CompanyTrack
I

INDIGO 123 LIMITED

Active Cardiff

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
I

INDIGO 123 LIMITED

Activities of other holding companies n.e.c.

Founded 22 Feb 2023 Active Cardiff, Wales 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 6 Mar 2025
Net assets £-3.52M
Total assets £34.56M
Total Liabilities £38.08M
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

1 Caspian Way Cardiff CF10 4DQ Wales

Credit Report

Discover INDIGO 123 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

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

Cash in Bank

£3.18M

Net Assets

-£3.52M

Total Liabilities

£38.08M

Turnover

£11.97M

Employees

N/A

Debt Ratio

110%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

5 Allotments 258,201 Shares £258k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Sept 20232,638£3k£1
22 Mar 20233,924£4k£1
22 Mar 202314,989£15k£1
22 Mar 202336,650£37k£1
22 Mar 2023200,000£200k£1

Officers

Officers

8 active
Status
Allison HethertonSecretaryUnknownUnknown23 Sept 2024Active
David John EvansDirectorBritishWales5022 Feb 2023Active
Dewi Aled HughesDirectorBritishUnited Kingdom5422 Mar 2023Active
Gehan Chamindra Bandara TalwatteDirectorBritishEngland6122 Mar 2023Active
Nicholas David OwensDirectorBritishWales4222 Feb 2023Active
Oliver Joseph SchofieldDirectorBritishEngland3222 Mar 2023Active
Rob MckayDirectorBritishEngland524 Sept 2023Active
Simon Arthur Davidson MorseDirectorBritishEngland7322 Mar 2023Active

Shareholders

Shareholders (13)

Simon Morse
2.0%
5,0734 Mar 2024
Robert Mckay
1.0%
2,6384 Mar 2024
Simon Morse
0.8%
2,1804 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Ldc Gp Llp

United Kingdom

Active
Notified 22 Mar 2023
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Ldc Xii Lp

Ceased 22 Mar 2023

Ceased

Nicholas David Owens

Ceased 22 Mar 2023

Ceased

David John Evans

Ceased 22 Mar 2023

Ceased

Nicholas Owens

Ceased 22 Mar 2023

Ceased

Group Structure

Group Structure

LDC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
LDC (GENERAL PARTNER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
INDIGO 123 LIMITED Current Company
IDWAL MARINE SERVICES 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
27 Oct 2025CapitalCapital Cancellation SharesView(6 pages)
27 Oct 2025CapitalCapital Return Purchase Own SharesView(4 pages)
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
6 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-21 with no updatesView(3 pages)
20 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(21 pages)
27 Oct 2025 Capital

Capital Cancellation Shares

27 Oct 2025 Capital

Capital Return Purchase Own Shares

29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

6 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-21 with no updates

20 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Capital Cancellation Shares

3 months ago on 27 Oct 2025

Capital Return Purchase Own Shares

3 months ago on 27 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Confirmation statement made on 2025-02-21 with no updates

11 months ago on 6 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Dec 2024