Indigo Delta Group Limited

General information

Name:

Indigo Delta Group Ltd

Office Address:

3-5 Brenkley Way, Blezard Business Park Seaton Burn NE13 6DS Newcastle Upon Tyne

Number: 08645356

Incorporation date: 2013-08-09

Dissolution date: 2023-03-14

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Indigo Delta Group began its business in 2013 as a Private Limited Company under the ID 08645356. The company's head office was based in Newcastle Upon Tyne at 3-5 Brenkley Way, Blezard Business Park. This particular Indigo Delta Group Limited business had been operating in this business for at least ten years.

Gordon Q. was this company's managing director, assigned to lead the company eleven years ago.

The companies with significant control over this firm were as follows: Id Rosales Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Newcastle Upon Tyne at Blezard Business Park, Seaton Burn, NE13 6DS and was registered as a PSC under the reg no 13238339.

Financial data based on annual reports

Company staff

Gordon Q.

Role: Director

Appointed: 09 August 2013

Latest update: 3 February 2024

People with significant control

Id Rosales Ltd
Address: 3-5 Brenkley Way Blezard Business Park, Seaton Burn, Newcastle Upon Tyne, NE13 6DS, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13238339
Notified on 2 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gordon Q.
Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 23 August 2022
Confirmation statement last made up date 09 August 2021
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 2013-08-09
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 10 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 24 March 2016
Annual Accounts 12 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 12 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 6th, December 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
9
Company Age

Similar companies nearby

Closest companies