Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INDIGO BLU INVESTMENTS LIMITED
Company Information for

INDIGO BLU INVESTMENTS LIMITED

1A WILTON CRESCENT, WIMBLEDON, LONDON, SW19 3QY,
Company Registration Number
04170912
Private Limited Company
Active

Company Overview

About Indigo Blu Investments Ltd
INDIGO BLU INVESTMENTS LIMITED was founded on 2001-03-01 and has its registered office in London. The organisation's status is listed as "Active". Indigo Blu Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INDIGO BLU INVESTMENTS LIMITED
 
Legal Registered Office
1A WILTON CRESCENT
WIMBLEDON
LONDON
SW19 3QY
Other companies in SW19
 
Filing Information
Company Number 04170912
Company ID Number 04170912
Date formed 2001-03-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB339950464  
Last Datalog update: 2025-01-05 10:40:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INDIGO BLU INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INDIGO BLU INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
WSM SERVICES LIMITED
Company Secretary 2010-02-01
SHARON BAYLAY
Director 2001-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN BAYLAY
Company Secretary 2001-03-05 2010-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-03-01 2001-03-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-03-01 2001-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSM SERVICES LIMITED ARGENTINE CLUB LIMITED Company Secretary 2016-03-04 CURRENT 1910-05-12 Active
WSM SERVICES LIMITED CALAIS STREET LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Dissolved 2016-05-10
WSM SERVICES LIMITED OLIVE TREE LONDON LIMITED Company Secretary 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
WSM SERVICES LIMITED HARLAND ASSOCIATES LIMITED Company Secretary 2014-11-17 CURRENT 2014-11-17 Dissolved 2018-04-24
WSM SERVICES LIMITED IPCN LIMITED Company Secretary 2014-09-02 CURRENT 2007-10-08 Active - Proposal to Strike off
WSM SERVICES LIMITED PTARMIGAN PROPERTIES LIMITED Company Secretary 2014-04-03 CURRENT 1982-09-21 Active
WSM SERVICES LIMITED THE ZENITH PARTNERSHIP (LONDON) LIMITED Company Secretary 2014-03-06 CURRENT 2010-02-25 Active
WSM SERVICES LIMITED ALEXANDER DI CARCACI LIMITED Company Secretary 2014-02-13 CURRENT 2003-01-16 Active
WSM SERVICES LIMITED MELLMAR CAPITAL LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Active
WSM SERVICES LIMITED PIONEER CONSULTING LIMITED Company Secretary 2013-11-19 CURRENT 2003-01-30 Dissolved 2018-06-14
WSM SERVICES LIMITED ZEME CAPITAL LIMITED Company Secretary 2013-10-17 CURRENT 2013-03-26 Active
WSM SERVICES LIMITED QUENTIN BLAKE LIMITED Company Secretary 2013-09-13 CURRENT 2012-12-13 Active
WSM SERVICES LIMITED UR BEAUTIFUL LIMITED Company Secretary 2013-03-05 CURRENT 2007-03-09 Liquidation
WSM SERVICES LIMITED STEEL STREAM CAPITAL PLC Company Secretary 2012-10-25 CURRENT 2012-10-25 Dissolved 2016-02-09
WSM SERVICES LIMITED SUREWELL MANAGEMENT CONSULTANTS LIMITED Company Secretary 2012-05-15 CURRENT 1978-10-24 Active
WSM SERVICES LIMITED POPULAR UK PTE LIMITED Company Secretary 2011-08-01 CURRENT 2004-08-18 Active - Proposal to Strike off
WSM SERVICES LIMITED BERNARD COLEMAN LIMITED Company Secretary 2010-11-24 CURRENT 1945-06-27 Dissolved 2015-08-18
WSM SERVICES LIMITED COLKEN LIMITED Company Secretary 2010-11-24 CURRENT 1959-09-22 Active
WSM SERVICES LIMITED COLUMBA CAPITAL MANAGEMENT LIMITED Company Secretary 2010-05-20 CURRENT 2010-05-20 Dissolved 2015-05-19
WSM SERVICES LIMITED GCE DATA CENTRES LIMITED Company Secretary 2010-04-29 CURRENT 2010-04-29 Liquidation
WSM SERVICES LIMITED BROWN PR LIMITED Company Secretary 2009-09-16 CURRENT 2007-06-15 Dissolved 2017-04-04
