Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO MANCO LIMITED
Company Information for

INDIGO MANCO LIMITED

TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD, BROXBOURNE, EN10 6NH,
Company Registration Number
09064139
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Indigo Manco Ltd
INDIGO MANCO LIMITED was founded on 2014-05-30 and has its registered office in Broxbourne. The organisation's status is listed as "Active - Proposal to Strike off". Indigo Manco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INDIGO MANCO LIMITED
 
Legal Registered Office
TURNFORD PLACE GREAT CAMBRIDGE ROAD
TURNFORD
BROXBOURNE
EN10 6NH
Other companies in N1
 
Filing Information
Company Number 09064139
Company ID Number 09064139
Date formed 2014-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts SMALL
Last Datalog update: 2021-11-07 07:36:57
Primary Source:Companies House
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 INDIGO MANCO LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CHRISTOPHER RICHARDS
Company Secretary 2017-09-19
GORDON ANDREW HOLMES
Director 2014-05-30
RICHARD PAUL THOMAS MACMILLAN
Director 2014-08-04
EDOUARD ANDRE GERARD PEUGEOT
Director 2017-03-28
PAUL RICHARD MARTIN PINDAR
Director 2014-09-01
THOMAS CHRISTOPHER RICHARDS
Director 2017-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY MCBRIDE
Company Secretary 2014-09-01 2017-09-19
RICHARD ANTHONY MCBRIDE
Director 2014-09-01 2017-09-19
ELISABETTA RICCI
Director 2015-02-09 2017-03-28
STEVEN AIMSON
Director 2014-09-01 2015-06-22
ADAM MICHAEL BAILEY
Director 2014-09-01 2015-06-22
FIONA JAYNE GLEESON
Director 2014-09-01 2015-06-22
CATHERINE JANE HARRIS
Director 2014-09-01 2015-06-22
SARA LLIAN JAMES
Director 2014-09-01 2015-06-22
JACQUELINE ANN LINDSAY
Director 2014-09-01 2015-06-22
MARCELLA SUSAN PERGANDE
Director 2014-09-01 2015-06-22
DARREN SOOKRAMANIEN
Director 2014-09-01 2015-06-22
GARY WILLIAM TAYLOR
Director 2014-09-01 2015-06-22
JAKE SEBASTIAN THOMAS
Director 2014-10-01 2015-06-22
KEVIN MICHAEL THOMAS
Director 2014-09-01 2015-06-22
STEPHEN GEOFFREY TWELFTREE
Director 2014-09-01 2015-06-22
RAYHAN ROBIN ROY DAVIS
Director 2014-05-30 2015-02-09
ADAM MICHAEL MCLAIN
Director 2014-05-30 2014-08-04
ELISABETTA RICCI
Director 2014-05-30 2014-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ANDREW HOLMES GRAVITY MEDIA GROUP HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-05-19 Active
GORDON ANDREW HOLMES INDIGO PARENT LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
GORDON ANDREW HOLMES INDIGO INTERMEDIATE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
GORDON ANDREW HOLMES INDIGO CLEANCO LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
GORDON ANDREW HOLMES INDIGO BIDCO LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active
GORDON ANDREW HOLMES HABITAT FOR HUMANITY GREAT BRITAIN Director 2013-02-21 CURRENT 1995-01-18 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO BIDCO LIMITED Director 2014-08-04 CURRENT 2014-05-06 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO PARENT LIMITED Director 2014-08-04 CURRENT 2014-05-29 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO INTERMEDIATE LIMITED Director 2014-08-04 CURRENT 2014-05-29 Active
RICHARD PAUL THOMAS MACMILLAN INDIGO CLEANCO LIMITED Director 2014-08-04 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO BIDCO LIMITED Director 2017-03-28 CURRENT 2014-05-06 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO PARENT LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO INTERMEDIATE LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT INDIGO CLEANCO LIMITED Director 2017-03-28 CURRENT 2014-05-29 Active
EDOUARD ANDRE GERARD PEUGEOT PEUGEOT INVEST UK LIMITED Director 2016-04-22 CURRENT 2015-11-27 Active
EDOUARD ANDRE GERARD PEUGEOT 58-60 WARWICK SQUARE LIMITED Director 2016-04-01 CURRENT 1991-07-16 Active
PAUL RICHARD MARTIN PINDAR INDIGO PARENT LIMITED Director 2014-08-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS PROCLINICAL LIMITED Director 2018-05-17 CURRENT 2006-03-14 Active
