Company NameIndigo Car And Van Hire Ltd
DirectorCherie Louise Carter
Company StatusActive
Company Number06925920
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Previous Name121 Car Rental Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMrs Cherie Louise Carter
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(6 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9b Photon House Percy Street
Leeds
West Yorkshire
LS12 1EL
Secretary NameMiss Cherie Louise Walker
NationalityBritish
StatusResigned
Appointed29 July 2009(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 02 December 2009)
RoleSecretary
Correspondence Address9 Parkside Avenue
Leeds
West Yorkshire
LS6 4JD
Director NameMr Matthew Phillip Carter
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(2 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9b Photon House Percy Street
Leeds
West Yorkshire
LS12 1EL

Contact

Websiteindigocarhire.co.uk
Email address[email protected]
Telephone0113 2899281
Telephone regionLeeds

Location

Registered Address9b Photon House
Percy Street
Leeds
West Yorkshire
LS12 1EL
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Shareholders

1 at £1Cherie Carter
100.00%
Ordinary

Financials

Year2014
Net Worth£43,526
Cash£59,879
Current Liabilities£20,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 February 2023Change of details for Mrs Cherie Louise Carter as a person with significant control on 9 February 2023 (2 pages)
9 February 2023Change of details for Mr Matthew Philip Carter as a person with significant control on 9 February 2023 (2 pages)
8 February 2023Change of details for Mrs Cherie Louise Carter as a person with significant control on 28 August 2022 (2 pages)
8 February 2023Notification of Matthew Philip Carter as a person with significant control on 29 August 2022 (2 pages)
2 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
29 August 2022Termination of appointment of Matthew Phillip Carter as a director on 29 August 2022 (1 page)
4 July 2022Registered office address changed from 9B Photon House Percy Street Leeds LS12 1EG England to 9B Photon House Percy Street Leeds West Yorkshire LS12 1EL on 4 July 2022 (1 page)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
8 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
24 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 January 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
25 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 August 2016Registered office address changed from Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU to 9B Photon House Percy Street Leeds LS12 1EG on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU to 9B Photon House Percy Street Leeds LS12 1EG on 1 August 2016 (1 page)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(3 pages)
11 August 2014Registered office address changed from Office 49 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England to Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Office 49 Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU England to Office 7 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU on 11 August 2014 (1 page)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
24 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(3 pages)
23 July 2013Registered office address changed from Office 33 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 23 July 2013 (1 page)
23 July 2013Registered office address changed from Office 33 - Evans Business Centre Burley Hill Trading Estate Leeds West Yorkshire LS4 2PU United Kingdom on 23 July 2013 (1 page)
18 July 2012Registered office address changed from Office 25 - Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU United Kingdom on 18 July 2012 (1 page)
18 July 2012Director's details changed for Miss Cherie Louise Walker on 1 January 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Director's details changed for Miss Cherie Louise Walker on 1 January 2012 (2 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (3 pages)
18 July 2012Registered office address changed from Office 25 - Evans Business Centre Burley Hill Leeds West Yorkshire LS4 2PU United Kingdom on 18 July 2012 (1 page)
18 July 2012Director's details changed for Miss Cherie Louise Walker on 1 January 2012 (2 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
17 July 2012Total exemption small company accounts made up to 30 June 2012 (9 pages)
20 January 2012Appointment of Mr Matthew Phillip Carter as a director (2 pages)
20 January 2012Appointment of Mr Matthew Phillip Carter as a director (2 pages)
27 October 2011Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 27 October 2011 (1 page)
27 October 2011Registered office address changed from Park Lane House Park Lane Leeds West Yorkshire LS3 1AA on 27 October 2011 (1 page)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
9 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
22 February 2011Amended accounts made up to 30 June 2010 (8 pages)
22 February 2011Amended accounts made up to 30 June 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
16 June 2010Registered office address changed from 9 Parkside Avenue Leeds LS6 4JD Uk on 16 June 2010 (1 page)
16 June 2010Registered office address changed from 9 Parkside Avenue Leeds LS6 4JD Uk on 16 June 2010 (1 page)
15 June 2010Director's details changed for Miss Cherie Louise Walker on 5 December 2009 (2 pages)
15 June 2010Director's details changed for Miss Cherie Louise Walker on 5 December 2009 (2 pages)
15 June 2010Director's details changed for Miss Cherie Louise Walker on 5 December 2009 (2 pages)
4 January 2010Company name changed 121 car rental LTD\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
4 January 2010Change of name notice (3 pages)
4 January 2010Company name changed 121 car rental LTD\certificate issued on 04/01/10
  • RES15 ‐ Change company name resolution on 2009-12-18
(1 page)
4 January 2010Change of name notice (3 pages)
3 December 2009Termination of appointment of Cherie Walker as a secretary (1 page)
3 December 2009Termination of appointment of Matthew Carter as a director (1 page)
3 December 2009Appointment of Miss Cherie Louise Walker as a director (2 pages)
3 December 2009Termination of appointment of Cherie Walker as a secretary (1 page)
3 December 2009Termination of appointment of Matthew Carter as a director (1 page)
3 December 2009Appointment of Miss Cherie Louise Walker as a director (2 pages)
29 July 2009Secretary appointed miss cherie louise walker (1 page)
29 July 2009Secretary appointed miss cherie louise walker (1 page)
5 June 2009Incorporation (13 pages)
5 June 2009Incorporation (13 pages)