Company NameIndigo Clothing Ltd
DirectorAlexander Stewart Walker
Company StatusActive
Company Number04465601
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Alexander Stewart Walker
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(same day as company formation)
RoleSenior Manger
Country of ResidenceEngland
Correspondence AddressUnit 26b Woodside Industrial Estate
Thornwood
Epping
Essex
CM16 6LJ
Director NameMrs Elaine Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address79 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Secretary NameMrs Elaine Walker
NationalityBritish
StatusResigned
Appointed20 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.indigoclothing.com/
Telephone0800 0612207
Telephone regionFreephone

Location

Registered AddressUnit 18 Woodside
Thornwood
Epping
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

10k at £1Mr Alexander Stewart Walker
100.00%
Ordinary

Financials

Year2014
Net Worth£13,080
Current Liabilities£39,976

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

15 November 2012Delivered on: 17 November 2012
Persons entitled: City & Provincial Properties PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the initial deposit of £1,375.00 together with any additional sum and the amount from time to time standing to the credit of the depost account.
Outstanding
20 July 2010Delivered on: 23 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 August 2007Delivered on: 4 August 2007
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £6,500.00 in a separate designated deposit account. See the mortgage charge document for full details.
Outstanding

Filing History

25 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
6 March 2023Registered office address changed from Unit 26B Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ England to Unit 18 Woodside Thornwood Epping CM16 6LJ on 6 March 2023 (1 page)
1 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
30 May 2022Registered office address changed from Office 2, Bosworth House Church Hill Loughton IG10 1LA United Kingdom to Unit 26B Woodside Industrial Estate Thornwood Epping Essex CM16 6LJ on 30 May 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
6 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
6 July 2021Cessation of Boulters Limited as a person with significant control on 1 July 2020 (1 page)
31 March 2021Micro company accounts made up to 30 June 2020 (8 pages)
28 August 2020Director's details changed for Mr Alexander Stewart Walker on 20 August 2020 (2 pages)
28 August 2020Register inspection address has been changed from 31 Whitelands Way Bicester Oxfordshire OX26 1AF England to 6 Hollybush Lane Harpenden AL5 4AR (1 page)
28 August 2020Change of details for Mr Alexander Stewart Walker as a person with significant control on 28 August 2020 (2 pages)
28 August 2020Register(s) moved to registered inspection location 6 Hollybush Lane Harpenden AL5 4AR (1 page)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
25 November 2019Change of details for Mr Alexander Stewart Walker as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Director's details changed for Mr Alexander Stewart Walker on 25 November 2019 (2 pages)
4 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
29 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 October 2018Registered office address changed from Suite 15, 9-11 High Beech Road Loughton IG10 4BN United Kingdom to Office 2, Bosworth House Church Hill Loughton IG10 1LA on 14 October 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 March 2018Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE England to Suite 15, 9-11 High Beech Road Loughton IG10 4BN on 2 March 2018 (1 page)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
29 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
29 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
20 June 2016Termination of appointment of Elaine Walker as a secretary on 20 June 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 104,000
(4 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 104,000
(4 pages)
20 June 2016Termination of appointment of Elaine Walker as a secretary on 20 June 2016 (1 page)
24 May 2016Register(s) moved to registered inspection location 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page)
24 May 2016Register(s) moved to registered inspection location 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page)
20 May 2016Register inspection address has been changed to 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page)
20 May 2016Register inspection address has been changed to 31 Whitelands Way Bicester Oxfordshire OX26 1AF (1 page)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
30 March 2016Micro company accounts made up to 30 June 2015 (6 pages)
25 September 2015Registered office address changed from Unit P 6 Burwell Road London E10 7QG to Caxton House Old Station Road Loughton Essex IG10 4PE on 25 September 2015 (1 page)
25 September 2015Registered office address changed from Unit P 6 Burwell Road London E10 7QG to Caxton House Old Station Road Loughton Essex IG10 4PE on 25 September 2015 (1 page)
23 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 104,000
(3 pages)
23 June 2015Statement of capital following an allotment of shares on 23 June 2015
  • GBP 104,000
(3 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(3 pages)
20 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-20
  • GBP 10,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (11 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(3 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 10,000
(3 pages)
10 April 2014Director's details changed for Mr Alexander Stewart Walker on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Alexander Stewart Walker on 1 January 2014 (2 pages)
10 April 2014Director's details changed for Mr Alexander Stewart Walker on 1 January 2014 (2 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
30 March 2014Total exemption small company accounts made up to 30 June 2013 (11 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
13 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
20 May 2013Total exemption small company accounts made up to 30 June 2012 (11 pages)
4 May 2013Termination of appointment of Elaine Walker as a director (1 page)
4 May 2013Termination of appointment of Elaine Walker as a director (1 page)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2012Director's details changed for Mr Alexander Stewart Walker on 11 November 2012 (2 pages)
11 November 2012Director's details changed for Mr Alexander Stewart Walker on 11 November 2012 (2 pages)
8 August 2012Registered office address changed from Zeus House Unit 11 Provost Street London N1 7NG United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Zeus House Unit 11 Provost Street London N1 7NG United Kingdom on 8 August 2012 (1 page)
8 August 2012Registered office address changed from Zeus House Unit 11 Provost Street London N1 7NG United Kingdom on 8 August 2012 (1 page)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Alexander Stewart Walker on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Elaine Walker on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Alexander Stewart Walker on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Elaine Walker on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Elaine Walker on 1 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Alexander Stewart Walker on 1 June 2012 (2 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (11 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
21 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Director's change of particulars / alexander walker / 01/06/2009 (1 page)
22 June 2009Director's change of particulars / alexander walker / 01/06/2009 (1 page)
5 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
5 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from zeus house, unit 11 16-30, provost street london N1 7NG (1 page)
14 April 2008Registered office changed on 14/04/2008 from zeus house, unit 11 16-30, provost street london N1 7NG (1 page)
11 January 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
11 January 2008Total exemption full accounts made up to 30 June 2007 (5 pages)
20 August 2007Registered office changed on 20/08/07 from: bucklersbury house 11 walbrook london EC4N 8EL (1 page)
20 August 2007Registered office changed on 20/08/07 from: bucklersbury house 11 walbrook london EC4N 8EL (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Return made up to 20/06/07; full list of members (2 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Director's particulars changed (1 page)
7 February 2007Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Ad 30/06/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
7 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 February 2007Nc inc already adjusted 30/06/06 (2 pages)
7 February 2007Nc inc already adjusted 30/06/06 (2 pages)
7 February 2007Particulars of contract relating to shares (2 pages)
7 February 2007Particulars of contract relating to shares (2 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
31 July 2006Return made up to 20/06/06; full list of members (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 79 lower cookham rd maidenhead SL6 8JY (1 page)
1 June 2006Registered office changed on 01/06/06 from: 79 lower cookham rd maidenhead SL6 8JY (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 August 2005Return made up to 20/06/05; full list of members (7 pages)
10 August 2005Return made up to 20/06/05; full list of members (7 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
7 July 2004Return made up to 20/06/04; full list of members (7 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2003Return made up to 20/06/03; full list of members (7 pages)
14 July 2003Return made up to 20/06/03; full list of members (7 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
6 October 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 October 2002Ad 20/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 October 2002New director appointed (1 page)
4 October 2002New director appointed (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Secretary resigned (1 page)
14 July 2002New secretary appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Secretary resigned (1 page)
20 June 2002Incorporation (16 pages)
20 June 2002Incorporation (16 pages)