Background WavePink WaveYellow Wave

INDIGO ENVIRONMENTAL HOLDINGS LIMITED (11738577)

INDIGO ENVIRONMENTAL HOLDINGS LIMITED (11738577) is an active UK company. incorporated on 21 December 2018. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDIGO ENVIRONMENTAL HOLDINGS LIMITED has been registered for 7 years. Current directors include FOSTER, Mark James, GALLEMORE, John Andrew.

Company Number
11738577
Status
active
Type
ltd
Incorporated
21 December 2018
Age
7 years
Address
Icon 1 7-9 Sunbank Lane, Altrincham, WA15 0AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOSTER, Mark James, GALLEMORE, John Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO ENVIRONMENTAL HOLDINGS LIMITED

INDIGO ENVIRONMENTAL HOLDINGS LIMITED is an active company incorporated on 21 December 2018 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDIGO ENVIRONMENTAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11738577

LTD Company

Age

7 Years

Incorporated 21 December 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

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 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: 5 March 2021To: 31 October 2022
, C/O Langtons the Plaza, 100 Old Hall Street, Liverpool, L3 9QJ, United Kingdom
From: 21 December 2018To: 5 March 2021
Timeline

24 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Loan Secured
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Secured
Jul 20
Loan Secured
Jul 20
Owner Exit
Nov 20
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Owner Exit
Mar 22
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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 07 Jan 2019
Resigned 03 Mar 2021

KINLEY, Paul James

Resigned
The Plaza, LiverpoolL3 9QJ
Born June 1966
Director
Appointed 21 Dec 2018
Resigned 03 Mar 2021

KINLEY, Stephen James

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born June 1966
Director
Appointed 21 Jan 2019
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

RENDLE-BARNES, Paul Leslie

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born September 1961
Director
Appointed 14 Jan 2019
Resigned 03 Mar 2021

SIMPSON, Peter Guy

Resigned
Chicago Avenue, ManchesterM90 3DQ
Born January 1962
Director
Appointed 14 Jan 2019
Resigned 03 Mar 2021

Persons with significant control

3

1 Active
2 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 01 Mar 2022
Chicago Avenue, ManchesterM90 3DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2021
Ceased 01 Mar 2022

Mr Paul James Kinley

Ceased
The Plaza, LiverpoolL3 9QJ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

75

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
22 December 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
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 December 2022
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 Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
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
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2021
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Resolution
22 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Incorporation Company
21 December 2018
NEWINCIncorporation