CompanyTrack
L

LAST MILE WATER LIMITED

Active Cardiff

Water collection, treatment and supply

0 employees
Water collection, treatment and supplySewerage
L

LAST MILE WATER LIMITED

Water collection, treatment and supply

Founded 15 Nov 2016 Active Cardiff, Wales 0 employees
Water collection, treatment and supplySewerage
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £239.00K £37.00K 2024 year on year
Total assets £15.30M £5.25M 2024 year on year
Total Liabilities £15.06M £5.22M 2024 year on year
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales

Credit Report

Discover LAST MILE WATER LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£69.00k

Decreased by £64.00k (-48%)

Net Assets

£239.00k

Increased by £37.00k (+18%)

Total Liabilities

£15.06M

Increased by £5.22M (+53%)

Turnover

£4.16M

Increased by £1.08M (+35%)

Employees

N/A

Debt Ratio

98%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2022
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

Officers

Officers

5 active 8 resigned
Status
Kirsty Jane NellanyDirectorBritishScotland405 Jan 2022Active
Lynne Marion HaineyDirectorBritishScotland4415 Jul 2022Active
Michael Howard DaviesSecretaryUnknownUnknown1 Feb 2023Active
Michael Paul BlakeDirectorBritishScotland501 Sept 2022Active
Robert Alan BradleyDirectorBritishWales5715 Nov 2016Active

Shareholders

Shareholders (3)

Last Mile (own And Manage) Limited
100.0%
1004 Aug 2025
Last Mile Water Limited
0.0%
04 Aug 2025
Icosa Water Limited
0.0%
04 Aug 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Last Mile (own And Manage) Limited

United Kingdom

Active
Notified 20 Mar 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Last Mile Water Limited

Ceased 20 Mar 2025

Ceased

Icosa Water Limited

Ceased 20 Mar 2025

Ceased

Group Structure

Group Structure

LAST MILE (OWN AND MANAGE) LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE HOLDCO2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE HOLDCO1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAST MILE INFRASTRUCTURE (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
TRINITY SLP 2 LP united kingdom part right to share surplus assets 50 to 75 percent
CONNEX BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONNEX HOLDCO LIMITED united kingdom significant influence or control
INFRACAPITAL PARTNERS III SUBHOLDINGS (EURO) GP LLP united kingdom voting rights 50 to 75 percent limited liability partnership, right to share surplus assets 50 to 75 percent limited liability partnership, appoint/remove members limited liability partnership
ICP TRINITY GP1 LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MACQUARIE INFRASTRUCTURE AND REAL ASSETS (EUROPE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICP (FINCH) GP 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ICP (FINCH) GP 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL PARTNERS III SUBHOLDINGS GP2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
LAST MILE WATER LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2025-03-31View
1 Dec 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
5 Aug 2025OfficersChange to director Mrs Lynne Marion Hainey on 2025-07-18View(2 pages)
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-01 with updatesView(4 pages)
15 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

1 Dec 2025 Change Of Name

Certificate Change Of Name Company

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

5 Aug 2025 Officers

Change to director Mrs Lynne Marion Hainey on 2025-07-18

4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-01 with updates

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 15 Dec 2025

Certificate Change Of Name Company

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Change to director Mrs Lynne Marion Hainey on 2025-07-18

6 months ago on 5 Aug 2025

Confirmation statement made on 2025-08-01 with updates

6 months ago on 4 Aug 2025