Background WavePink WaveYellow Wave

INDIGO PIPELINES HOLDCO 2 LIMITED (08998664)

INDIGO PIPELINES HOLDCO 2 LIMITED (08998664) is an active UK company. incorporated on 15 April 2014. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 1 other business activities. INDIGO PIPELINES HOLDCO 2 LIMITED has been registered for 11 years. Current directors include DELANEY, Adam Karl, HAZELWOOD, Charles John Gore.

Company Number
08998664
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
200 Brook Drive, Reading, RG2 6UB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
DELANEY, Adam Karl, HAZELWOOD, Charles John Gore
SIC Codes
35130, 35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDIGO PIPELINES HOLDCO 2 LIMITED

INDIGO PIPELINES HOLDCO 2 LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 1 other business activity. INDIGO PIPELINES HOLDCO 2 LIMITED was registered 11 years ago.(SIC: 35130, 35220)

Status

active

Active since 11 years ago

Company No

08998664

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

MM&S (5827) LIMITED
From: 15 April 2014To: 29 May 2014
Contact
Address

200 Brook Drive Green Park Reading, RG2 6UB,

Previous Addresses

Loddon Reach Reading Road Arborfield Reading Berkshire RG2 9HU England
From: 4 March 2019To: 29 November 2024
One Fleet Place London EC4M 7WS United Kingdom
From: 20 November 2017To: 4 March 2019
One London Wall London EC2Y 5AB
From: 15 April 2014To: 20 November 2017
Timeline

25 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Aug 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Joined
Apr 17
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Feb 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DELANEY, Adam Karl

Active
LondonEC4M 7WS
Born January 1980
Director
Appointed 09 Oct 2020

HAZELWOOD, Charles John Gore

Active
Brook Drive, ReadingRG2 6UB
Born July 1963
Director
Appointed 28 Feb 2019

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 27 Oct 2017
Resigned 27 Oct 2017

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 15 Apr 2014
Resigned 18 Sept 2014

DELANEY, Adam Karl

Resigned
Arborfield, ReadingRG2 9HU
Born January 1980
Director
Appointed 12 Apr 2017
Resigned 28 Feb 2019

LE SUEUR, Gary De Vinchelez

Resigned
Arborfield, ReadingRG2 9HU
Born September 1970
Director
Appointed 28 May 2014
Resigned 28 Feb 2019

LOW, Andrew William Lochhead

Resigned
Arborfield, ReadingRG2 9HU
Born July 1972
Director
Appointed 01 Sept 2014
Resigned 28 Feb 2019

ROBINSON, Tony

Resigned
Blythswood Square, GlasgowG2 4AD
Born July 1968
Director
Appointed 24 Nov 2014
Resigned 28 Feb 2019

TOOR, Surinder Singh

Resigned
Arborfield, ReadingRG2 9HU
Born March 1972
Director
Appointed 28 Feb 2019
Resigned 09 Oct 2020

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 15 Apr 2014
Resigned 14 May 2014

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 15 Apr 2014
Resigned 28 May 2014

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 15 Apr 2014
Resigned 28 May 2014

Persons with significant control

2

1 Active
1 Ceased
Blythswood Square, GlasgowG2 4AD

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2019
Reading Road, ReadingRG2 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Change To A Person With Significant Control
7 March 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2017
TM02Termination of Secretary
Termination Secretary Company
21 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 November 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Memorandum Articles
26 September 2014
MAMA
Resolution
26 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Capital Allotment Shares
7 September 2014
SH01Allotment of Shares
Resolution
7 September 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Certificate Change Of Name Company
29 May 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Incorporation Company
15 April 2014
NEWINCIncorporation