CompanyTrack
I

INDIGO WATER LIMITED

Active Reading

Water collection, treatment and supply

0 employees
Water collection, treatment and supplySewerage
I

INDIGO WATER LIMITED

Water collection, treatment and supply

Founded 31 Jan 2024 Active Reading, England 0 employees
Water collection, treatment and supplySewerage
Accounts Submitted 25 Jul 2025
Confirmation Statement Submitted 7 Feb 2025
Net assets £-609.00
Total assets £22.00
Total Liabilities £631.00
Charges 1
1 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

200 Brook Drive, Green Park Reading RG2 6UB England

Credit Report

Discover INDIGO 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 (2024–2024)

Cash in Bank

£20.00

Net Assets

-£609.00

Total Liabilities

£631.00

Turnover

N/A

Employees

N/A

Debt Ratio

2868%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
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

Officers

Officers

6 active 3 resigned
Status
Adam Karl DelaneyDirectorBritishScotland4631 Jan 2024Active
Charles John Gore HazelwoodDirectorBritishEngland6231 Jan 2024Active
Graham Kenneth MccallDirectorBritishScotland591 Jun 2025Active
Peter Graeme WebsterDirectorBritishEngland7131 Jan 2024Active
Robert William WallaceDirectorBritishEngland6231 Jan 2024Active
Terry Michael DugdaleDirectorBritishEngland5231 Jan 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Indigo Pipelines Holdco 2 Limited

United Kingdom

Active
Notified 31 Jan 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

INDIGO PIPELINES HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
INDIGO PIPELINES HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDINGHO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IP (SCOT) LP united kingdom part right to share surplus assets 75 to 100 percent
AIP INFRASTRUCTURE LP united kingdom part right to share surplus assets 75 to 100 percent
ARJUN INFRASTRUCTURE PARTNERS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
ARJUN GP united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ARJUN INFRASTRUCTURE RENEWABLES LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
AIP HOLDINGS 2 LIMITED united kingdom shares 75 to 100 percent
AIP HOLDINGS LIMITED united kingdom
BAE SYSTEMS PLC united kingdom
INDIGO WATER LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Aug 2025OfficersAppointment of Mr Graham Mccall as director on 2025-06-01View(2 pages)
28 Jul 2025ResolutionResolutionsView(2 pages)
28 Jul 2025IncorporationMemorandum ArticlesView(32 pages)
25 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(25 pages)
16 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(43 pages)
29 Aug 2025 Officers

Appointment of Mr Graham Mccall as director on 2025-06-01

28 Jul 2025 Resolution

Resolutions

28 Jul 2025 Incorporation

Memorandum Articles

25 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

16 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mr Graham Mccall as director on 2025-06-01

5 months ago on 29 Aug 2025

Resolutions

6 months ago on 28 Jul 2025

Memorandum Articles

6 months ago on 28 Jul 2025

Annual accounts made up to 2025-03-31

6 months ago on 25 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 16 Jul 2025