WSM SERVICES LIMITED TOURHOTEL INVESTMENT LIMITED Company Secretary 2009-06-23 CURRENT 2003-11-17 Dissolved 2013-12-17
WSM SERVICES LIMITED UK INVEST III LIMITED Company Secretary 2009-02-27 CURRENT 2008-02-27 Dissolved 2015-03-09
WSM SERVICES LIMITED CUMULUS WHITE LIMITED Company Secretary 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
WSM SERVICES LIMITED FIRST QUANTUM GROUP LTD. Company Secretary 2008-10-06 CURRENT 2008-07-14 Liquidation
WSM SERVICES LIMITED THE EDGE MANAGEMENT TEAM LIMITED Company Secretary 2008-05-13 CURRENT 2008-05-13 Dissolved 2015-11-17
WSM SERVICES LIMITED SKYBERRY LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active - Proposal to Strike off
WSM SERVICES LIMITED DOWNERS DESIGN LIMITED Company Secretary 2008-01-03 CURRENT 2003-04-15 Active
WSM SERVICES LIMITED HIFEN TRADING LIMITED Company Secretary 2007-09-27 CURRENT 2007-09-27 Active
WSM SERVICES LIMITED PEOPLE4BANKS LTD Company Secretary 2007-09-24 CURRENT 2007-06-20 Active - Proposal to Strike off
WSM SERVICES LIMITED PHYLLIDA BARR & ASSOCIATES LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Dissolved 2017-08-01
WSM SERVICES LIMITED ONE HOPE LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Dissolved 2016-07-07
WSM SERVICES LIMITED AFOURNIR LIMITED Company Secretary 2006-12-06 CURRENT 2006-12-06 Dissolved 2017-07-04
WSM SERVICES LIMITED TAM PROJECTS LIMITED Company Secretary 2006-05-16 CURRENT 2006-03-20 Active
WSM SERVICES LIMITED RED SNAPPER EVENTS LIMITED Company Secretary 2005-11-02 CURRENT 2003-03-13 Liquidation
WSM SERVICES LIMITED EU FOLKESTONE LTD Company Secretary 2005-07-27 CURRENT 2005-07-25 Dissolved 2015-10-06
WSM SERVICES LIMITED CITY SKYLINE LTD Company Secretary 2004-11-25 CURRENT 2004-11-10 Active
WSM SERVICES LIMITED QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Company Secretary 2004-09-08 CURRENT 1986-08-18 Active
WSM SERVICES LIMITED MARK REEVES ARCHITECTS LTD Company Secretary 2004-07-06 CURRENT 2004-07-06 Active
WSM SERVICES LIMITED COUGHLAN EVANS LIMITED Company Secretary 2003-12-24 CURRENT 2003-12-22 Dissolved 2014-02-11
WSM SERVICES LIMITED EMKAT DEVELOPMENTS LIMITED Company Secretary 2003-11-03 CURRENT 2003-05-14 Dissolved 2014-03-18
WSM SERVICES LIMITED 12 HILLS LIMITED Company Secretary 2003-09-22 CURRENT 2003-09-22 Dissolved 2016-01-19
WSM SERVICES LIMITED HILL COMMUNICATIONS AND MARKETING LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Dissolved 2013-10-15
WSM SERVICES LIMITED VYNAL TRUSTEE COMPANY LIMITED Company Secretary 2003-07-23 CURRENT 2003-07-23 Active
WSM SERVICES LIMITED BRIDGING ARTS LIMITED Company Secretary 2003-05-27 CURRENT 2003-05-27 Active
WSM SERVICES LIMITED 26 KINGS ROAD MANAGEMENT LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Active
WSM SERVICES LIMITED CC LONDON CONSTRUCTION LIMITED Company Secretary 2002-04-02 CURRENT 2002-04-02 Active
WSM SERVICES LIMITED E.V.B. TRAINING CONSULTANCY LIMITED Company Secretary 2001-12-21 CURRENT 1994-11-17 Active - Proposal to Strike off
WSM SERVICES LIMITED SHORROCK CONSULTANCY SERVICES LIMITED Company Secretary 1997-01-06 CURRENT 1997-01-06 Active
WSM SERVICES LIMITED ST. JUDES HOME LIMITED Company Secretary 1995-06-30 CURRENT 1985-03-12 Dissolved 2015-04-07
WSM SERVICES LIMITED A & S DISPLAY LIMITED Company Secretary 1995-06-30 CURRENT 1982-12-01 Active - Proposal to Strike off
WSM SERVICES LIMITED HAMBRIGHT LIMITED Company Secretary 1995-06-27 CURRENT 1995-03-20 Active - Proposal to Strike off
WSM SERVICES LIMITED GAUDIO PROPERTIES LIMITED Company Secretary 1995-01-31 CURRENT 1995-01-31 Active
WSM SERVICES LIMITED THE KAIZEN APPROACH LTD Company Secretary 1994-02-07 CURRENT 1994-02-07 Active - Proposal to Strike off
SHARON BAYLAY TED BAKER HOLDINGS LIMITED Director 2018-06-15 CURRENT 1997-06-23 Active
SHARON BAYLAY RESTORE PLC Director 2014-09-10 CURRENT 2004-07-02 Active
SHARON BAYLAY HYVE GROUP LIMITED Director 2014-04-01 CURRENT 1985-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-09Director's details changed for Mrs Sharon Baylay-Bell on 2023-08-22
2024-02-07DIRECTOR APPOINTED MR ROBERT AUSTIN DAVE BAYLAY-BELL
2024-02-03Change of details for Ms Sharon Baylay as a person with significant control on 2023-03-02
2024-02-01Director's details changed for Ms Sharon Baylay on 2023-03-02
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16Termination of appointment of Wsm Services Limited on 2023-03-15
2023-03-16Change of details for Ms Sharon Baylay as a person with significant control on 2023-03-15
2023-03-16CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-04AR0101/03/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-07AR0101/03/15 ANNUAL RETURN FULL LIST
2015-03-17CH04SECRETARY'S DETAILS CHNAGED FOR WSM SERVICES LIMITED on 2015-03-16
2015-03-17CH01Director's details changed for Ms Sharon Baylay on 2015-03-16
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-06CH01Director's details changed for Mrs Sharon Baylay on 2014-02-28
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/14 FROM 1a Wilton Crescent Wimbledon London SW19 3QY
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0101/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-05AR0101/03/12 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-10AR0101/03/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION FULL
2010-04-26AR0101/03/10 FULL LIST
2010-04-21AP04CORPORATE SECRETARY APPOINTED WSM SERVICES LIMITED
2010-04-21TM02APPOINTMENT TERMINATED, SECRETARY JEAN BAYLAY
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION FULL
2008-04-08363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: C/O JERRY SINGH & CO SUITE A JUBILEE CENTRE 10-12 LOMBARD ROAD SOUTH WIMBLEDON LONDON SW19 3TZ
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363(287)REGISTERED OFFICE CHANGED ON 15/03/04
2004-03-15363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-06363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-03-06288cDIRECTOR'S PARTICULARS CHANGED
2002-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-04RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-22395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD LONDON SW19 2AE
2001-03-23287REGISTERED OFFICE CHANGED ON 23/03/01 FROM: EDCO HOUSE 10-12 HIGH STREET COLLIERS WOOD, LONDON SW19 2AE
2001-03-23288aNEW SECRETARY APPOINTED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-06288bSECRETARY RESIGNED
2001-03-06288bDIRECTOR RESIGNED
2001-03-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INDIGO BLU INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INDIGO BLU INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-12-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-05-22 Outstanding PARAGON MORTGAGES LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO BLU INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of INDIGO BLU INVESTMENTS LIMITED registering or being granted any patents
Domain Names

INDIGO BLU INVESTMENTS LIMITED owns 1 domain names.

indigoblu.co.uk  

Trademarks
We have not found any records of INDIGO BLU INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDIGO BLU INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INDIGO BLU INVESTMENTS LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where INDIGO BLU INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDIGO BLU INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INDIGO BLU INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.