CompanyTrack
I

INDIGO METERS LIMITED

Active Reading

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Renting and leasing of other machinery, equipment and tangible goods n.e.c.
I

INDIGO METERS LIMITED

Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Founded 17 Oct 2024 Active Reading, England
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Submitted 22 Jul 2025
Confirmation Statement Submitted 24 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
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 METERS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active
Status
Adam Karl DelaneyDirectorBritishScotland4617 Oct 2024Active
Charles John Gore HazelwoodDirectorBritishEngland6217 Oct 2024Active
Graham Kenneth MccallDirectorBritishScotland591 Jun 2025Active
Peter Graeme WebsterDirectorBritishEngland7117 Oct 2024Active
Terry Michael DugdaleDirectorBritishEngland5217 Oct 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 17 Oct 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 voting rights 75 to 100 percent
ARJUN GP united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AIP INFRASTRUCTURE LP united kingdom significant influence or control
ARJUN INFRASTRUCTURE PARTNERS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 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 METERS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
24 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-16 with no updatesView(3 pages)
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)
22 Jul 2025AccountsAnnual accounts made up to 2025-10-31View(1 page)
24 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-16 with no updates

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

22 Jul 2025 Accounts

Annual accounts made up to 2025-10-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-16 with no updates

3 months ago on 24 Oct 2025

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 2025-10-31

6 months ago on 22 Jul 2025