INDIGO PIPELINES HOLDCO 1 LIMITED
Get an alert when INDIGO PIPELINES HOLDCO 1 LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-12-31 (in 7mo)
Last filed for 2025-03-31
Confirmation statement due
2027-04-27 (in 11mo)
Last made up 2026-04-13
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“On this basis the directors have a reasonable expectation that the Company and Group have adequate resources to continue in operational existence for the foreseeable future. Accordingly, the financial statements have been prepared on a going concern basis.”
Group structure
- INDIGO PIPELINES HOLDCO 1 LIMITED · parent
- Indigo Pipelines Holdco 2 Limited 100%
- Indigo Pipelines Limited 100%
- Indigo Power Limited 100%
- Indigo Water Limited 100%
- Indigo Meters Limited 100%
Significant events
- “Indigo Meters completed the acquisition of 70,000 gas meters in March 2025, effective from September 2024.”
- “Indigo Water Limited was incorporated in 2024 and once fully mobilised will secure new NAV water licences from Ofwat allowing it to acquire, own, and operate public water supply licences in England and Wales.”
- “The Group entered a 5-year £122.8m Senior Facilities Agreement on 21st February 2023 along with an Interest Rate Swap to effectively fix the interest payable on the majority of the Group's loan funding.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
2 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| DELANEY, Adam Karl | Director | 2020-10-09 | Jan 1980 | British |
| HAZELWOOD, Charles John Gore | Director | 2019-02-28 | Jul 1963 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| DENTONS SECRETARIES LIMITED | Corporate Secretary | 2017-10-27 | 2017-10-27 |
| MACLAY MURRAY & SPENS LLP | Corporate Secretary | 2014-04-15 | 2014-09-18 |
| DELANEY, Adam Karl | Director | 2017-04-12 | 2019-02-28 |
| LE SUEUR, Gary De Vinchelez | Director | 2014-05-28 | 2019-02-28 |
| LOW, Andrew William Lochhead | Director | 2014-09-01 | 2019-02-28 |
| ROBINSON, Tony | Director | 2014-11-24 | 2019-02-28 |
| TOOR, Surinder Singh | Director | 2019-02-28 | 2020-10-09 |
| TRUESDALE, Christine | Director | 2014-04-15 | 2014-05-14 |
| VINDEX LIMITED | Corporate Director | 2014-04-15 | 2014-05-28 |
| VINDEX SERVICES LIMITED | Corporate Director | 2014-04-15 | 2014-05-28 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Edingho Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2019-02-28 | Active |
| Sep Ecf Gp Llp | Corporate entity | Shares 75–100%, Voting 75–100% | 2016-04-06 | Ceased 2019-02-28 |
| Scottish Equity Partners Llp | Corporate entity | Appoints directors | 2016-04-06 | Ceased 2019-02-28 |
Filing timeline
Last 20 of 77 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-04-01 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-07-25 | AA | accounts | Accounts with accounts type group | |
| 2025-04-28 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-11-29 | AD01 | address | Change registered office address company with date old address new address | |
| 2024-07-24 | AA | accounts | Accounts with accounts type group | |
| 2024-04-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-07-24 | AA | accounts | Accounts with accounts type group | |
| 2023-05-30 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2023-04-19 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-04-05 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-04-05 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2023-03-01 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-07-19 | AA | accounts | Accounts with accounts type group | |
| 2022-04-20 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-07-27 | AA | accounts | Accounts with accounts type group | |
| 2021-04-21 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2020-11-10 | AP01 | officers | Appoint person director company with name date | |
| 2020-11-10 | TM01 | officers | Termination director company with name termination date | |
| 2020-11-02 | AA | accounts | Accounts with accounts type group |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one