CompanyTrack
P

PROJECT INDIGO TOPCO LIMITED

Active London

Non-trading company

0 employees Website
Property, infrastructure and construction Civil engineering & infrastructure Non-trading company
P

PROJECT INDIGO TOPCO LIMITED

Non-trading company

Founded 1 Jul 2022 Active London, England 0 employees group-indigo.com
Property, infrastructure and construction Civil engineering & infrastructure Non-trading company
Accounts Submitted 28 May 2025
Confirmation Statement Submitted 30 Jun 2025
Net assets £-7.82M £3.87M 2025 year on year
Total assets £15.23M £2.09M 2025 year on year
Total Liabilities £22.95M £1.68M 2025 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

30 Stamford Street London SE1 9LQ England

Credit Report

Discover PROJECT INDIGO TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2023–2025)

Cash in Bank

£619.00k

Decreased by £42.00k (-6%)

Net Assets

-£7.82M

Decreased by £3.87M (-98%)

Total Liabilities

£22.95M

Increased by £1.68M (+8%)

Turnover

N/A

Employees

N/A

Debt Ratio

151%

Increased by 28 (+23%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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 6 resigned
Status
Beth Clare HoughtonDirectorBritishEngland513 Jul 2023Active
Ellie PoltorakDirectorBritishEngland3626 Jul 2023Active
Janet Rosanna TidmarshDirectorBritishEngland4423 Oct 2024Active
John ZafarDirectorBritishEngland633 Oct 2022Active
Matthew John ColesDirectorBritishEngland383 Oct 2022Active

Shareholders

Shareholders (14)

Rupert Moyne
37.8%
1,076,23830 Jun 2025
Rupert Moyne
0.2%
6,01230 Jun 2025
Rosie Clarke
0.0%
50030 Jun 2025

Persons with Significant Control

Persons with Significant Control (4)

4 Active 2 Ceased

Palatine Impact Gp Ii Llp

United Kingdom

Active
Notified 3 Oct 2022
Nature of Control
  • Voting Rights 50 To 75 Percent

Palatineequity Llp

Unknown

Active
Notified 3 Oct 2022
Nature of Control
  • Significant Influence Or Control

Richard Colm Mckenna

British

Active
Notified 3 Oct 2022
Residence England
DOB January 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Rupert Benjamin Moyne

British

Active
Notified 3 Oct 2022
Residence England
DOB December 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Gateley Incorporations Limited

Ceased 3 Oct 2022

Ceased

Claire Marie Williams

Ceased 3 Oct 2022

Ceased

Group Structure

Group Structure

PALATINE IMPACT GP II LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
PALATINE II SCOTS (GP) LIMITED united kingdom shares 75 to 100 percent
PALATINE SCOTLAND (GP) LIMITED united kingdom shares 75 to 100 percent
PROJECT INDIGO TOPCO LIMITED Current Company
PROJECT INDIGO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-30 with updatesView(12 pages)
28 May 2025AccountsAnnual accounts made up to 2025-01-31View(18 pages)
30 Apr 2025OfficersChange to director Mr John Zafar on 2025-04-04View(2 pages)
4 Mar 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
30 Jan 2025OfficersTermination of Claire Marie Williams as director on 2024-12-31View(1 page)
30 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-30 with updates

28 May 2025 Accounts

Annual accounts made up to 2025-01-31

30 Apr 2025 Officers

Change to director Mr John Zafar on 2025-04-04

4 Mar 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

30 Jan 2025 Officers

Termination of Claire Marie Williams as director on 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-06-30 with updates

7 months ago on 30 Jun 2025

Annual accounts made up to 2025-01-31

8 months ago on 28 May 2025

Change to director Mr John Zafar on 2025-04-04

9 months ago on 30 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 4 Mar 2025

Termination of Claire Marie Williams as director on 2024-12-31

1 years ago on 30 Jan 2025