THOMAS CHRISTOPHER RICHARDS LABMED SPECIALIST RECRUITMENT LIMITED Director 2017-08-08 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER RICHARDS IRISH MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2006-06-01 Active
THOMAS CHRISTOPHER RICHARDS A & E LOCUMS LIMITED Director 2017-08-08 CURRENT 2008-04-08 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS MANAGED SERVICES LIMITED Director 2017-08-08 CURRENT 2012-10-01 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM HOLDINGS LIMITED Director 2017-08-08 CURRENT 1997-09-15 Active
THOMAS CHRISTOPHER RICHARDS MATCH HOLDINGS LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS SURGICAL PEOPLE LIMITED Director 2017-08-08 CURRENT 2012-02-24 Active
THOMAS CHRISTOPHER RICHARDS MATCH HEALTHCARE SERVICES LIMITED Director 2017-08-08 CURRENT 1993-05-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM SERVICES LIMITED Director 2017-08-08 CURRENT 1996-01-23 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUM STAFF LIMITED Director 2017-08-08 CURRENT 1997-06-27 Active
THOMAS CHRISTOPHER RICHARDS QUALITY EDUCATION LIMITED Director 2017-08-08 CURRENT 1998-08-21 Active
THOMAS CHRISTOPHER RICHARDS MATCH GROUP LIMITED Director 2017-08-08 CURRENT 1999-05-10 Active
THOMAS CHRISTOPHER RICHARDS QUALITY LOCUMS LIMITED Director 2017-08-08 CURRENT 2001-10-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR LIMITED Director 2017-08-08 CURRENT 2002-05-14 Active
THOMAS CHRISTOPHER RICHARDS 999 MEDICAL LOCUMS LIMITED Director 2017-08-08 CURRENT 2004-03-29 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR EUROPE LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERIMS LTD Director 2017-08-08 CURRENT 2005-08-22 Active
THOMAS CHRISTOPHER RICHARDS EMERGENCY DEPARTMENT LOCUMS LIMITED Director 2017-08-08 CURRENT 2012-02-06 Active
THOMAS CHRISTOPHER RICHARDS ASCLEPIUS GLOBAL LIMITED Director 2017-08-08 CURRENT 2012-06-28 Active
THOMAS CHRISTOPHER RICHARDS ICS OPERATIONS LIMITED Director 2017-08-08 CURRENT 2003-06-10 Active
THOMAS CHRISTOPHER RICHARDS HOBSON PRIOR INTERNATIONAL LTD Director 2017-07-04 CURRENT 2002-06-21 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES LIMITED Director 2017-07-04 CURRENT 2003-05-18 Active
THOMAS CHRISTOPHER RICHARDS PULSE STAFFING LIMITED Director 2017-07-04 CURRENT 2007-07-20 Active
THOMAS CHRISTOPHER RICHARDS INDEPENDENT CLINICAL SERVICES GROUP LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS FRONTLINE STAFFING LIMITED Director 2017-07-04 CURRENT 1991-11-25 Active
THOMAS CHRISTOPHER RICHARDS LIQUID PERSONNEL LIMITED Director 2017-07-04 CURRENT 2007-03-13 Active
THOMAS CHRISTOPHER RICHARDS GENERAL MEDICINE GROUP LIMITED Director 2017-07-04 CURRENT 2009-05-15 Active
THOMAS CHRISTOPHER RICHARDS INDIGO BIDCO LIMITED Director 2017-07-04 CURRENT 2014-05-06 Active
THOMAS CHRISTOPHER RICHARDS TITAN RECRUITMENT SOLUTIONS LIMITED Director 2017-07-04 CURRENT 1998-04-03 Active
THOMAS CHRISTOPHER RICHARDS MAXXIMA LIMITED Director 2017-07-04 CURRENT 2001-04-09 Active
THOMAS CHRISTOPHER RICHARDS PATHOLOGY GROUP LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PSYCHIATRY PEOPLE LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS PULSE HEALTHCARE LIMITED Director 2017-07-04 CURRENT 1996-02-01 Active
THOMAS CHRISTOPHER RICHARDS ICS INGAGE LIMITED Director 2017-07-04 CURRENT 1996-05-01 Active
THOMAS CHRISTOPHER RICHARDS NATIONWIDE LOCUM SERVICES LIMITED Director 2017-07-04 CURRENT 1999-05-20 Active
THOMAS CHRISTOPHER RICHARDS ACCIDENT & EMERGENCY AGENCY LIMITED Director 2017-07-04 CURRENT 2006-09-07 Active
THOMAS CHRISTOPHER RICHARDS ICS HEALTHCARE SERVICES LIMITED Director 2017-07-04 CURRENT 2008-08-06 Active
THOMAS CHRISTOPHER RICHARDS GP WORLD LIMITED Director 2017-07-04 CURRENT 2010-03-22 Active
THOMAS CHRISTOPHER RICHARDS ICSG LIMITED Director 2017-07-04 CURRENT 2010-05-28 Active
