Background WavePink WaveYellow Wave

INDIGO CORPORATE SECRETARY LIMITED (13253973)

INDIGO CORPORATE SECRETARY LIMITED (13253973) is an active UK company. incorporated on 9 March 2021. with registered office in Westcliff On Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDIGO CORPORATE SECRETARY LIMITED has been registered for 5 years. Current directors include GRACIE, David James, HILL, Trina Jeanne, YOUNG, Bernadette Clare.

Company Number
13253973
Status
active
Type
ltd
Incorporated
9 March 2021
Age
5 years
Address
Vincent Court, Ground Floor, Westcliff On Sea, SS0 9SZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRACIE, David James, HILL, Trina Jeanne, YOUNG, Bernadette Clare
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO CORPORATE SECRETARY LIMITED

INDIGO CORPORATE SECRETARY LIMITED is an active company incorporated on 9 March 2021 with the registered office located in Westcliff On Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDIGO CORPORATE SECRETARY LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13253973

LTD Company

Age

5 Years

Incorporated 9 March 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

CHADWICK CORPORATE SECRETARY LIMITED
From: 9 March 2021To: 2 June 2021
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: 9 March 2021To: 27 February 2025
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRACIE, David James

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

HILL, Trina Jeanne

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born April 1970
Director
Appointed 02 Dec 2025

YOUNG, Bernadette Clare

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Born September 1969
Director
Appointed 09 Mar 2021

BLACKBURN, Claire Helen

Resigned
Rectory Grove, Leigh-On-SeaSS9 2HL
Born October 1984
Director
Appointed 16 Sept 2021
Resigned 19 Oct 2023

HERD, Julia Elizabeth

Resigned
853-855 London Road, Westcliff On SeaSS0 9SZ
Born April 1987
Director
Appointed 20 Oct 2023
Resigned 13 Jun 2025

HIGGINS, Philip Lyndon

Resigned
853-855 London Road, Westcliff On SeaSS0 9SZ
Born January 1969
Director
Appointed 16 Jun 2025
Resigned 26 Feb 2026

Persons with significant control

1

853-855 London Road, Westcliff On SeaSS0 9SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Resolution
2 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
9 March 2021
NEWINCIncorporation