Background WavePink WaveYellow Wave

INDIGO FOOD GROUP HOLDINGS LIMITED (12476879)

INDIGO FOOD GROUP HOLDINGS LIMITED (12476879) is an active UK company. incorporated on 21 February 2020. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDIGO FOOD GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include HOBBS, Peter James, WOODINGTON, Mark Robert.

Company Number
12476879
Status
active
Type
ltd
Incorporated
21 February 2020
Age
6 years
Address
C/O Bishop Fleming Llp, Bristol, BS1 6FL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOBBS, Peter James, WOODINGTON, Mark Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO FOOD GROUP HOLDINGS LIMITED

INDIGO FOOD GROUP HOLDINGS LIMITED is an active company incorporated on 21 February 2020 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDIGO FOOD GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12476879

LTD Company

Age

6 Years

Incorporated 21 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (4 months ago)
Submitted on 29 January 2026 (4 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

IFG HOLDCO LIMITED
From: 21 February 2020To: 2 May 2023
Contact
Address

C/O Bishop Fleming Llp 10 Temple Back Bristol, BS1 6FL,

Previous Addresses

16 Queen Square Bristol BS1 4NT England
From: 21 February 2020To: 25 November 2020
Timeline

4 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Mar 20
Funding Round
Jan 21
New Owner
Apr 21
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

SOMMERS, Mark

Active
Third Way, BristolBS11 9YS
Secretary
Appointed 21 Feb 2020

HOBBS, Peter James

Active
Third Way, BristolBS11 9YS
Born October 1980
Director
Appointed 21 Feb 2020

WOODINGTON, Mark Robert

Active
Third Way, BristolBS11 9YS
Born March 1980
Director
Appointed 21 Feb 2020

Persons with significant control

2

Mr Peter James Hobbs

Active
10 Temple Back, BristolBS1 6FL
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020

Mr Mark Robert Woodington

Active
Third Way, BristolBS11 9YS
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Change To A Person With Significant Control
14 April 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 April 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
2 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2021
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Resolution
16 March 2020
RESOLUTIONSResolutions
Incorporation Company
21 February 2020
NEWINCIncorporation