Company NameIndigo Independent Governance Limited
DirectorsBernadette Clare Young and David James Gracie
Company StatusActive
Company Number05487414
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Previous NameChadwick Corporate Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Bernadette Clare Young
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressChadwick Corporate Consulting Limited Monometer Ho
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Director NameMr David James Gracie
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameRichard Noel Barber
NationalityBritish
StatusResigned
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Secretary NameCobat Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2015(9 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 April 2021)
Correspondence Address1007 London Road
Leigh On Sea
Essex
SS9 3JY

Contact

Websitechadwickcc.com

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Bernadette Clare Barber
100.00%
Ordinary

Financials

Year2014
Net Worth£1,319
Cash£47,340
Current Liabilities£48,159

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

21 July 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
4 March 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
27 August 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
23 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
1 June 2021Appointment of David James Gracie as a director on 1 June 2021 (2 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
29 April 2021Termination of appointment of Cobat Secretarial Services Limited as a secretary on 27 April 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
25 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
5 May 2020Second filing for the notification of Chadwick Consulting Holdings Limited as a person with significant control (7 pages)
5 May 2020Second filing for the cessation of Bernadette Clare Barber as a person with significant control (6 pages)
9 January 2020Director's details changed for Mrs Bernadette Clare Barber on 8 January 2020 (2 pages)
20 November 2019Notification of Chadwick Consulting Holdings Limited as a person with significant control on 7 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 05/05/2020
(3 pages)
20 November 2019Cessation of Bernadette Clare Barber as a person with significant control on 7 August 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 05/05/2020
(2 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
25 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
6 September 2017Change of details for Mrs Bernadette Clare Barber as a person with significant control on 17 July 2017 (2 pages)
6 September 2017Director's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (2 pages)
6 September 2017Director's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (2 pages)
6 September 2017Change of details for Mrs Bernadette Clare Barber as a person with significant control on 17 July 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
18 July 2017Registered office address changed from 151a Kings Road Westcliff-on-Sea England SS0 8PP to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 151a Kings Road Westcliff-on-Sea England SS0 8PP to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 18 July 2017 (1 page)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 June 2017Notification of Bernadette Clare Barber as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
27 June 2017Notification of Bernadette Clare Barber as a person with significant control on 6 April 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
9 November 2015Director's details changed for Mrs Bernadette Clare Barber on 5 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Bernadette Clare Barber on 5 November 2015 (2 pages)
9 November 2015Director's details changed for Mrs Bernadette Clare Barber on 5 November 2015 (2 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
18 May 2015Appointment of Cobat Secretarial Services Limited as a secretary on 11 May 2015 (2 pages)
18 May 2015Appointment of Cobat Secretarial Services Limited as a secretary on 11 May 2015 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
4 June 2014Termination of appointment of Richard Barber as a secretary (1 page)
4 June 2014Termination of appointment of Richard Barber as a secretary (1 page)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from 12 Chadwick Road Westcliff on Sea Essex SS0 8LS on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 12 Chadwick Road Westcliff on Sea Essex SS0 8LS on 26 March 2012 (1 page)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 July 2010Director's details changed for Mrs Bernadette Clare Barber on 22 June 2010 (2 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mrs Bernadette Clare Barber on 22 June 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
9 July 2009Return made up to 22/06/09; full list of members (3 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 March 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
15 July 2008Return made up to 22/06/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 February 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
4 July 2007Return made up to 22/06/07; full list of members (2 pages)
28 April 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
28 April 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
11 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
11 July 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
3 July 2006Return made up to 22/06/06; full list of members (2 pages)
3 July 2006Return made up to 22/06/06; full list of members (2 pages)
22 June 2005Incorporation (17 pages)
22 June 2005Incorporation (17 pages)