Indigo Dental Limited MANCHESTER


Indigo Dental started in year 2013 as Private Limited Company with registration number 08575034. The Indigo Dental company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Manchester at Ams Medical Accountants, Floor 2. Postal code: M1 3BE.

The firm has one director. Sanaa K., appointed on 7 November 2016. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Jaskaren M.. There were no ex secretaries.

Indigo Dental Limited Address / Contact

Office Address Ams Medical Accountants, Floor 2
Office Address2 9 Portland St
Town Manchester
Post code M1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08575034
Date of Incorporation Tue, 18th Jun 2013
Industry Dental practice activities
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Sanaa K.

Position: Director

Appointed: 07 November 2016

Jaskaren M.

Position: Director

Appointed: 18 June 2013

Resigned: 07 November 2016

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Sanaa K. This PSC has significiant influence or control over this company,.

Sanaa K.

Notified on 18 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth10 148        
Balance Sheet
Cash Bank On Hand  5 9199 11914315474 55483 02317 945
Current Assets53 738109 01126 98033 95031 17839 063109 155138 57745 732
Debtors17 16625 64218 51121 33127 28533 90629 60150 55522 787
Net Assets Liabilities 34 34058 09814 11138 99554 26657 516114 70458 750
Property Plant Equipment  696141 305116 817119 775100 985163 389177 433
Total Inventories  2 5503 5003 7505 0005 0005 0005 000
Cash Bank In Hand34 57280 8695 919      
Intangible Fixed Assets256 913202 826148 739      
Net Assets Liabilities Including Pension Asset Liability10 14834 34058 098      
Stocks Inventory2 0002 5002 550      
Tangible Fixed Assets8071 031696      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve10 14634 33858 096      
Shareholder Funds10 148        
Other
Accumulated Amortisation Impairment Intangible Assets  105 469137 894170 319202 744   
Accumulated Depreciation Impairment Property Plant Equipment  98129 87654 36481 593   
Additions Other Than Through Business Combinations Property Plant Equipment   169 504     
Average Number Employees During Period  668881510
Comprehensive Income Expense  80 009-100 336     
Creditors 22 19811 739162 386117 737142 580153 62381 15148 504
Deferred Tax Liabilities  14 06336 547     
Depreciation Rate Used For Property Plant Equipment   20     
Dividends Paid On Shares      89 326  
Fixed Assets257 720203 857149 435327 933271 020241 553190 311220 263201 855
Income Expense Recognised Directly In Equity   98     
Increase From Amortisation Charge For Year Intangible Assets   32 42532 42532 425   
Increase From Depreciation Charge For Year Property Plant Equipment   28 89524 48827 229   
Intangible Assets  219 053186 628154 203121 778 56 87424 422
Intangible Assets Gross Cost   324 522324 522    
Issue Equity Instruments   98     
Net Current Assets Liabilities6 59586 813142 735-114 889-82 228103 51744 468-24 408-94 601
Net Deferred Tax Liability Asset  14 06314 063     
Profit Loss  80 009-100 336     
Property Plant Equipment Gross Cost  1 677171 181171 181201 368   
Provisions For Liabilities Balance Sheet Subtotal  14 06336 54732 06019 168   
Total Assets Less Current Liabilities264 315290 670292 170213 044188 792138 036145 843195 855107 254
Advances Credits Directors  127 49461 964     
Advances Credits Made In Period Directors  127 494325 375     
Advances Credits Repaid In Period Directors  536514 833     
Amount Specific Advance Or Credit Directors  127 49461 96444 9603 530   
Amount Specific Advance Or Credit Made In Period Directors    71 670101 195   
Amount Specific Advance Or Credit Repaid In Period Directors   61 96454 66659 765   
Accrued Liabilities   37 6764 48030 760   
Amounts Owed By Group Undertakings     13 848   
Amounts Owed To Group Undertakings   29 7468 962    
Bank Borrowings Overdrafts   28 33334 76319 533   
Bank Overdrafts   28 33334 76319 533   
Corporation Tax Payable   -6 02346817 851   
Finance Lease Liabilities Present Value Total   100 42272 77764 602   
Merchandise   3 5003 7505 000   
Other Remaining Borrowings    3 389    
Other Taxation Social Security Payable   1931 4851 972   
Prepayments   9172 6401 822   
Total Additions Including From Business Combinations Property Plant Equipment     30 187   
Total Borrowings   28 33338 15219 533   
Trade Creditors Trade Payables   16 52414 38317 084   
Trade Debtors Trade Receivables   20 41424 64518 236   
Capital Employed10 14834 34058 098      
Creditors Due After One Year254 167256 330234 072      
Creditors Due Within One Year47 14322 198-115 755      
Intangible Fixed Assets Aggregate Amortisation Impairment67 609121 696175 783      
Intangible Fixed Assets Amortisation Charged In Period67 60954 08754 087      
Intangible Fixed Assets Cost Or Valuation324 522324 522324 522      
Number Shares Allotted111      
Par Value Share111      
Intangible Fixed Assets Additions324 522        
Share Capital Allotted Called Up Paid211      
Tangible Fixed Assets Additions894783       
Tangible Fixed Assets Cost Or Valuation8941 6771 677      
Tangible Fixed Assets Depreciation87646981      
Tangible Fixed Assets Depreciation Charged In Period87559335      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 20th, June 2023
Free Download (3 pages)

Company search