ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Indigo Services Second Limited

Indigo Services Second Limited is an active company incorporated on 21 September 2020 with the registered office located in Stevenage, Hertfordshire. Indigo Services Second Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 7 months ago
Company No
12895040
Private limited company
Age
4 years
Incorporated 21 September 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 20 September 2024 (11 months ago)
Next confirmation dated 20 September 2025
Due by 4 October 2025 (21 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Unit 46 2nd Floor Caxton Point
Caxton Way
Stevenage
SG1 2XU
England
Address changed on 6 Mar 2025 (6 months ago)
Previous address was Unit 217/218 Lomeshaye Business Village Turner Road Nelson BB9 7DR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Feb 1998
Director • British • Lives in England • Born in Dec 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nambook Limited
Aaron Pursell and Oliver Joseph Byrne are mutual people.
Active
Nambook Services Limited
Aaron Pursell and Oliver Joseph Byrne are mutual people.
Active
Savrange Limited
Oliver Joseph Byrne and Aaron Pursell are mutual people.
Active
Sabnaud Limited
Oliver Joseph Byrne and Aaron Pursell are mutual people.
Active
Indigio Services S1.6 Limited
Oliver Joseph Byrne is a mutual person.
Active
Indigo Services LG2 Limited
Oliver Joseph Byrne is a mutual person.
Active
Indigo Services Part Limited
Oliver Joseph Byrne is a mutual person.
Active
Indigo Services L2.1 Limited
Oliver Joseph Byrne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£121
Same as previous period
Total Liabilities
-£72
Increased by £12 (+20%)
Net Assets
£49
Decreased by £12 (-20%)
Debt Ratio (%)
60%
Increased by 9.92% (+20%)
Latest Activity
Micro Accounts Submitted
2 Months Ago on 30 Jun 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 28 Jan 2025
Confirmation Submitted
7 Months Ago on 27 Jan 2025
Oliver Joseph Byrne Resigned
7 Months Ago on 22 Jan 2025
Aaron Pursell (PSC) Appointed
8 Months Ago on 1 Jan 2025
Mr Aaron Pursell Appointed
8 Months Ago on 1 Jan 2025
Oliver Joseph Byrne (PSC) Resigned
8 Months Ago on 1 Jan 2025
Compulsory Gazette Notice
8 Months Ago on 17 Dec 2024
Registered Address Changed
10 Months Ago on 23 Oct 2024
Get Credit Report
Discover Indigo Services Second Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Notification of Aaron Pursell as a person with significant control on 1 January 2025
Submitted on 21 Mar 2025
Registered office address changed from Unit 217/218 Lomeshaye Business Village Turner Road Nelson BB9 7DR England to Unit 46 2nd Floor Caxton Point Caxton Way Stevenage SG1 2XU on 6 March 2025
Submitted on 6 Mar 2025
Appointment of Mr Aaron Pursell as a director on 1 January 2025
Submitted on 10 Feb 2025
Cessation of Oliver Joseph Byrne as a person with significant control on 1 January 2025
Submitted on 4 Feb 2025
Termination of appointment of Oliver Joseph Byrne as a director on 22 January 2025
Submitted on 4 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 28 Jan 2025
Confirmation statement made on 20 September 2024 with no updates
Submitted on 27 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Registered office address changed from Second Floor, Stocks Side 20 Lord Street Manchester M4 4FP England to Unit 217/218 Lomeshaye Business Village Turner Road Nelson BB9 7DR on 23 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year