INDIGOVISION LIMITED

CALEDONIAN EXCHANGE 1ST FLOOR, 19A CANNING STREET, EDINBURGH, EH3 8EG

Company Number: SC150401
Incorporation date: 21-Apr-1994
Status: Active
Entity type: Private Limited Company

SIC codes:
26309 Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
62020 Information technology consultancy activities




SUMMARY

This company is 30 years old and is currently active. It is controlled by Indigovision Group Limited. The company has positive equity (net assets) of USD 16.4 million which has increased from USD 14.5 million in the previous year. The company has 4 active officers (directors or partners) who are or were officers of 21 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2023
Accounts Filed: FULL (31-Dec-2021)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 USD
31-Dec-2018 USD 45,964,000 -21,000 40,000 285,000
31-Dec-2017 USD


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 USD 4,393,000 28,423,000 3,635,000 2,564,000 398,000 8,434,000 4,048,000 16,442,000
31-Dec-2018 USD 1,843,000 24,240,000 10,708,000 398,000 8,434,000 2,322,000 14,456,000
31-Dec-2017 USD 1,909,000 23,729,000 12,868,000 398,000 8,434,000 2,053,000 14,162,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active David ENGLAND 16 Jun 2020 28 Mar 2024 1 - 0
Resigned Christopher Paul LEA 31 May 2016 16 Jun 2020 0 - 1
Resigned Holly Juliet MCCOMB 16 Jun 2015 31 May 2016 0 - 1
Resigned Robert Alastair George LETHAM 09 Jan 2015 16 Jun 2015 0 - 1
Resigned Holly Juliet MCCOMB 09 Jan 2013 09 Jan 2015 0 - 1
Resigned Alistair Grant BLACK 09 Apr 2012 09 Jan 2013 0 - 1
Resigned Holly Juliet MCCOMB 17 Sep 2010 09 Apr 2012 0 - 1
Resigned John Marcus KNEEN 01 Dec 2003 17 Sep 2010 0 - 5
Resigned Alice Gail PATRICK 13 Sep 2002 29 Sep 2003 0 - 4
Resigned Alan Douglas BENNIE 07 Jun 1995 13 Sep 2002 0 - 11
Resigned Hazel, Doctor VELLACOTT 29 Apr 1994 07 Jun 1995 0 - 1
Resigned HBJG SECRETARIAL LIMITED 21 Apr 1994 29 Apr 1994 189 - 766
Resigned HBJG SECRETARIAL LIMITED 21 Apr 1994 29 Apr 1994 189 - 766

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Viviane MERENDI DAMIAO 29 Dec 2023 Director Brazilian 1 - 00 (0.0%)
Active Katherine Ann MAHER 28 Feb 2022 Director American 20 - 11 (4.8%)
Resigned Oscar Lynn Alexander HENKEN 16 Jun 2020 29 Dec 2023 Director German 0 - 181 (5.6%)
Resigned Daniel George PEKOFSKE 16 Jun 2020 28 Feb 2022 Director American 1 - 131 (7.1%)
Active Alex MAKTAZ 16 Jun 2020 Director American 2 - 00 (0.0%)
Resigned Daniel George PEKOFSKE 16 Jun 2020 28 Feb 2022 Director American 0 - 161 (6.3%)
Active Pedro Vasco Tadeu Felix SIMOES 19 Dec 2018 Company Director Portuguese 2 - 10 (0.0%)
Resigned Paul THEASBY 24 Jan 2018 16 Apr 2019 Chartered Engineer British 0 - 20 (0.0%)
Resigned Christopher Paul LEA 31 May 2016 31 Dec 2020 Certified Chartered Accountant British 1 - 140 (0.0%)
Resigned Holly Juliet MCCOMB 09 Dec 2011 31 May 2016 Chartered Accountant British 0 - 20 (0.0%)
Resigned John Marcus KNEEN 01 Dec 2003 23 Nov 2017 Ceo British 0 - 50 (0.0%)
Resigned Alice Gail PATRICK 12 Jul 2002 29 Sep 2003 Finance Director British 0 - 40 (0.0%)
Resigned Robert Maitland CATHERY 26 May 2000 05 Jul 2000 Stockbroker British 2 - 104 (33.3%)
Resigned Sergio TANSINI 01 May 2000 26 Apr 2002 Director Italian 0 - 20 (0.0%)
Resigned Alan Martin BLUNT 01 May 2000 17 Nov 2000 Director British 0 - 10 (0.0%)
Resigned Barry, Dr. KEEPENCE 01 Feb 2000 14 May 2010 Chief Technical Officer British 0 - 41 (25.0%)
Resigned Paul Nicholas STRZELECKI 01 Feb 2000 05 Jul 2000 Managing Director British 1 - 97 (70.0%)
Resigned Ian Cleland RITCHIE 29 Jun 1996 26 May 2000 Company Director British 7 - 4620 (37.7%)
Resigned Hamish Mcleod GROSSART 29 Jun 1996 05 Jul 2000 Director / Banker British 0 - 299 (31.0%)
Resigned Alister Forbes MINTY 07 Aug 1995 10 May 2002 Sales & Marketing Director British 5 - 144 (21.1%)
Resigned Walter James Cunningham ALEXANDER 06 Jun 1995 24 Apr 1996 Technical Director British 0 - 21 (50.0%)
Resigned Alan Douglas BENNIE 06 Jun 1995 13 Sep 2002 Operations Director British 0 - 116 (54.5%)
Resigned Oliver Richard VELLACOTT 29 Apr 1994 09 Dec 2011 Chief Executive Officer British 0 - 20 (0.0%)
Resigned HENDERSON BOYD JACKSON LIMITED 21 Apr 1994 29 Apr 1994 1 - 377156 (41.3%)
Number of active directors: 4
Average tenure of active directors: 2.8 years
Average tenure of resigned directors: 4.3 years
Average active director Dissolution Rate: 1.2%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MOTOROLA SOLUTIONS UK LIMITED (00912182) - Active
BARRETT EUROPE LIMITED (02974250) - Active
AIRWAVE SOLUTIONS LIMITED (03985643) - Active
SILENT SENTINEL LIMITED (04556945) - Active
MOTOROLA SOLUTIONS FINANCE EMEA LIMITED (05540794) - Active
GUARDIAN DIGITAL COMMUNICATIONS LIMITED (06143540) - Active
AVIGILON UK LIMITED (06372173) - Active
AIRWAVE SOLUTIONS INTERNATIONAL LIMITED (06764852) - Active
MOTOROLA SOLUTIONS INTERNATIONAL HOLDING LIMITED (08223160) - Active
THE SILENT SENTINEL GROUP LIMITED (08659947) - Active
MOTOROLA SOLUTIONS OVERSEAS LIMITED (08960892) - Active
INDIGOVISION UK LTD (09110994) - Active
MOTOROLA SOLUTIONS UK ACQUISITION COMPANY LIMITED (09957218) - Active
AVA SECURITY LIMITED (10187484) - Active
AVA VIDEO SECURITY LIMITED (11010038) - Active
SENTINEL ENGINEERING LIMITED (11878958) - Active
MOTOROLA SOLUTIONS UK HOLDING ONE LIMITED (13582199) - Active
MOTOROLA SOLUTIONS UK HOLDING TWO LIMITED (13582207) - Active
INDIGOVISION LIMITED (SC150401) - Active
INDIGOVISION GROUP LIMITED (SC208809) - Active
AIRWAVE APPLICATION SERVICES LIMITED (SC230448) - Active - Proposal to Strike off
EDESIX LIMITED (SC235672) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-04-212015-04-212014-04-212013-04-212012-04-21
INDIGOVISION GROUP PLCORDINARY2,429,042
100%
2,429,042
100%
2,429,042
100%
2,429,042
100%
2,429,041
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

