Pindigo Ltd BIRMINGHAM


Founded in 2015, Pindigo, classified under reg no. 09735010 is an active company. Currently registered at 51 Pinfold Street B2 4AY, Birmingham the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on Thu, 31st Aug 2023. Since Mon, 20th Dec 2021 Pindigo Ltd is no longer carrying the name Purpleone.

The firm has one director. Jonathan M., appointed on 3 February 2023. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Susan C., Steven D. and others listed below. There were no ex secretaries.

Pindigo Ltd Address / Contact

Office Address 51 Pinfold Street
Office Address2 (suite 9)
Town Birmingham
Post code B2 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09735010
Date of Incorporation Sun, 16th Aug 2015
Industry Management consultancy activities other than financial management
End of financial Year 31st August
Company age 9 years old
Account next due date Sat, 31st May 2025 (400 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jonathan M.

Position: Director

Appointed: 03 February 2023

Susan C.

Position: Director

Appointed: 16 March 2018

Resigned: 03 February 2023

Steven D.

Position: Director

Appointed: 23 January 2018

Resigned: 16 March 2018

Albert E.

Position: Director

Appointed: 01 August 2016

Resigned: 23 January 2018

Steven D.

Position: Director

Appointed: 11 July 2016

Resigned: 21 September 2016

Stuart P.

Position: Director

Appointed: 16 August 2015

Resigned: 03 August 2016

People with significant control

The list of PSCs who own or control the company includes 4 names. As we discovered, there is Jonathan M. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Susan C. This PSC has significiant influence or control over the company,. The third one is Steven D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Jonathan M.

Notified on 3 February 2023
Nature of control: 75,01-100% shares

Susan C.

Notified on 16 March 2018
Ceased on 3 February 2023
Nature of control: significiant influence or control

Steven D.

Notified on 23 January 2018
Ceased on 2 February 2018
Nature of control: significiant influence or control

Albert E.

Notified on 1 August 2016
Ceased on 23 January 2018
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Purpleone December 20, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets120 1381 2761 4531 7352 82645643 429
Net Assets Liabilities    14 76315 21920 54520 106
Other
Average Number Employees During Period  111111
Creditors 23 58124 53811 21816 97218 40121 26863 735
Fixed Assets  842631474356267200
Net Current Assets Liabilities1-3 443-23 262-9 76515 23715 57520 81220 306
Total Assets Less Current Liabilities1-3 443-22 420-9 13414 76315 21920 54520 106
Called Up Share Capital Not Paid Not Expressed As Current Asset    474356  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change of registered address from 51 Pinfold Street (Suite 9) Birmingham B2 4AY England on Thu, 14th Dec 2023 to 81 Hertford Way Knowle Solihull West Midlands B93 0PD
filed on: 14th, December 2023
Free Download (1 page)

Company search