Background WavePink WaveYellow Wave

INDIGO POLYMERS LIMITED (11526560)

INDIGO POLYMERS LIMITED (11526560) is an active UK company. incorporated on 20 August 2018. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDIGO POLYMERS LIMITED has been registered for 7 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
11526560
Status
active
Type
ltd
Incorporated
20 August 2018
Age
7 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO POLYMERS LIMITED

INDIGO POLYMERS LIMITED is an active company incorporated on 20 August 2018 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDIGO POLYMERS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11526560

LTD Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Icon 1 7-9 Sunbank Lane Ringway Altrincham, WA15 0AF,

Previous Addresses

5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
From: 7 March 2021To: 31 October 2022
C/O Langtons the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 20 August 2018To: 7 March 2021
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 02 Jan 2025

FOSTER, Mark James

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born December 1981
Director
Appointed 02 Jan 2025

GALLEMORE, John Andrew

Active
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born March 1969
Director
Appointed 03 Mar 2021

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Secretary
Appointed 03 Mar 2021
Resigned 02 Jan 2025

DAWSON, Andrew William

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born November 1963
Director
Appointed 11 Jan 2019
Resigned 03 Mar 2021

KINLEY, Paul James

Resigned
The Plaza, LiverpoolL3 9QJ
Born June 1966
Director
Appointed 20 Aug 2018
Resigned 03 Mar 2021

POCHIN, James Patrick

Resigned
7-9 Sunbank Lane, AltrinchamWA15 0AF
Born October 1976
Director
Appointed 03 Mar 2021
Resigned 02 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
7-9 Sunbank Lane, AltrinchamWA15 0AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2019
The Plaza, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 07 Jan 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 March 2021
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
10 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
7 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
11 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Incorporation Company
20 August 2018
NEWINCIncorporation