THOMAS CHRISTOPHER RICHARDS INDIGO PARENT LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO INTERMEDIATE LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS INDIGO CLEANCO LIMITED Director 2017-07-04 CURRENT 2014-05-29 Active
THOMAS CHRISTOPHER RICHARDS FABER ON-DEMAND LTD Director 2017-07-04 CURRENT 1999-08-31 Active
THOMAS CHRISTOPHER RICHARDS HEALTH PERSONNEL SOLUTIONS LIMITED Director 2017-07-04 CURRENT 2010-04-06 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
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-30DS01Application to strike the company off the register
2021-09-20SH20Statement by Directors
2021-09-16SH19Statement of capital on 2021-09-16 GBP 1
2021-09-16RES13Resolutions passed:
  • Cancel share prem a/c and capital redemption reserve 16/09/2021
  • Resolution of reduction in issued share capital
2021-09-16CAP-SSSolvency Statement dated 16/09/21
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/21 FROM Caledonia House No 223 Pentonville Road London N1 9NG
2020-10-19PSC02Notification of Impala Bidco 0 Limited as a person with significant control on 2020-09-18
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR EDOUARD ANDRE GERARD PEUGEOT
2020-10-07PSC07CESSATION OF RAMEZ FARID SOUSOU AS A PERSON OF SIGNIFICANT CONTROL
2020-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES
2020-01-24SH0118/12/19 STATEMENT OF CAPITAL GBP 7008.874228
2019-11-12SH0122/10/19 STATEMENT OF CAPITAL GBP 7008.871728
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-29RP04CS01Second filing of Confirmation Statement dated 30/05/2019
2019-06-21SH0105/06/19 STATEMENT OF CAPITAL GBP 7008.869228
2019-06-20AP01DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD
2019-06-11SH0124/05/19 STATEMENT OF CAPITAL GBP 7008.866228
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-06-05SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 7,006.451678
2019-06-05SH02Statement of capital on 2019-04-30 GBP7,006.451678
2019-04-03SH02Statement of capital on 2019-03-07 GBP7,006.524107
2019-04-03SH06Cancellation of shares. Statement of capital on 2019-03-07 GBP 7,006.524107
2019-02-05SH0123/01/19 STATEMENT OF CAPITAL GBP 7013.854061
2018-11-12SH03Purchase of own shares
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-29RES13Resolutions passed:
  • Off market purchase of 1602 fully paid b ord sha of £0.00001 06/07/2018
2018-08-20SH02Statement of capital on 2018-07-06 GBP7,013.848061
2018-08-20SH06Cancellation of shares. Statement of capital on 2018-07-06 GBP 7,013.848061
2018-06-13SH0117/05/18 STATEMENT OF CAPITAL GBP 7014.042443
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 7014.042443
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-05RES12Resolution of varying share rights or name
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 7011.127851
2018-05-15SH02Statement of capital on 2017-12-29 GBP7,011.127851
2017-11-28SH03Purchase of own shares
2017-11-13SH06Cancellation of shares. Statement of capital on 2017-10-18 GBP 7,011.312331
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 7011.320631
2017-11-02SH0119/10/17 STATEMENT OF CAPITAL GBP 7011.320631
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 7011.312819
2017-10-02SH0607/09/17 STATEMENT OF CAPITAL GBP 7011.312819
2017-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2017-09-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE
2017-09-25AP03SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07SH0130/11/16 STATEMENT OF CAPITAL GBP 7011.315806
2017-09-01SH0604/11/16 STATEMENT OF CAPITAL GBP 7011.313806
2017-07-05AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS
2017-07-04RP04TM01SECOND FILING OF TM01 FOR ELISABETTA RICCI
2017-07-04ANNOTATIONClarification
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-06-06AP01DIRECTOR APPOINTED MR EDOUARD ANDRE GERARD PEUGEOT
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA RICCI
2017-03-31SH0620/02/17 STATEMENT OF CAPITAL GBP 7011.313306
2017-03-31SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 7011.317806
