nigel

Active
Wales One Business Park, MagorNP26 3DG
Born July 1969
Director
Appointed 07 Jun 2024

DUGGAN, Ian Joseph

Resigned
Wales One Business Park, MagorNP26 3DG
Born December 1969
Director
Appointed 23 Apr 2020
Resigned 02 Jun 2025

FARMER, Kyla

Resigned
Wales One Business Park, MagorNP26 3DG
Born July 1981
Director
Appointed 08 Mar 2023
Resigned 07 Jun 2024

GAUNTLETT, Ian John

Resigned
Wales One Business Park, MagorNP26 3DG
Born March 1964
Director
Appointed 11 Jul 2016
Resigned 14 Nov 2023

MILLER, Graham Scott

Resigned
Wales One Business Park, MagnorNP26 3DG
Born March 1963
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2018

O'CONNOR, Raymond William

Resigned
Wales One Business Park, MagorNP26 3DG
Born February 1970
Director
Appointed 26 Sept 2022
Resigned 07 Jun 2024

O'KEEFFE, Patrick Anthony

Resigned
Castlegate Business Park, CaldicotNP26 5AA
Born June 1971
Director
Appointed 11 Jul 2016
Resigned 24 Mar 2020

SYMMONDS, Andrew Bryant

Resigned
Wales One Business Park, MagnorNP26 3DG
Born May 1970
Director
Appointed 11 Jul 2016
Resigned 30 Nov 2018

TAYLOR, Kevin Michael

Resigned
Wales One Business Park, MagorNP26 3DG
Born September 1961
Director
Appointed 23 Apr 2020
Resigned 07 Jun 2024

THOMPSON, Stephen Peter

Resigned
Wales One Business Park, MagorNP26 3DG
Born March 1962
Director
Appointed 18 Mar 2016
Resigned 01 Apr 2020

WELCH, Peter Duncan, Mr.

Resigned
Wales One Business Park, MagorNP26 3DG
Born October 1963
Director
Appointed 18 Mar 2016
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018

Mr Peter Duncan Welch

Ceased
Castlegate Business Park, CaldicotNP26 5AA
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2019
MR01Registration of a Charge
Resolution
3 July 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 July 2019
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 December 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 November 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
1 October 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Capital Allotment Shares
5 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 August 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Incorporation Company
18 March 2016
NEWINCIncorporation