About

Registered Number: 03675459
Date of Incorporation: 27/11/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 102 Wales One Business Park, Magor, Monmouthshire, NP26 3DG,

 

Based in Magor, Indigo Telecom Group Ltd was established in 1998, it's status at Companies House is "Active". The current directors of Indigo Telecom Group Ltd are listed as Welch, Peter Duncan, Williams, Philip, Nowell, John Leslie at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOWELL, John Leslie 21 June 1999 01 May 2002 1
Secretary Name Appointed Resigned Total Appointments
WELCH, Peter Duncan 11 July 2016 - 1
WILLIAMS, Philip 17 May 2010 11 July 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 29 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
MR01 - N/A 13 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 02 August 2019
MR01 - N/A 10 July 2019
RESOLUTIONS - N/A 03 July 2019
AD01 - Change of registered office address 02 July 2019
SH08 - Notice of name or other designation of class of shares 02 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 02 July 2019
PSC05 - N/A 30 May 2019
MR01 - N/A 10 December 2018
MR04 - N/A 03 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 21 August 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
CH01 - Change of particulars for director 15 March 2018
AD01 - Change of registered office address 15 March 2018
PSC05 - N/A 15 March 2018
CS01 - N/A 25 November 2017
CH01 - Change of particulars for director 30 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR04 - N/A 05 October 2017
MR01 - N/A 03 October 2017
AA - Annual Accounts 21 September 2017
MR01 - N/A 23 February 2017
MR01 - N/A 22 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2017
AA - Annual Accounts 23 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
MR01 - N/A 18 January 2017
MR01 - N/A 18 January 2017
MR01 - N/A 18 January 2017
CS01 - N/A 24 November 2016
AA01 - Change of accounting reference date 17 November 2016
RESOLUTIONS - N/A 27 July 2016
MA - Memorandum and Articles 27 July 2016
AUD - Auditor's letter of resignation 27 July 2016
AP01 - Appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
AP03 - Appointment of secretary 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AD01 - Change of registered office address 20 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
MR01 - N/A 20 July 2016
MR01 - N/A 19 July 2016
AA - Annual Accounts 14 July 2016
MR04 - N/A 12 July 2016
MR04 - N/A 12 July 2016
AR01 - Annual Return 09 December 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 13 October 2014
AP01 - Appointment of director 28 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 28 November 2012
AR01 - Annual Return 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AUD - Auditor's letter of resignation 13 July 2010
AP03 - Appointment of secretary 02 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 28 May 2010
RESOLUTIONS - N/A 24 May 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
SH01 - Return of Allotment of shares 11 May 2010
RESOLUTIONS - N/A 27 April 2010
MEM/ARTS - N/A 27 April 2010
AR01 - Annual Return 22 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 30 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2009
CH01 - Change of particulars for director 01 December 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 03 March 2009
CERTNM - Change of name certificate 27 January 2009
363a - Annual Return 22 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 December 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 02 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 January 2008
MEM/ARTS - N/A 12 December 2007
RESOLUTIONS - N/A 20 November 2007
CERTNM - Change of name certificate 20 November 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2007
363a - Annual Return 21 March 2007
RESOLUTIONS - N/A 20 March 2007
AA - Annual Accounts 05 March 2007
287 - Change in situation or address of Registered Office 07 January 2007
395 - Particulars of a mortgage or charge 24 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 28 February 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
363a - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
288b - Notice of resignation of directors or secretaries 11 December 2003
287 - Change in situation or address of Registered Office 11 December 2003
363s - Annual Return 11 December 2003
AA - Annual Accounts 07 December 2003
RESOLUTIONS - N/A 04 September 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
363a - Annual Return 10 May 2003
AUD - Auditor's letter of resignation 03 March 2003
288a - Notice of appointment of directors or secretaries 05 February 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
AA - Annual Accounts 24 December 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
287 - Change in situation or address of Registered Office 07 November 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 07 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2001
395 - Particulars of a mortgage or charge 04 June 2001
AAMD - Amended Accounts 09 March 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 20 September 2000
RESOLUTIONS - N/A 12 September 2000
363s - Annual Return 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
395 - Particulars of a mortgage or charge 10 December 1999
395 - Particulars of a mortgage or charge 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
RESOLUTIONS - N/A 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1999
123 - Notice of increase in nominal capital 27 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
CERTNM - Change of name certificate 22 June 1999
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 January 2020 Outstanding

N/A

A registered charge 05 July 2019 Outstanding

N/A

A registered charge 30 November 2018 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

A registered charge 21 February 2017 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 16 January 2017 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

A registered charge 11 July 2016 Fully Satisfied

N/A

Debenture accession deed 17 May 2010 Fully Satisfied

N/A

Accession deed 17 May 2010 Fully Satisfied

N/A

Composite guarantee and debenture 12 October 2006 Fully Satisfied

N/A

Debenture 09 July 2004 Fully Satisfied

N/A

Debenture 20 May 2001 Fully Satisfied

N/A

Fixed and floating charge (all assets) 09 December 1999 Fully Satisfied

N/A

Debenture 20 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.