ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Indigo Water Limited

Indigo Water Limited is an active company incorporated on 31 January 2024 with the registered office located in Reading, Berkshire. Indigo Water Limited was registered 1 year 11 months ago.
Status
Active
Active since incorporation
Company No
15456738
Private limited company
Age
1 year 11 months
Incorporated 31 January 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 January 2025 (11 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (19 days remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 31 Jan31 Mar 2025 (1 year 2 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
200 Brook Drive, Green Park
Reading
RG2 6UB
England
Address changed on 16 Apr 2024 (1 year 9 months ago)
Previous address was 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Non-Executive Director • British • Lives in Scotland • Born in Apr 1966
Director • British • Lives in England • Born in Jul 1963
Director • British • Lives in England • Born in Nov 1954
Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Indigo Meters Limited
Adam Karl Delaney, Terry Michael Dugdale, and 3 more are mutual people.
Active
Indigo Pipelines Limited
Adam Karl Delaney, Graham Kenneth McCall, and 1 more are mutual people.
Active
Indigo Power Limited
Adam Karl Delaney and Robert William Wallace are mutual people.
Active
Arjun Infrastructure Partners Limited
Adam Karl Delaney is a mutual person.
Active
Arjun Infrastructure Partners Midco Limited
Adam Karl Delaney is a mutual person.
Active
Edingho Bidco Limited
Adam Karl Delaney is a mutual person.
Active
Welcome Break Investors Iii Holdco 1 Limited
Adam Karl Delaney is a mutual person.
Active
Welcome Break Investors Iii Holdco 2 Limited
Adam Karl Delaney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Mar 2025
For period 31 Jan31 Mar 2025
Traded for 14 months
Cash in Bank
£20
Turnover
Unreported
Employees
Unreported
Total Assets
£22
Total Liabilities
-£631
Net Assets
-£609
Debt Ratio (%)
2868%
Latest Activity
Full Accounts Submitted
6 Months Ago on 25 Jul 2025
New Charge Registered
6 Months Ago on 14 Jul 2025
Mr Graham Mccall Appointed
7 Months Ago on 1 Jun 2025
Samuel Charles Larsen Resigned
9 Months Ago on 8 Apr 2025
Confirmation Submitted
11 Months Ago on 7 Feb 2025
Gary Martin Tomlinson Resigned
1 Year 2 Months Ago on 8 Nov 2024
William Alexander Mcsheffery Resigned
1 Year 6 Months Ago on 30 Jun 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Apr 2024
Accounting Period Extended
1 Year 9 Months Ago on 16 Apr 2024
Incorporated
1 Year 11 Months Ago on 31 Jan 2024
Get Credit Report
Discover Indigo Water Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Graham Mccall as a director on 1 June 2025
Submitted on 29 Aug 2025
Memorandum and Articles of Association
Submitted on 28 Jul 2025
Resolutions
Submitted on 28 Jul 2025
Full accounts made up to 31 March 2025
Submitted on 25 Jul 2025
Registration of charge 154567380001, created on 14 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Samuel Charles Larsen as a director on 8 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 7 Feb 2025
Termination of appointment of Gary Martin Tomlinson as a director on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of William Alexander Mcsheffery as a director on 30 June 2024
Submitted on 8 Jul 2024
Registered office address changed from 15 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ England to 200 Brook Drive, Green Park Reading RG2 6UB on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year