Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED
Company Information for

INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED

10 JOHN STREET, LONDON, WC1N 2EB,
Company Registration Number
06180375
Private Limited Company
Active

Company Overview

About Indigoscott 31b Arterberry Road Ltd
INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED was founded on 2007-03-23 and has its registered office in London. The organisation's status is listed as "Active". Indigoscott 31b Arterberry Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED
 
Legal Registered Office
10 JOHN STREET
LONDON
WC1N 2EB
Other companies in WC1N
 
Previous Names
CHERWELL 31B ARTERBERRY ROAD LIMITED26/06/2008
Filing Information
Company Number 06180375
Company ID Number 06180375
Date formed 2007-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 25/06/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:40:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED
The accountancy firm based at this address is RDP ASSOCIATES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED

Current Directors
Officer Role Date Appointed
SHARON TRACEY SCOTT
Company Secretary 2008-06-17
JEREMY RICHARD SCOTT
Director 2008-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS GEORGE HOLROYD
Company Secretary 2007-03-23 2008-06-05
THOMAS GEORGE HOLROYD
Director 2007-03-23 2008-06-05
ALEXANDER JAMES THOMPSON
Director 2007-03-23 2008-06-05
RICHARD DAVID WILLIAMS
Director 2007-03-23 2008-06-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-03-23 2007-03-23
LONDON LAW SERVICES LIMITED
Nominated Director 2007-03-23 2007-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON TRACEY SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Company Secretary 2008-06-30 CURRENT 2008-06-30 Active
SHARON TRACEY SCOTT REGATTA 11 & 12 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 1 & 2 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 13 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 7 & 8 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 3 & 4 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 9 & 10 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT REGATTA 5 & 6 LTD Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2014-05-20
SHARON TRACEY SCOTT INDIGOSCOTT HOMES LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-18 Active
SHARON TRACEY SCOTT INDIGOSCOTT PROPERTIES LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT DEVELOPMENTS LIMITED Company Secretary 2003-02-04 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT WISE HOUSING LIMITED Company Secretary 2003-01-24 CURRENT 2002-12-13 Active
SHARON TRACEY SCOTT INDIGOSCOTT LIMITED Company Secretary 2000-09-25 CURRENT 1999-07-08 Active
SHARON TRACEY SCOTT INDIGOSCOTT GROUP LIMITED Company Secretary 1999-07-26 CURRENT 1999-07-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT IRONBRIDGE HOUSE LIMITED Director 2018-05-18 CURRENT 2018-05-18 Active - Proposal to Strike off
JEREMY RICHARD SCOTT INDIGOSCOTT WINDMILL LIMITED Director 2018-04-05 CURRENT 2018-04-05 Active
JEREMY RICHARD SCOTT DEVONHURST MANAGEMENT (OFFICES) LIMITED Director 2017-10-25 CURRENT 1988-04-20 Active
JEREMY RICHARD SCOTT CHISWICK GREEN MANAGEMENT LIMITED Director 2017-10-25 CURRENT 1988-04-20 Active
JEREMY RICHARD SCOTT INDIGOSCOTT W4 LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
JEREMY RICHARD SCOTT INDIGOSCOTT CHISWICK LIMITED Director 2017-03-08 CURRENT 2017-03-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT HOOK ROAD LIMITED Director 2015-05-25 CURRENT 2014-12-19 Active
JEREMY RICHARD SCOTT 1 LANCASTER GARDENS DEVELOPMENTS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
JEREMY RICHARD SCOTT LANCASTER LODGE DEVELOPMENTS LTD Director 2010-03-15 CURRENT 2010-03-15 Active
JEREMY RICHARD SCOTT BURGHLEY ROAD DEVELOPMENTS LTD Director 2009-12-03 CURRENT 2009-12-03 Active - Proposal to Strike off
JEREMY RICHARD SCOTT LONDON ARCHITECTURAL CONSTRUCTION LTD Director 2008-06-30 CURRENT 2008-06-30 Active
JEREMY RICHARD SCOTT 65 WIMBLEDON HILL ROAD MANAGEMENT LTD Director 2007-03-26 CURRENT 2007-03-08 Active - Proposal to Strike off
JEREMY RICHARD SCOTT LANDPLAY PROPERTY LTD Director 2007-03-26 CURRENT 2007-03-16 Active
JEREMY RICHARD SCOTT INDIGOSCOTT HOMES LIMITED Director 2003-02-04 CURRENT 2002-12-18 Active
JEREMY RICHARD SCOTT INDIGOSCOTT PROPERTIES LIMITED Director 2003-02-04 CURRENT 2002-12-13 Active
JEREMY RICHARD SCOTT INDIGOSCOTT WISE HOUSING LIMITED Director 2003-01-24 CURRENT 2002-12-13 Active
JEREMY RICHARD SCOTT INDIGOSCOTT LIMITED Director 1999-11-30 CURRENT 1999-07-08 Active
JEREMY RICHARD SCOTT INDIGOSCOTT GROUP LIMITED Director 1999-07-26 CURRENT 1999-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-25Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-12-27Previous accounting period extended from 31/12/22 TO 30/06/23
2023-03-30CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-10-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-1031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-16CH01Director's details changed for Mr Jeremy Richard Scott on 2016-12-09
2016-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON TRACEY SCOTT on 2016-12-09
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19AA01Previous accounting period extended from 31/10/15 TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-21AR0123/03/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 061803750006
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0123/03/15 ANNUAL RETURN FULL LIST
2014-07-18AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-17AR0123/03/14 ANNUAL RETURN FULL LIST
2013-09-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-08AR0123/03/13 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
2012-04-03AR0123/03/12 ANNUAL RETURN FULL LIST
2011-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-05-11AR0123/03/11 ANNUAL RETURN FULL LIST
2011-02-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-12-01DISS40Compulsory strike-off action has been discontinued
2010-11-16DISS16(SOAS)Compulsory strike-off action has been suspended
2010-11-02GAZ1FIRST GAZETTE
2010-04-16AR0123/03/10 FULL LIST
2010-02-26AA01PREVEXT FROM 31/05/2009 TO 31/10/2009
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 5
2010-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2009-04-08363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-26AA04/06/08 TOTAL EXEMPTION FULL
2009-01-15225PREVEXT FROM 31/03/2008 TO 31/05/2008
2008-10-15363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-07-09288aSECRETARY APPOINTED SHARON TRACEY SCOTT
2008-06-25288aDIRECTOR APPOINTED JEREMY RICHARD SCOTT
2008-06-25CERTNMCOMPANY NAME CHANGED CHERWELL 31B ARTERBERRY ROAD LIMITED CERTIFICATE ISSUED ON 26/06/08
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY THOMAS HOLROYD
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WILLIAMS
2008-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER THOMPSON
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 14 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN
2008-04-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / THOMAS HOLROYD / 04/04/2008
2007-08-15288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09395PARTICULARS OF MORTGAGE/CHARGE
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288aNEW DIRECTOR APPOINTED
2007-04-23288bDIRECTOR RESIGNED
2007-04-23288bSECRETARY RESIGNED
2007-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-27 Outstanding MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
DEBENTURE 2010-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-05-02 Satisfied
SECURED DEBENTURE 2007-05-02 Satisfied
CHARGE ON DEPOSIT ACCOUNT 2007-05-02 Satisfied
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED
Trademarks
We have not found any records of INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGOSCOTT 31B ARTERBERRY ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.