2016-09-27SH0104/08/16 STATEMENT OF CAPITAL GBP 7011.317806
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-29AR0130/05/16 FULL LIST
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 7012.463769
2016-06-28SH0115/06/16 STATEMENT OF CAPITAL GBP 7012.463769
2016-06-27SH0215/06/16 STATEMENT OF CAPITAL GBP 7011.314606
2016-05-18SH0617/03/16 STATEMENT OF CAPITAL GBP 7012.453588
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2016-02-16SH0229/01/16 STATEMENT OF CAPITAL GBP 7512.607698
2016-02-11SH0126/11/15 STATEMENT OF CAPITAL GBP 7514.0199
2016-01-29SH20STATEMENT BY DIRECTORS
2016-01-29SH1929/01/16 STATEMENT OF CAPITAL GBP 7514.026484
2016-01-29CAP-SSSOLVENCY STATEMENT DATED 29/01/16
2016-01-29RES13REDUCTION OF SHARE PREMIUM ACCOUNT 29/01/2016
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 7514.0159
2015-07-16SH0124/06/15 STATEMENT OF CAPITAL GBP 7514.0159
2015-06-22AR0130/05/15 FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMAS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWELFTREE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAKE THOMAS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SOOKRAMANIEN
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA PERGANDE
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LINDSAY
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SARA JAMES
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HARRIS
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR FIONA GLEESON
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BAILEY
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN AIMSON
2015-02-09AP01DIRECTOR APPOINTED MS ELISABETTA RICCI
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS
2014-12-01RES01ADOPT ARTICLES 20/11/2014
2014-12-01SH0124/11/14 STATEMENT OF CAPITAL GBP 7514.01
2014-12-01SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-13AP01DIRECTOR APPOINTED MR JAKE SEBASTIAN THOMAS
2014-09-30AP03SECRETARY APPOINTED MR RICHARD ANTHONY MCBRIDE
2014-09-30AP01DIRECTOR APPOINTED MR ADAM MICHAEL BAILEY
2014-09-23AP01DIRECTOR APPOINTED MR PAUL PINDAR
2014-09-22AP01DIRECTOR APPOINTED MRS MARCELLA SUSAN PERGANDE
2014-09-22AP01DIRECTOR APPOINTED MRS SARA LLIAN JAMES
2014-09-22AP01DIRECTOR APPOINTED MR STEVEN AIMSON
2014-09-22AP01DIRECTOR APPOINTED MR GARY WILLIAM TAYLOR
2014-09-22AP01DIRECTOR APPOINTED MR DARREN SOOKRAMANIEN
2014-09-22AP01DIRECTOR APPOINTED MISS CATHERINE JANE HARRIS
2014-09-22AP01DIRECTOR APPOINTED MR STEPHEN GEOFFREY TWELFTREE
2014-09-19AP01DIRECTOR APPOINTED MR RICHARD MCBRIDE
2014-09-18AP01DIRECTOR APPOINTED MISS JACQUELINE ANN LINDSAY
2014-09-18AP01DIRECTOR APPOINTED MR KEVIN MICHAEL THOMAS
2014-09-18AP01DIRECTOR APPOINTED MISS FIONA JAYNE GLEESON
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCLAIN
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU UNITED KINGDOM
2014-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETTA RICCI
2014-08-18AP01DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN
2014-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-28RES01ADOPT ARTICLES 10/07/2014
2014-07-28SH0111/07/14 STATEMENT OF CAPITAL GBP 7514.01
2014-05-30AA01CURRSHO FROM 31/05/2015 TO 31/12/2014
2014-05-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INDIGO MANCO 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 INDIGO MANCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INDIGO MANCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of INDIGO MANCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDIGO MANCO LIMITED
Trademarks
We have not found any records of INDIGO MANCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO MANCO 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 (64209 - Activities of other holding companies n.e.c.) as INDIGO MANCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INDIGO MANCO 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 INDIGO MANCO 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 INDIGO MANCO 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.