INDIGO MOUNTAIN LIMITED

Active Cardiff

Information technology consultancy activities

4 employees website.com
Healthcare and wellbeing Information technology consultancy activities
I

INDIGO MOUNTAIN LIMITED

Information technology consultancy activities

Founded 13 Oct 2009 Active Cardiff, United Kingdom 4 employees website.com
Healthcare and wellbeing Information technology consultancy activities

Previous Company Names

A D CONSTUCTION (CHESTERFIELD) LTD 13 Oct 2009 — 5 Dec 2009
Accounts Due 31 Dec 2023 29 months overdue
Confirmation Submitted 28 Feb 2024 Next due 14 Mar 2025 14 months overdue
Net assets £-18K £8K 2021 year on year
Total assets £44K £10K 2021 year on year
Total Liabilities £62K £2K 2021 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

07039194 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for INDIGO MOUNTAIN LIMITED (07039194), an active healthcare and wellbeing company based in Cardiff, United Kingdom. Incorporated 13 Oct 2009. Information technology consultancy activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Net Assets, Total Assets & Total Liabilities (2013–2021)

Cash in Bank

N/A

Net Assets

-£18.02k

Decreased by £8.01k (-80%)

Total Liabilities

£62.42k

Decreased by £2.05k (-3%)

Turnover

N/A

Employees

4

Debt Ratio

141%

Increased by 23 (+19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
13 Oct 200999£99£99

Officers

Officers

1 active 2 resigned
Status
Cirelli, David VincenzoDirectorBritishEngland3231 Jan 2024Active

Shareholders

Shareholders (2)

Anglo American Acquisitions Inc
100.0%
100
Daniel Francesco Salvi
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

David Vincenzo Cirelli

British

Active
Notified 31 Jan 2024
Residence England
DOB December 1993
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,right To Appoint And Remove Directors

Karen Elizabeth Hobbs

Ceased 31 Jul 2023

Ceased

Daniel Francesco Salvi

Ceased 31 Jan 2024

Ceased

Martyn Ian Hobbs

Ceased 31 Jul 2023

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2024AddressDefault Companies House Registered Office Address Applied
3 Dec 2024AddressDefault Companies House Service Address Applied Officer
3 Dec 2024AddressDefault Companies House Service Address Applied Psc
13 Sept 2024DissolutionDissolved Compulsory Strike Off Suspended
6 Aug 2024GazetteGazette Notice Compulsory
3 Dec 2024 Address

Default Companies House Registered Office Address Applied

3 Dec 2024 Address

Default Companies House Service Address Applied Officer

3 Dec 2024 Address

Default Companies House Service Address Applied Psc

13 Sept 2024 Dissolution

Dissolved Compulsory Strike Off Suspended

6 Aug 2024 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Default Companies House Registered Office Address Applied

1 years ago on 3 Dec 2024

Default Companies House Service Address Applied Officer

1 years ago on 3 Dec 2024

Default Companies House Service Address Applied Psc

1 years ago on 3 Dec 2024

Dissolved Compulsory Strike Off Suspended

1 years ago on 13 Sept 2024

Gazette Notice Compulsory

1 years ago on 6 Aug 2024