Indigoblue Consulting Limited READING


Indigoblue Consulting started in year 2002 as Private Limited Company with registration number 04484635. The Indigoblue Consulting company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Reading at 100 C/o Mastek Uk. Postal code: RG2 6UJ.

The company has one director. Abhishek S., appointed on 30 November 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Indigoblue Consulting Limited Address / Contact

Office Address 100 C/o Mastek Uk
Office Address2 Brook Drive
Town Reading
Post code RG2 6UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04484635
Date of Incorporation Fri, 12th Jul 2002
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Abhishek S.

Position: Director

Appointed: 30 November 2021

Stephen L.

Position: Director

Appointed: 18 January 2021

Resigned: 30 November 2021

John O.

Position: Director

Appointed: 01 June 2017

Resigned: 18 January 2021

Abhishek S.

Position: Director

Appointed: 13 December 2016

Resigned: 01 June 2017

Prahlad K.

Position: Director

Appointed: 19 September 2016

Resigned: 14 August 2020

Rajagopalan V.

Position: Director

Appointed: 30 April 2015

Resigned: 31 March 2019

Sudhakar R.

Position: Director

Appointed: 30 April 2015

Resigned: 19 September 2016

Anant T.

Position: Director

Appointed: 30 April 2015

Resigned: 19 September 2016

Jason S.

Position: Director

Appointed: 20 February 2004

Resigned: 30 April 2015

Robert S.

Position: Secretary

Appointed: 23 December 2002

Resigned: 30 March 2011

William Y.

Position: Director

Appointed: 12 July 2002

Resigned: 05 October 2018

Robert S.

Position: Director

Appointed: 12 July 2002

Resigned: 05 October 2018

Robert S.

Position: Secretary

Appointed: 12 July 2002

Resigned: 23 December 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Mastek (Uk) Ltd. from Reading, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mastek (Uk) Ltd.

100 Brook Drive, Napier Road, Reading, RG2 6UJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House, Cardiff
Registration number 02731277
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312019-03-312020-03-312021-03-31
Net Worth200 848132 980134 463247 935280 285   
Balance Sheet
Current Assets430 598560 586472 0491 090 2791 113 74420 78820 78820 788
Net Assets Liabilities     20 78820 78820 788
Cash Bank In Hand10 30721 02283 23949 76173 567   
Debtors420 291539 564388 8101 040 5181 040 177   
Intangible Fixed Assets   58 19538 797   
Net Assets Liabilities Including Pension Asset Liability200 848132 980134 463247 935280 285   
Tangible Fixed Assets1 5083 8624 1737 4126 449   
Reserves/Capital
Called Up Share Capital39 5009 5009 6009 600   
Profit Loss Account Reserve200 845123 480124 963238 335270 685   
Shareholder Funds200 848132 980134 463247 935280 285   
Other
Average Number Employees During Period     6  
Net Current Assets Liabilities199 340129 118130 290182 328243 86120 78820 78820 788
Total Assets Less Current Liabilities200 848132 980134 463247 935289 10720 78820 78820 788
Creditors Due Within One Year231 258431 468341 759907 951869 883   
Fixed Assets1 5083 8624 17365 60745 246   
Intangible Fixed Assets Additions   58 195    
Intangible Fixed Assets Cost Or Valuation   58 19558 195   
Number Shares Allotted39 5009 5009 6009 600   
Par Value Share11111   
Intangible Fixed Assets Aggregate Amortisation Impairment    19 398   
Intangible Fixed Assets Amortisation Charged In Period    19 398   
Provisions For Liabilities Charges    8 822   
Secured Debts   142 76518 919   
Share Capital Allotted Called Up Paid39 5009 5009 6009 600   
Tangible Fixed Assets Additions 3 8201 4364 8021 833   
Tangible Fixed Assets Cost Or Valuation16 2887 1998 63510 05811 891   
Tangible Fixed Assets Depreciation14 7803 3374 4622 6465 442   
Tangible Fixed Assets Depreciation Charged In Period 1 4661 1251 5632 796   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 12 909 3 379    
Tangible Fixed Assets Disposals 12 909 3 379    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
Free Download (3 pages)

Company search