INDIGOVISION LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 26309 Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
LEONARDO MW LTD 1 EAGLE PLACE, ST JAMES'S, LONDON, ENGLAND, SW1Y 6AF 02426132 2017-12-31 1,822,492,000 121,983,000 26511-Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
30300-Manufacture of air and spacecraft and related machinery
33160-Repair and maintenance of aircraft and spacecraft
TUNSTALL HEALTHCARE (UK) LIMITED WHITLEY BRIDGE, YORKSHIRE, DN14 0HR 01332249 2018-09-30 96,720,000 27,994,000
INDUSTRIAL CONTROL DISTRIBUTORS LIMITED UNITS 8-9 BRIDLE CLOSE, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4RN 03609272 2018-03-31 14,961,393 0
MEREDITH BROADCAST AUDIO LIMITED CORELEY MILL, CORELEY, LUDLOW, SHROPSHIRE, SY8 3AU 06791375 2017-12-31 1,747,157 0
BHI LIMITED 22 WOOLVEN CLOSE, BURGESS HILL, WEST SUSSEX, RH15 9RR 04421557 2019-03-31 346,604 0
ORBIT COMMUNICATION SYSTEMS EUROPE LTD. REDFERN LEGAL LLP, 7 HENRIETTA STREET, LONDON, WC2E 8PS 04489239 2018-12-31 145,707 0 33130-Repair of electronic and optical equipment
METERLINK INTERNATIONAL LIMITED 17 BROOMPARK ROAD, EDINBURGH, EH12 7JZ SC188515 2018-08-31 141,938 0 62012-Business and domestic software development
TIMIT LTD 7 MAIN STREET, LEICESTER, LE3 3AL 04933104 2018-10-31 60,309 0 26511-Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
62090-Other information technology service activities
CALLTRONICS LIMITED KL ACCOUNTANTS LTD. OFFICE 64 CONSETT BUSINESS PARK, VILLA REAL, CONSETT, ENGLAND, DH8 6BN 05181242 2018-06-30 49,357 0 62012-Business and domestic software development
62020-Information technology consultancy activities
VISITOR INFORMATION SERVICES LIMITED 12 BROOK AVENUE, WILNECOTE, TAMWORTH, STAFFORDSHIRE, ENGLAND, B77 5BT 09807645 2018-10-31 9,740 0
COTECH ELECTRONIC SERVICES LIMITED 11 ELM AVENUE, WATFORD HEATH, WATFORD, HERTFORDSHIRE, WD19 4BD 02588855 2019-04-30 1,773 0
TRACE LIGHTING LTD 7 MAYHURST CLOSE, HOLLYWOOD, BIRMINGHAM, ENGLAND, B47 5QH 06222486 2018-04-30 648 0
CAL ENTERPRISES LIMITED 11 HIGHLANDS AVENUE, BARROW IN FURNESS, CUMBRIA, LA13 0AU 04815849 2018-11-30 0 0
STRONGBYTE SOLUTIONS LIMITED UNIT 7 WYCHWOOD BUSINESS CENTRE, MILTON ROAD, SHIPTON UNDER WYCHWOOD, OXFORDSHIRE, OX7 6XU 07768497 2018-12-31 0 0
AVEVA GROUP PLC HIGH CROSS, MADINGLEY ROAD, CAMBRIDGE, CB3 0HB 02937296 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
INDIGOVISION LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public