INDIGO 123 LIMITED
Activities of other holding companies n.e.c.
INDIGO 123 LIMITED
Activities of other holding companies n.e.c.
Contact & Details
Contact
Registered Address
1 Caspian Way Cardiff CF10 4DQ Wales
Full company profile for INDIGO 123 LIMITED (14680842), an active company based in Cardiff, Wales. Incorporated 22 Feb 2023. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£1.52M
Net Assets
-£10.02M
Total Liabilities
£30.81M
Turnover
£12.69M
Employees
73
Debt Ratio
148%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hetherton, Allison | Secretary | Unknown | Unknown | 23 Sept 2024 | Active |
| Morse, Simon Arthur Davidson | Director | British | England | 22 Mar 2023 | Active |
| Schofield, Oliver Joseph | Director | British | England | 22 Mar 2023 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Ldc Gp Llp
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Nicholas David Owens
Ceased 22 Mar 2023
Ldc Xii Lp
Ceased 22 Mar 2023
Mr David John Terry Evans
Ceased 22 Mar 2023
Nicholas Owens
Ceased 22 Mar 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-02-21 with updates | |
| 9 Mar 2026 | Officers | Change to director Mr Robert Neil Mckay on 2026-03-09 | |
| 6 Mar 2026 | Officers | Change to director Mr David John Evans on 2026-03-06 | |
| 6 Mar 2026 | Officers | Change to director Mr Rob Mckay on 2026-03-06 | |
| 6 Mar 2026 | Officers | Change to director Mr Robert Neil Mckay on 2026-03-06 |
Confirmation statement made on 2026-02-21 with updates
Change to director Mr Robert Neil Mckay on 2026-03-09
Change to director Mr David John Evans on 2026-03-06
Change to director Mr Rob Mckay on 2026-03-06
Change to director Mr Robert Neil Mckay on 2026-03-06
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-21 with updates
2 weeks ago on 31 Mar 2026
Change to director Mr Robert Neil Mckay on 2026-03-09
1 months ago on 9 Mar 2026
Change to director Mr David John Evans on 2026-03-06
1 months ago on 6 Mar 2026
Change to director Mr Rob Mckay on 2026-03-06
1 months ago on 6 Mar 2026
Change to director Mr Robert Neil Mckay on 2026-03-06
1 months ago on 6 Mar 2026
