Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Indigo Facilities 2025 Limited
Indigo Facilities 2025 Limited is a liquidation company incorporated on 18 March 2009 with the registered office located in Sheffield, South Yorkshire. Indigo Facilities 2025 Limited was registered 16 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
06851884
Private limited company
Age
16 years
Incorporated
18 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3183 days
Awaiting first confirmation statement
Dated
18 March 2017
Was due on
1 April 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
2909 days
For period
1 Apr
⟶
31 Mar 2016
(1 year)
Accounts type is
Total Exemption Small
Next accounts for period
31 March 2017
Was due on
31 December 2017
(7 years ago)
Learn more about Indigo Facilities 2025 Limited
Contact
Update Details
Address
Wilson Field Ltd The Manor House 260 Ecclesall Road
South
Sheffield
S11 9PS
Same address for the past
8 years
Companies in S11 9PS
Telephone
Unreported
Email
Available in Endole App
Website
Indigoltd.org.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Dean Ashley Kenneth Gleed
Director • British • Lives in England • Born in Apr 1979
Craig Martin Gleed
Director • British • Lives in England • Born in Nov 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Limitless (South West) Ltd
Craig Martin Gleed is a mutual person.
Active
Indigo Services Group Ltd
Craig Martin Gleed is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£5.1K
Decreased by £17.28K (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£228.86K
Decreased by £347.04K (-60%)
Total Liabilities
-£336.03K
Decreased by £156.93K (-32%)
Net Assets
-£107.17K
Decreased by £190.11K (-229%)
Debt Ratio (%)
147%
Increased by 61.23% (+72%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Months Ago on 26 Sep 2025
Restoration Court Order
3 Months Ago on 15 Sep 2025
Dissolved After Liquidation
5 Years Ago on 12 Feb 2020
Charge Satisfied
7 Years Ago on 5 Jul 2018
Registered Address Changed
8 Years Ago on 25 Apr 2017
Voluntary Liquidator Appointed
8 Years Ago on 21 Apr 2017
Small Accounts Submitted
8 Years Ago on 11 Jan 2017
Confirmation Submitted
9 Years Ago on 29 Mar 2016
Small Accounts Submitted
9 Years Ago on 31 Dec 2015
Confirmation Submitted
10 Years Ago on 8 Apr 2015
Name changed from 06851884 Limited
3 Months Ago on 15 Sep 2025
Get Alerts
Get Credit Report
Discover Indigo Facilities 2025 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of name notice
Submitted on 17 Dec 2025
Certificate of change of name
Submitted on 17 Dec 2025
Resolutions
Submitted on 26 Sep 2025
Appointment of a voluntary liquidator
Submitted on 26 Sep 2025
Restoration by order of the court
Submitted on 15 Sep 2025
Certificate of change of name
Submitted on 15 Sep 2025
Final Gazette dissolved following liquidation
Submitted on 12 Feb 2020
Return of final meeting in a creditors' voluntary winding up
Submitted on 12 Nov 2019
Liquidators' statement of receipts and payments to 4 April 2019
Submitted on 11 Jun 2019
Satisfaction of charge 2 in full
Submitted on 5 Jul 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs