Cambridge Indigo Design (2011) Ltd CAMBRIDGE


Founded in 2011, Cambridge Indigo Design (2011), classified under reg no. 07482850 is an active company. Currently registered at 4 Selwyn Gardens CB3 9AX, Cambridge the company has been in the business for thirteen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Andrew S., Louise S.. Of them, Louise S. has been with the company the longest, being appointed on 5 January 2011 and Andrew S. has been with the company for the least time - from 25 November 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cambridge Indigo Design (2011) Ltd Address / Contact

Office Address 4 Selwyn Gardens
Town Cambridge
Post code CB3 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07482850
Date of Incorporation Wed, 5th Jan 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Andrew S.

Position: Director

Appointed: 25 November 2016

Louise S.

Position: Director

Appointed: 05 January 2011

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Louise S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares.

Louise S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew S.

Notified on 20 December 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 47411 72482 10074 959104 252108 747115 491121 442
Current Assets97 474130 94390 29492 487104 972108 747115 981124 368
Debtors63 000119 2198 19417 528720 4902 926
Other Debtors63 000108 484 275  490 
Property Plant Equipment 16 87712 9386 750563940678 
Other
Accumulated Depreciation Impairment Property Plant Equipment21 4395 62611 81418 0021 686109371633
Average Number Employees During Period 112222 
Creditors8 37248 80311 75411 12211 91410 8876 8389 921
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 439  16 8782 249  
Disposals Property Plant Equipment 21 439  22 5032 249  
Increase From Depreciation Charge For Year Property Plant Equipment 5 6266 1886 188562672262262
Net Current Assets Liabilities89 10282 14078 54081 36593 05897 860109 143114 447
Other Creditors4 67540 5146 9238 1306 2426 6982 3075 561
Other Taxation Social Security Payable3 6616 8351 2712 2435 6724 1894 5313 322
Property Plant Equipment Gross Cost21 43922 50324 75224 7522 2491 0491 049 
Total Additions Including From Business Combinations Property Plant Equipment 22 5032 249  1 049  
Total Assets Less Current Liabilities89 10299 01791 47888 11593 62198 800109 821114 863
Trade Creditors Trade Payables361 4543 560749 1 1 038
Trade Debtors Trade Receivables 10 7358 19417 253720  2 926

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with updates January 5, 2024
filed on: 5th, January 2024
Free Download (4 pages)

Company search

Advertisements