General information

Name:

Indigrow (UK) Ltd

Office Address:

Merlin House Brunel Road Theale RG7 4AB Reading

Number: 04165654

Incorporation date: 2001-02-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Indigrow (UK) Limited may be gotten hold of in Merlin House Brunel Road, Theale in Reading. The firm post code is RG7 4AB. Indigrow (UK) has existed on the market since it was set up in 2001. The firm Companies House Reg No. is 04165654. The Indigrow (UK) Limited company was known under five other names in the past. The company was founded as of Blade Amenity and was switched to Chloeandphoebe on 2013-12-19. The company's third name was name until 2005. This enterprise's SIC code is 46110, that means Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods. Indigrow (UK) Ltd reported its account information for the period up to 2022-12-31. Its latest annual confirmation statement was submitted on 2023-07-05.

1 transaction have been registered in 2014 with a sum total of £580. Cooperation with the Middlesbrough Council council covered the following areas: Materials - General.

When it comes to this particular firm's directors directory, since 2015 there have been two directors: Elizabeth H. and Carl C.. To provide support to the directors, this particular limited company has been utilizing the skills of Elizabeth H. as a secretary since April 2010.

  • Previous company's names
  • Indigrow (UK) Limited 2013-12-19
  • Blade Amenity Limited 2007-01-30
  • Chloeandphoebe Limited 2005-08-19
  • Golf Course News International Limited 2001-07-18
  • Golf Course News Limited 2001-04-25
  • Plainguide Limited 2001-02-22

Financial data based on annual reports

Company staff

Elizabeth H.

Role: Director

Appointed: 23 March 2015

Latest update: 14 February 2024

Elizabeth H.

Role: Secretary

Appointed: 01 April 2010

Latest update: 14 February 2024

Carl C.

Role: Director

Appointed: 01 April 2008

Latest update: 14 February 2024

People with significant control

The companies that control this firm include: Gcsc Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reading at Brunel Road, Theale, RG7 $AB, Berkshire and was registered as a PSC under the registration number 04408352.

Gcsc Holdings Ltd
Address: Merlin House Brunel Road, Theale, Reading, Berkshire, RG7 $AB, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04408352
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 February 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 April 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 2nd, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2015 - 2014

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Middlesbrough Council 1 £ 580.00
2014-05-19 19/05/2014_643 £ 580.00 Materials - General

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
23
Company Age

Closest Companies - by postcode