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 Renovations Limited
Indigo Renovations Limited is an active company incorporated on 28 June 2018 with the registered office located in London, Greater London. Indigo Renovations Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11439429
Private limited company
Age
7 years
Incorporated
28 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1198 days
Dated
20 May 2021
(4 years ago)
Next confirmation dated
20 May 2022
Was due on
3 June 2022
(3 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1262 days
For period
1 Jul
⟶
30 Jun 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2021
Was due on
31 March 2022
(3 years ago)
Learn more about Indigo Renovations Limited
Contact
Address
85 Great Portland Street
London
W1W 7LT
England
Same address for the past
4 years
Companies in W1W 7LT
Telephone
Unreported
Email
Unreported
Website
Indigoreno.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Miss Anum Iftikhar
Director • Property Management • British • Lives in England • Born in Oct 1993
Samy Adel Ibrahim Sefeldin
Director • British • Lives in England • Born in Dec 1988
Mr Samy Adel Ibrahim Sefeldin
PSC • British • Lives in England • Born in Dec 1988
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
Amazon Autos Limited
Samy Adel Ibrahim Sefeldin is a mutual person.
Active
Cullinans Cars Ltd
Samy Adel Ibrahim Sefeldin is a mutual person.
Active
Gym Skin Limited
Miss Anum Iftikhar is a mutual person.
Dissolved
Cullinan Cars Limited
Samy Adel Ibrahim Sefeldin is a mutual person.
Dissolved
Cullinan & Co Properties Limited
Samy Adel Ibrahim Sefeldin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
£4.82K
Decreased by £19.59K (-80%)
Turnover
£72.5K
Decreased by £22.53K (-24%)
Employees
Unreported
Same as previous period
Total Assets
£8.42K
Decreased by £25.19K (-75%)
Total Liabilities
-£1.35K
Increased by £354 (+36%)
Net Assets
£7.07K
Decreased by £25.55K (-78%)
Debt Ratio (%)
16%
Increased by 13.04% (+442%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Year 5 Months Ago on 2 Apr 2024
Voluntary Strike-Off Suspended
1 Year 5 Months Ago on 28 Mar 2024
Application To Strike Off
1 Year 5 Months Ago on 21 Mar 2024
Compulsory Strike-Off Suspended
3 Years Ago on 8 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
Full Accounts Submitted
4 Years Ago on 21 May 2021
Registered Address Changed
4 Years Ago on 20 May 2021
Confirmation Submitted
4 Years Ago on 20 May 2021
Mr Samy Sefeldin Details Changed
4 Years Ago on 20 May 2021
Miss Anum Iftikhar Details Changed
4 Years Ago on 20 May 2021
Get Alerts
Get Credit Report
Discover Indigo Renovations 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
First Gazette notice for voluntary strike-off
Submitted on 2 Apr 2024
Voluntary strike-off action has been suspended
Submitted on 28 Mar 2024
Application to strike the company off the register
Submitted on 21 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 8 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Total exemption full accounts made up to 30 June 2020
Submitted on 21 May 2021
Director's details changed for Miss Anum Iftikhar on 20 May 2021
Submitted on 20 May 2021
Director's details changed for Mr Samy Sefeldin on 20 May 2021
Submitted on 20 May 2021
Confirmation statement made on 20 May 2021 with no updates
Submitted on 20 May 2021
Registered office address changed from 20a Blackwell Drive Watford WD19 4HW United Kingdom to 85 Great Portland Street London W1W 7LT on 20 May 2021
Submitted on 20 May 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs