Background WavePink WaveYellow Wave

STUDIO INDIGO HOLDINGS LIMITED (12505683)

STUDIO INDIGO HOLDINGS LIMITED (12505683) is an active UK company. incorporated on 9 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. STUDIO INDIGO HOLDINGS LIMITED has been registered for 6 years. Current directors include FISHER, Michael Alan, KANDUTSCH, James.

Company Number
12505683
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FISHER, Michael Alan, KANDUTSCH, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STUDIO INDIGO HOLDINGS LIMITED

STUDIO INDIGO HOLDINGS LIMITED is an active company incorporated on 9 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. STUDIO INDIGO HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12505683

LTD Company

Age

6 Years

Incorporated 9 March 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 14 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 March 2026 (2 months ago)
Submitted on 9 March 2026 (2 months ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 9 March 2020To: 28 August 2024
Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Apr 20
New Owner
Apr 20
Director Joined
Apr 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FISHER, Michael Alan

Active
Maple House, LondonW1T 7NF
Born October 1962
Director
Appointed 10 Mar 2020

KANDUTSCH, James

Active
Maple House, LondonW1T 7NF
Born November 1981
Director
Appointed 09 Mar 2020

Persons with significant control

2

Mr Michael Alan Fisher

Active
Maple House, LondonW1T 7NF
Born October 1962

Nature of Control

Significant influence or control
Notified 10 Mar 2020

Mr James Kandutsch

Active
Maple House, LondonW1T 7NF
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Memorandum Articles
7 May 2020
MAMA
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Capital Allotment Shares
15 April 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 April 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
7 April 2020
RESOLUTIONSResolutions
Incorporation Company
9 March 2020
NEWINCIncorporation