SERVICOM (HIGH TECH) LIMITED

Active Redditch

Wireless telecommunications activities

32 employees website.com
Information technology, telecommunications and data Wireless telecommunications activities
S

SERVICOM (HIGH TECH) LIMITED

Wireless telecommunications activities

Founded 1 Mar 1989 Active Redditch, United Kingdom 32 employees website.com
Information technology, telecommunications and data Wireless telecommunications activities
Accounts Submitted 22 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 26 Jan 2026 Next due 6 Feb 2027 9 months remaining
Net assets £3M £766K 2024 year on year
Total assets £4M £1M 2024 year on year
Total Liabilities £1M £655K 2024 year on year
Charges 10
3 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Unit 8 The Io Centre Nash Road Park Farm North Redditch Worcestershire B98 7AS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SERVICOM (HIGH TECH) LIMITED (02353848), an active information technology, telecommunications and data company based in Redditch, United Kingdom. Incorporated 1 Mar 1989. Wireless telecommunications activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

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 (2014–2024)

Cash in Bank

£1.41M

Increased by £804.49k (+134%)

Net Assets

£2.93M

Increased by £766.23k (+35%)

Total Liabilities

£1.35M

Increased by £654.52k (+94%)

Turnover

N/A

Employees

32

Increased by 3 (+10%)

Debt Ratio

32%

Increased by 8 (+33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (4)

Gvcp Bidco Limited
80.0%
40
Martin Paul Scholes
20.0%
10

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Gvcp Bidco Limited

United Kingdom

Active
Notified 3 Apr 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ian Wayne Gudger

Ceased 31 Mar 2022

Ceased

Martin Paul Scholes

Ceased 3 Apr 2025

Ceased

Group Structure

Group Structure

GVCP TOPCO LIMITED united kingdom
GVCP MIDCO LIMITED united kingdom
GVCP BIDCO LIMITED united kingdom
SERVICOM (HIGH TECH) LIMITED Current Company

Charges

Charges

3 outstanding 7 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 8, The I O Centre, Nash Road, Redditch (B98 7AS) REDDITCH
Leasehold-21 Jun 2000
Unit 8, The I O Centre, Nash Road, Redditch (B98 7AS)
Leasehold
Added 21 Jun 2000
District REDDITCH

Documents

Company Filings

DateCategoryDescriptionDocument
16 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
26 Jan 2026Confirmation StatementConfirmation statement made on 2026-01-23 with updates
22 Dec 2025AccountsAnnual accounts made up to 2025-03-31
16 Apr 2025CapitalCapital Name Of Class Of Shares
16 Apr 2025ResolutionResolutions
16 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

26 Jan 2026 Confirmation Statement

Confirmation statement made on 2026-01-23 with updates

22 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

16 Apr 2025 Capital

Capital Name Of Class Of Shares

16 Apr 2025 Resolution

Resolutions

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

6 days ago on 16 Apr 2026

Confirmation statement made on 2026-01-23 with updates

2 months ago on 26 Jan 2026

Annual accounts made up to 2025-03-31

4 months ago on 22 Dec 2025

Capital Name Of Class Of Shares

1 years ago on 16 Apr 2025

Resolutions

1 years ago on 16 Apr 2025