INDIGO SOFTWARE (HOLDINGS) LIMITED
DURHAM

Hellopages » County Durham » County Durham » DH1 1TW

Company number 08279027
Status Active
Incorporation Date 2 November 2012
Company Type Private Limited Company
Address INDIGO HOUSE, BELMONT BUSINESS PARK, DURHAM, DH1 1TW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Change of share class name or designation. The most likely internet sites of INDIGO SOFTWARE (HOLDINGS) LIMITED are www.indigosoftwareholdings.co.uk, and www.indigo-software-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Indigo Software Holdings Limited is a Private Limited Company. The company registration number is 08279027. Indigo Software Holdings Limited has been working since 02 November 2012. The present status of the company is Active. The registered address of Indigo Software Holdings Limited is Indigo House Belmont Business Park Durham Dh1 1tw. . GINN, William is a Secretary of the company. GINN, William is a Director of the company. Director MCLANE, Peter James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GINN, William
Appointed Date: 02 November 2012

Director
GINN, William
Appointed Date: 02 November 2012
63 years old

Resigned Directors

Director
MCLANE, Peter James
Resigned: 03 November 2016
Appointed Date: 02 November 2012
69 years old

Persons With Significant Control

Mr Peter James Mclane
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDIGO SOFTWARE (HOLDINGS) LIMITED Events

21 Feb 2017
Total exemption full accounts made up to 31 May 2016
08 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Dec 2016
Change of share class name or designation
28 Nov 2016
Termination of appointment of Peter James Mclane as a director on 3 November 2016
12 Nov 2016
Satisfaction of charge 1 in full
...
... and 12 more events
05 Jan 2013
Statement of capital following an allotment of shares on 17 December 2012
  • GBP 1,100.00

05 Jan 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2012
Particulars of a mortgage or charge / charge no: 2
19 Dec 2012
Particulars of a mortgage or charge / charge no: 1
02 Nov 2012
Incorporation

INDIGO SOFTWARE (HOLDINGS) LIMITED Charges

3 November 2016
Charge code 0827 9027 0004
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 November 2016
Charge code 0827 9027 0003
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as indigo house, belmont…
17 December 2012
Mortgage deed
Delivered: 21 December 2012
Status: Satisfied on 13 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H indigo house, belmont business park, durham t/no…
17 December 2012
Legal charge
Delivered: 19 December 2012
Status: Satisfied on 12 November 2016
Persons entitled: Peter James Mclane and Judith Mary Mclane
Description: L/H indigo house belmont business park belmont t/no…