Background WavePink WaveYellow Wave

INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED (13230678)

INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED (13230678) is an active UK company. incorporated on 26 February 2021. with registered office in Westcliff On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED has been registered for 5 years. Current directors include GRACIE, David James, YOUNG, Bernadette Clare.

Company Number
13230678
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
Vincent Court, Ground Floor, Westcliff On Sea, SS0 9SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRACIE, David James, YOUNG, Bernadette Clare
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED

INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED is an active company incorporated on 26 February 2021 with the registered office located in Westcliff On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INDIGO INDEPENDENT GOVERNANCE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13230678

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Vincent Court, Ground Floor 853-855 London Road Westcliff On Sea, SS0 9SZ,

Previous Addresses

Monometer House Rectory Grove Leigh-on-Sea SS9 2HL England
From: 26 February 2021To: 27 February 2025
Timeline

4 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
May 21
Funding Round
Jun 21
New Owner
Nov 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GRACIE, David James

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born November 1979
Director
Appointed 01 Jun 2021

YOUNG, Bernadette Clare

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born September 1969
Director
Appointed 26 Feb 2021

Persons with significant control

2

Mr David James Gracie

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2021

Ms Bernadette Clare Young

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Incorporation Company
26 February 2021
NEWINCIncorporation