Company NameIndigo Ross Design And Print Limited
Company StatusActive
Company Number03040486
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Philip Richard Roper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House Woodhall Business Park
Sudbury
Suffolk
CO10 1WH
Secretary NameMichele Louise Roper
NationalityBritish
StatusCurrent
Appointed31 March 2002(7 years after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence AddressSpectrum House Woodhall Business Park
Sudbury
Suffolk
CO10 1WH
Director NameMrs Michele Louise Roper
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleAdministrative Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House Woodhall Business Park
Sudbury
Suffolk
CO10 1WH
Director NameMr Carl Kevin Lawrence
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House Woodhall Business Park
Sudbury
Suffolk
CO10 1WH
Director NameStuart Ross Boden Barrow
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RoleGraphic Design
Correspondence Address5 Swinton Close
Ipswich
Suffolk
IP2 9RL
Secretary NamePhilip Richard Roper
NationalityBritish
StatusResigned
Appointed31 March 1995(same day as company formation)
RolePrinter
Correspondence Address107 Egremont Street
Glemsford
Sudbury
Suffolk
CO10 7SJ
Secretary NameMichele Louise Riefe
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 1998)
RoleCompany Director
Correspondence Address107 Egremont Street
Glemsford
Sudbury
Suffolk
CO10 7SJ
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusResigned
Appointed01 March 1998(2 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteindigoross.co.uk
Email address[email protected]
Telephone01787 880260
Telephone regionSudbury

Location

Registered AddressThe Lodge, Beacon End Farmhouse London Road
Stanway
Colchester
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

55 at £1Philip Richard Roper
55.00%
Ordinary
45 at £1Michele Louise Roper
45.00%
Ordinary

Financials

Year2014
Net Worth£347,967
Cash£237,124
Current Liabilities£173,744

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
1 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
10 October 2019Director's details changed for Mr Carl Kevin Lawrence on 26 July 2019 (2 pages)
5 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
27 November 2018Solvency Statement dated 20/11/18 (1 page)
27 November 2018Resolutions
  • RES13 ‐ Share premium a/c be reduced 20/11/2018
(1 page)
27 November 2018Statement by Directors (1 page)
27 November 2018Statement of capital on 27 November 2018
  • GBP 100
(5 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
5 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 July 2016Appointment of Mr Carl Kevin Lawrence as a director on 7 July 2016 (2 pages)
22 July 2016Appointment of Mr Carl Kevin Lawrence as a director on 7 July 2016 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
15 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(5 pages)
2 September 2015Appointment of Michele Louise Roper as a director on 21 July 2015 (3 pages)
2 September 2015Appointment of Michele Louise Roper as a director on 21 July 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
23 October 2013Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages)
23 October 2013Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages)
23 October 2013Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages)
23 October 2013Secretary's details changed for Michele Louise Roper on 22 October 2013 (2 pages)
23 October 2013Secretary's details changed for Michele Louise Roper on 22 October 2013 (2 pages)
23 October 2013Director's details changed for Philip Richard Roper on 22 October 2013 (2 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 April 2009Return made up to 28/03/09; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
2 April 2008Return made up to 28/03/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of register of members (1 page)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
28 March 2007Return made up to 28/03/07; full list of members (3 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 May 2006Registered office changed on 30/05/06 from: unit 2 clockhouse farm estate cavendish lane, glemsford sudbury suffolk CO10 7PZ (1 page)
30 May 2006Registered office changed on 30/05/06 from: unit 2 clockhouse farm estate cavendish lane, glemsford sudbury suffolk CO10 7PZ (1 page)
21 April 2006Location of debenture register (1 page)
21 April 2006Return made up to 28/03/06; full list of members (2 pages)
21 April 2006Location of register of members (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Registered office changed on 21/04/06 from: unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7UJ (1 page)
21 April 2006Return made up to 28/03/06; full list of members (2 pages)
21 April 2006Location of debenture register (1 page)
21 April 2006Registered office changed on 21/04/06 from: unit 2 clockhouse farm estate cavendish lane glemsford sudbury suffolk CO10 7UJ (1 page)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 March 2005Return made up to 28/03/05; full list of members (2 pages)
29 March 2005Return made up to 28/03/05; full list of members (2 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 March 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
19 March 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 19/03/04
(6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
15 June 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
(6 pages)
7 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/04/03
(6 pages)
27 March 2003Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2003Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
7 February 2003Auditor's resignation (1 page)
7 February 2003Auditor's resignation (1 page)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
31 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
25 July 2002Auditor's resignation (1 page)
25 July 2002Auditor's resignation (1 page)
13 May 2002Registered office changed on 13/05/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
13 May 2002Registered office changed on 13/05/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
1 March 2002Full accounts made up to 30 April 2001 (13 pages)
19 June 2001Return made up to 31/03/01; full list of members (6 pages)
19 June 2001Return made up to 31/03/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
23 January 2001Full accounts made up to 30 April 2000 (11 pages)
19 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
19 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
17 August 1999Full accounts made up to 30 April 1999 (11 pages)
17 August 1999Full accounts made up to 30 April 1999 (11 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 April 1999Return made up to 31/03/99; no change of members (4 pages)
25 September 1998Full accounts made up to 30 April 1998 (11 pages)
25 September 1998Full accounts made up to 30 April 1998 (11 pages)
19 May 1998Return made up to 31/03/98; full list of members (6 pages)
19 May 1998Return made up to 31/03/98; full list of members (6 pages)
8 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
8 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: crestland house bull lane industrial estate acton suffolk CO10 0BD (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: crestland house bull lane industrial estate acton suffolk CO10 0BD (1 page)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
9 January 1998Full accounts made up to 31 March 1997 (12 pages)
18 December 1997Director resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
27 May 1997£ nc 1000/100000 31/03/97 (1 page)
27 May 1997£ nc 1000/100000 31/03/97 (1 page)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Secretary's particulars changed;director's particulars changed (1 page)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
8 May 1996Registered office changed on 08/05/96 from: 16A falcon street ipswich suffolk IP1 1SL (1 page)
8 May 1996Registered office changed on 08/05/96 from: 16A falcon street ipswich suffolk IP1 1SL (1 page)
5 April 1995Secretary resigned (2 pages)
5 April 1995Secretary resigned (2 pages)
31 March 1995Incorporation (22 pages)
31 March 1995Incorporation (22 pages)