PRESSAC COMMUNICATIONS LIMITED

Active Nottingham

Manufacture of telegraph and telephone apparatus and equipment

44 employees website.com
Information technology, telecommunications and data Manufacture of telegraph and telephone apparatus and equipment
P

PRESSAC COMMUNICATIONS LIMITED

Manufacture of telegraph and telephone apparatus and equipment

Founded 15 Nov 2005 Active Nottingham, United Kingdom 44 employees website.com
Information technology, telecommunications and data Manufacture of telegraph and telephone apparatus and equipment

Previous Company Names

RUDNICK ENTERPRISES LIMITED 1 Jun 2007 — 6 Jun 2007
BROOMCO (3945) LIMITED 15 Nov 2005 — 20 Dec 2005
Accounts Submitted 18 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 17 Sept 2025 Next due 23 Sept 2026 5 months remaining
Net assets £6M £2M 2024 year on year
Total assets £7M £359K 2024 year on year
Total Liabilities £1M £1M 2024 year on year
Charges 10
1 outstanding 9 satisfied

Contact & Details

Contact

Registered Address

145 Glaisdale Drive West Bilborough Nottingham NG8 4GY

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PRESSAC COMMUNICATIONS LIMITED (05623170), an active information technology, telecommunications and data company based in Nottingham, United Kingdom. Incorporated 15 Nov 2005. Manufacture of telegraph and telephone apparatus and equipment. 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£4.18M

Increased by £1.70M (+69%)

Net Assets

£6.22M

Increased by £1.62M (+35%)

Total Liabilities

£1.18M

Decreased by £1.26M (-51%)

Turnover

£10.27M

Decreased by £2.21M (-18%)

Employees

44

Decreased by 9 (-17%)

Debt Ratio

16%

Decreased by 19 (-54%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 1,512 Shares £191k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Jul 2024526£107k£203.87
6 Aug 2020250£20k£81.55
6 Mar 2020210£17k£79.9
14 Nov 2019526£47k£88.78

Officers

Officers

1 active 2 resigned
Status
John Patrick BearyDirectorBritishUnited Kingdom601 Jun 2024Active

Shareholders

Shareholders (9)

The Brampton Discretionary Trust
30.9%
3,752
The Haddon Discretionary Trust
30.9%
3,752

Persons with Significant Control

Persons with Significant Control (7)

7 Active

Mr Philip Neil Walder

British

Active
Notified 9 Sept 2025
Residence United Kingdom
DOB September 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mrs Lucy Frances Walder

British

Active
Notified 9 Sept 2025
Residence United Kingdom
DOB December 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Ms Julia Stephanie Rosevear

British

Active
Notified 9 Sept 2025
Residence England
DOB June 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Timothy James Garner Gregory

British

Active
Notified 9 Sept 2025
Residence United Kingdom
DOB October 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Thomas James Howell

English

Active
Notified 9 Sept 2025
Residence United Kingdom
DOB August 1981
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Mr Jack Richard Howell

British

Active
Notified 9 Sept 2025
Residence Spain
DOB June 1987
Nature of Control
  • Ownership Of Shares 25 To 50 Percent As Trust
  • Voting Rights 25 To 50 Percent As Trust

Colin Anthony Howell

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB June 1947
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

PRESSAC COMMUNICATIONS LIMITED Current Company

Charges

Charges

1 outstanding 9 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
land and buildings on the south east side of Glaisdale Drive West, Nottingham (NG8 4GY) CITY OF NOTTINGHAM
Leasehold-11 Jul 2007
land and buildings on the south east side of Glaisdale Drive West, Nottingham (NG8 4GY)
Leasehold
Added 11 Jul 2007
District CITY OF NOTTINGHAM

Documents

Company Filings

DateCategoryDescriptionDocument
18 Sept 2025AccountsAnnual accounts made up to 2024-12-31
17 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-09 with updates
12 Sept 2025Persons With Significant ControlCessation of Colin Anthony Howell as a person with significant control on 2023-07-19
12 Sept 2025Persons With Significant ControlLucy Frances Walder notified as a person with significant control
12 Sept 2025Persons With Significant ControlThomas James Howell notified as a person with significant control
18 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

17 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-09 with updates

12 Sept 2025 Persons With Significant Control

Cessation of Colin Anthony Howell as a person with significant control on 2023-07-19

12 Sept 2025 Persons With Significant Control

Lucy Frances Walder notified as a person with significant control

12 Sept 2025 Persons With Significant Control

Thomas James Howell notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

7 months ago on 18 Sept 2025

Confirmation statement made on 2025-09-09 with updates

7 months ago on 17 Sept 2025

Cessation of Colin Anthony Howell as a person with significant control on 2023-07-19

7 months ago on 12 Sept 2025

Lucy Frances Walder notified as a person with significant control

7 months ago on 12 Sept 2025

Thomas James Howell notified as a person with significant control

7 months ago on 12 Sept 2025