OLD02946537CO LTD

Active Cardiff

Other information technology service activities

0 employees website.com
Other information technology service activities
O

OLD02946537CO LTD

Other information technology service activities

Founded 7 Jul 1994 Active Cardiff, United Kingdom 0 employees website.com
Other information technology service activities

Previous Company Names

CREATED BY NEON LTD 20 Nov 2019 — 21 Oct 2022
CREATED BY NEON LTD 20 Nov 2019 — 21 Oct 2022
FAST WEB MEDIA LTD. 8 Apr 1999 — 20 Nov 2019
FAST WEB MEDIA LTD. 8 Apr 1999 — 20 Nov 2019
HERCULES COMMUNICATIONS LIMITED 15 Dec 1994 — 8 Apr 1999
HERCULES COMMUNICATIONS LIMITED 15 Dec 1994 — 8 Apr 1999
FLEETNESS 202 LIMITED 7 Jul 1994 — 15 Dec 1994
FLEETNESS 202 LIMITED 7 Jul 1994 — 15 Dec 1994
Accounts Due 31 Mar 2022 50 months overdue
Confirmation Submitted 25 Oct 2022 Next due 8 Nov 2023 30 months overdue
Net assets £264 £868K 2020 year on year
Total assets £543K £103K 2020 year on year
Total Liabilities £543K £765K 2020 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

02946537 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Full company profile for OLD02946537CO LTD (02946537), an active company based in Cardiff, United Kingdom. Incorporated 7 Jul 1994. Other information technology service 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 2020
Type Total Exemption Full
Next accounts 31 December 2021
Due by 30 September 2022 9 months

Balance Sheet & P&L (2013–2020)

Cash in Bank

£989.00

Decreased by £33.38k (-97%)

Net Assets

£264.00

Increased by £867.68k (+100%)

Total Liabilities

£542.90k

Decreased by £764.59k (-58%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Decreased by 197 (-66%)

Financial History

Revenue, profit, EBITDA and key financial figures

2020
Dec Year End
2018
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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 5,923,746 Shares £228089.99m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 May 20115,923,746£228089.99m£39k

Officers

Officers

1 active 2 resigned
Status
Wilson, MarkDirectorIrishUnited Kingdom581 Jul 2021Active

Shareholders

Shareholders (2)

Creative Group
100.0%
59,237,478
Inc & Co Group Ltd
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Creative Group

United Kingdom

Active
Notified 1 Aug 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Inc & Co Group Ltd

Ceased 1 Aug 2021

Ceased

Mporium Group Plc

Ceased 10 Jul 2019

Ceased

Group Structure

Group Structure

OLD02946537CO LTD Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Third Floor, 41 Spring Gardens, Manchester (M2 2BG) MANCHESTER
Leasehold-25 Oct 2017
Third Floor, 41 Spring Gardens, Manchester (M2 2BG)
Leasehold
Added 25 Oct 2017
District MANCHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2025AddressDefault Companies House Registered Office Address Applied
24 Nov 2023DissolutionDissolved Compulsory Strike Off Suspended
14 Nov 2023GazetteGazette Notice Compulsory
19 Sept 2023OfficersAppointment of Mr Mark Wilson as director on 2021-07-01
25 Oct 2022Confirmation StatementConfirmation statement made on 2022-10-25 with no updates
8 Jan 2025 Address

Default Companies House Registered Office Address Applied

24 Nov 2023 Dissolution

Dissolved Compulsory Strike Off Suspended

14 Nov 2023 Gazette

Gazette Notice Compulsory

19 Sept 2023 Officers

Appointment of Mr Mark Wilson as director on 2021-07-01

25 Oct 2022 Confirmation Statement

Confirmation statement made on 2022-10-25 with no updates

Recent Activity

Latest Activity

Default Companies House Registered Office Address Applied

1 years ago on 8 Jan 2025

Dissolved Compulsory Strike Off Suspended

2 years ago on 24 Nov 2023

Gazette Notice Compulsory

2 years ago on 14 Nov 2023

Appointment of Mr Mark Wilson as director on 2021-07-01

2 years ago on 19 Sept 2023

Confirmation statement made on 2022-10-25 with no updates

3 years ago on 25 Oct 2022