Background WavePink WaveYellow Wave

INDIGO IT TOPCO LIMITED (10151756)

INDIGO IT TOPCO LIMITED (10151756) is a dissolved UK company. incorporated on 27 April 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INDIGO IT TOPCO LIMITED has been registered for 9 years. Current directors include INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher.

Company Number
10151756
Status
dissolved
Type
ltd
Incorporated
27 April 2016
Age
9 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
INSLEY, Andrew David Paul, YATES-KNEEN, Geoffrey Christopher
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO IT TOPCO LIMITED

INDIGO IT TOPCO LIMITED is an dissolved company incorporated on 27 April 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INDIGO IT TOPCO LIMITED was registered 9 years ago.(SIC: 70100)

Status

dissolved

Active since 9 years ago

Company No

10151756

LTD Company

Age

9 Years

Incorporated 27 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 15 December 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 May 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

DE FACTO 2229 LIMITED
From: 27 April 2016To: 27 May 2016
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 9 April 2018To: 24 September 2020
Big Studios 1 East Poultry Avenue London EC1A 9PT England
From: 29 June 2016To: 9 April 2018
Brettenham House Lancaster Place London WC2E 7EN England
From: 1 June 2016To: 29 June 2016
10 Snow Hill London EC1A 2AL England
From: 27 April 2016To: 1 June 2016
Timeline

22 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Funding Round
Aug 16
Share Issue
Aug 16
Director Joined
Oct 16
Director Joined
Feb 17
Director Left
Nov 17
Share Issue
Jan 18
Director Joined
Feb 18
Director Joined
Dec 18
Funding Round
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Dec 22
Capital Update
Jan 23
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

INSLEY, Andrew David Paul

Active
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 08 Feb 2018

YATES-KNEEN, Geoffrey Christopher

Active
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 30 Nov 2018

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate secretary
Appointed 27 Apr 2016
Resigned 27 May 2016

MEZHER, David Richard

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born August 1967
Director
Appointed 11 Oct 2016
Resigned 10 Nov 2017

SWEETBAUM, Peter Mark

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 23 Jun 2016
Resigned 07 Dec 2022

WOOD, Allan Leigh

Resigned
Lees Street, ManchesterM27 6DB
Born February 1964
Director
Appointed 19 Dec 2016
Resigned 29 Dec 2021

WRENN, Thomas Laurence

Resigned
Brettenham House, LondonWC2E 7EN
Born March 1978
Director
Appointed 27 May 2016
Resigned 29 Dec 2021

YATES, William John

Resigned
Lancaster Place, LondonWC2E 7EN
Born February 1981
Director
Appointed 27 Apr 2016
Resigned 27 May 2016

TRAVERS SMITH LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 27 May 2016

TRAVERS SMITH SECRETARIES LIMITED

Resigned
LondonEC1A 2AL
Corporate director
Appointed 27 Apr 2016
Resigned 27 May 2016

Persons with significant control

3

0 Active
3 Ceased
Lancaster Place, LondonWC2E 7EN

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 27 May 2016
Ceased 29 Dec 2021
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 27 May 2016
Ceased 29 Dec 2021
Lancaster Place, LondonWC2E 7EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 May 2016
Ceased 29 Dec 2021
Fundings
Financials
Latest Activities

Filing History

57

Gazette Dissolved Voluntary
30 May 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
14 March 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 March 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
17 January 2023
SH19Statement of Capital
Resolution
17 January 2023
RESOLUTIONSResolutions
Legacy
17 January 2023
CAP-SSCAP-SS
Legacy
17 January 2023
SH20SH20
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
22 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
19 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
30 March 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
26 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Resolution
27 May 2016
RESOLUTIONSResolutions
Incorporation Company
27 April 2016
NEWINCIncorporation