SHENANDOAH LIMITED

Active Bristol

Activities of other holding companies n.e.c.

0 employees website.com
Activities of other holding companies n.e.c.
S

SHENANDOAH LIMITED

Activities of other holding companies n.e.c.

Founded 24 Feb 1998 Active Bristol, United Kingdom 0 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

TRANSWORLD PACKAGING LTD. 24 Feb 1998 — 10 Mar 2020
Accounts Submitted 4 Sept 2024 Next due 31 Dec 2025 4 months overdue
Confirmation Submitted 27 Feb 2025 Next due 10 Mar 2026 2 months overdue
Net assets £83M £879K 2023 year on year
Total assets £83M £2M 2023 year on year
Total Liabilities £745K £710K 2023 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SHENANDOAH LIMITED (03516227), an active company based in Bristol, United Kingdom. Incorporated 24 Feb 1998. Activities of other holding companies n.e.c.. 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 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£18.79k

Decreased by £19.79k (-51%)

Net Assets

£82.67M

Increased by £879.38k (+1%)

Total Liabilities

£745.10k

Increased by £710.31k (+2042%)

Turnover

N/A

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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 (2)

Alexander Hubert Kurz
50.0%
Florian Kurz
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Alexander Kurz

German

Active
Notified 6 Apr 2016
Residence Monaco
DOB June 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Florian Kurz

German

Active
Notified 6 Apr 2016
Residence Monaco
DOB January 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
31 Mar 2026GazetteGazette Dissolved Voluntary
13 Jan 2026GazetteGazette Notice Voluntary
5 Jan 2026DissolutionDissolution Application Strike Off Company
19 Dec 2025OfficersAppointment of Ms Emma Carys Price as director on 2025-12-11
19 Dec 2025OfficersTermination of Jason Antony Reader as director on 2025-12-11
31 Mar 2026 Gazette

Gazette Dissolved Voluntary

13 Jan 2026 Gazette

Gazette Notice Voluntary

5 Jan 2026 Dissolution

Dissolution Application Strike Off Company

19 Dec 2025 Officers

Appointment of Ms Emma Carys Price as director on 2025-12-11

19 Dec 2025 Officers

Termination of Jason Antony Reader as director on 2025-12-11

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 weeks ago on 31 Mar 2026

Gazette Notice Voluntary

3 months ago on 13 Jan 2026

Dissolution Application Strike Off Company

3 months ago on 5 Jan 2026

Appointment of Ms Emma Carys Price as director on 2025-12-11

4 months ago on 19 Dec 2025

Termination of Jason Antony Reader as director on 2025-12-11

4 months ago on 19 Dec 2025