About

Registered Number: 02078863
Date of Incorporation: 01/12/1986 (37 years and 5 months ago)
Company Status: Active
Registered Address: Wsp House, 70 Chancery Lane, London, WC2A 1AF,

 

Based in London, Indigo Planning Ltd was founded on 01 December 1986, it's status at Companies House is "Active". Sewell, Karen, Barnard, Miles, Johnson, Daniel, Kemsley, Michael, Belsten, Nicholas Mark, Brooks, John, Grills, Alistair Thomas, Hill, Adrienne Janet, Moss, Graham Henshall, Pepler, Andrew David are listed as the directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNARD, Miles 30 April 2019 - 1
BELSTEN, Nicholas Mark 15 June 2015 30 April 2019 1
BROOKS, John 01 October 2017 30 April 2019 1
GRILLS, Alistair Thomas N/A 30 August 1992 1
HILL, Adrienne Janet N/A 15 May 1992 1
MOSS, Graham Henshall N/A 30 September 1993 1
PEPLER, Andrew David 17 September 2014 30 April 2019 1
Secretary Name Appointed Resigned Total Appointments
SEWELL, Karen 30 April 2019 - 1
JOHNSON, Daniel 21 June 2017 30 April 2019 1
KEMSLEY, Michael 31 December 2011 21 June 2017 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM01 - Termination of appointment of director 09 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA01 - Change of accounting reference date 12 March 2020
AA - Annual Accounts 03 March 2020
MR04 - N/A 21 November 2019
RESOLUTIONS - N/A 30 August 2019
PSC02 - N/A 31 July 2019
CS01 - N/A 26 July 2019
PSC07 - N/A 26 July 2019
AP03 - Appointment of secretary 22 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
TM02 - Termination of appointment of secretary 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AD01 - Change of registered office address 21 May 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 April 2019
SH08 - Notice of name or other designation of class of shares 18 April 2019
RP04SH01 - N/A 10 April 2019
RP04SH01 - N/A 10 April 2019
SH01 - Return of Allotment of shares 20 March 2019
SH01 - Return of Allotment of shares 20 March 2019
SH01 - Return of Allotment of shares 20 March 2019
AA - Annual Accounts 08 March 2019
RESOLUTIONS - N/A 09 October 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 12 February 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 26 July 2017
TM02 - Termination of appointment of secretary 04 July 2017
AP03 - Appointment of secretary 21 June 2017
RESOLUTIONS - N/A 28 April 2017
AD01 - Change of registered office address 18 April 2017
AP01 - Appointment of director 24 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 July 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 14 January 2016
RESOLUTIONS - N/A 05 January 2016
MA - Memorandum and Articles 18 November 2015
AP01 - Appointment of director 17 June 2015
AR01 - Annual Return 03 June 2015
MISC - Miscellaneous document 13 May 2015
AA - Annual Accounts 20 February 2015
AP01 - Appointment of director 17 September 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
CH01 - Change of particulars for director 03 June 2014
AA - Annual Accounts 25 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 22 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 20 November 2012
SH01 - Return of Allotment of shares 06 June 2012
SH01 - Return of Allotment of shares 06 June 2012
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
AA - Annual Accounts 23 January 2012
AP03 - Appointment of secretary 08 January 2012
TM02 - Termination of appointment of secretary 08 January 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 12 May 2011
AP01 - Appointment of director 12 May 2011
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH01 - Change of particulars for director 22 November 2010
CH03 - Change of particulars for secretary 22 November 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 26 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2007
363s - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
RESOLUTIONS - N/A 12 February 2007
RESOLUTIONS - N/A 12 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2007
AA - Annual Accounts 03 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
287 - Change in situation or address of Registered Office 06 October 2006
363s - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 16 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
AA - Annual Accounts 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 07 September 2004
CERTNM - Change of name certificate 01 July 2004
363s - Annual Return 15 June 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 08 December 2003
RESOLUTIONS - N/A 26 June 2003
RESOLUTIONS - N/A 26 June 2003
MEM/ARTS - N/A 26 June 2003
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
363s - Annual Return 05 July 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 03 July 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 24 June 1999
AUD - Auditor's letter of resignation 24 June 1999
AA - Annual Accounts 03 December 1998
363s - Annual Return 04 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 23 October 1995
288 - N/A 01 June 1995
AA - Annual Accounts 23 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 17 August 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 19 May 1994
288 - N/A 19 November 1993
363s - Annual Return 09 June 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 03 November 1992
288 - N/A 28 April 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
AA - Annual Accounts 25 March 1992
363a - Annual Return 06 September 1991
AA - Annual Accounts 31 May 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1991
288 - N/A 28 March 1991
363a - Annual Return 28 March 1991
363a - Annual Return 07 February 1991
395 - Particulars of a mortgage or charge 28 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1990
PUC 2 - N/A 03 April 1990
PUC 5 - N/A 03 April 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
123 - Notice of increase in nominal capital 26 March 1990
363 - Annual Return 26 March 1990
287 - Change in situation or address of Registered Office 26 March 1990
363 - Annual Return 26 March 1990
AA - Annual Accounts 21 March 1990
AA - Annual Accounts 20 June 1989
288 - N/A 13 June 1989
287 - Change in situation or address of Registered Office 30 December 1986
288 - N/A 30 December 1986
CERTINC - N/A 01 December 1986
NEWINC - New incorporation documents 18 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 September 2004 Fully Satisfied

N/A

Debenture 20 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.