Background WavePink WaveYellow Wave

INDIGO SOFTWARE GROUP LIMITED (10289860)

INDIGO SOFTWARE GROUP LIMITED (10289860) is an active UK company. incorporated on 21 July 2016. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. INDIGO SOFTWARE GROUP LIMITED has been registered for 9 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
10289860
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO SOFTWARE GROUP LIMITED

INDIGO SOFTWARE GROUP LIMITED is an active company incorporated on 21 July 2016 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. INDIGO SOFTWARE GROUP LIMITED was registered 9 years ago.(SIC: 62012, 70100)

Status

active

Active since 9 years ago

Company No

10289860

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CLOTHCO 2016 LIMITED
From: 21 July 2016To: 20 April 2017
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

Indigo House Belmont Business Park Belmont Durham DH1 1TW United Kingdom
From: 21 July 2016To: 11 November 2024
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
Loan Secured
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Funding Round
Sept 17
Director Joined
Mar 18
Director Joined
Jan 19
Director Left
Feb 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Dec 20
Director Left
Apr 21
Funding Round
Aug 21
Director Left
Feb 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Director Left
May 22
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
8
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 30 Oct 2024

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 30 Oct 2024

CANE-PALMER, Lisa Dawn

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Secretary
Appointed 01 Jun 2021
Resigned 30 Oct 2024

BAXTER, Darren Robert

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1965
Director
Appointed 21 Jul 2016
Resigned 30 Oct 2024

GINN, William

Resigned
Belmont Business Park, DurhamDH1 1TW
Born October 1961
Director
Appointed 21 Jul 2016
Resigned 06 Feb 2019

HILL, Michael

Resigned
Belmont Business Park, DurhamDH1 1TW
Born December 1959
Director
Appointed 21 Jul 2016
Resigned 31 Dec 2021

MCLANE, Peter James

Resigned
House, DurhamDH1 1TW
Born May 1956
Director
Appointed 03 Nov 2016
Resigned 07 Apr 2021

MCLANE, Peter James

Resigned
Belmont Business Park, DurhamDH1 1TW
Born May 1956
Director
Appointed 21 Jul 2016
Resigned 26 Jul 2016

PALMER, Graham Andrew

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 30 Oct 2024

SWEENEY, Anthony

Resigned
Belmont Business Park, DurhamDH1 1TW
Born March 1955
Director
Appointed 12 Mar 2018
Resigned 07 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022

Darren Robert Baxter

Ceased
Belmont Business Park, DurhamDH1 1TW
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 07 Apr 2022

William Ginn

Ceased
Belmont Business Park, DurhamDH1 1TW
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jul 2016
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
3 February 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
14 April 2022
RESOLUTIONSResolutions
Memorandum Articles
14 April 2022
MAMA
Resolution
14 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Resolution
28 August 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Resolution
18 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Resolution
7 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Resolution
11 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Capital Allotment Shares
12 September 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2017
CONNOTConfirmation Statement Notification
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Incorporation Company
21 July 2016
NEWINCIncorporation