CASPER & COLE LIMITED

Dissolved Brighton

Licensed restaurants

176 employees website.com
Licensed restaurants
C

CASPER & COLE LIMITED

Licensed restaurants

Founded 11 Dec 2014 Dissolved Brighton, United Kingdom 176 employees website.com
Licensed restaurants

Previous Company Names

PROJECT OPUS LIMITED 11 Dec 2014 — 21 Apr 2016
Accounts Due 30 Nov 2024 18 months overdue
Confirmation Submitted 11 Jul 2024 Next due 29 Jun 2025 11 months overdue
Net assets £4M £445K 2022 year on year
Total assets £7M £970K 2022 year on year
Total Liabilities £4M £1M 2022 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

3rd Floor 37 Frederick Place Brighton BN1 4EA

Full company profile for CASPER & COLE LIMITED (09350067), a dissolved company based in Brighton, United Kingdom. Incorporated 11 Dec 2014. Licensed restaurants. 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 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Balance Sheet & P&L (2015–2022)

Cash in Bank

£1.67M

Decreased by £403.84k (-19%)

Net Assets

£3.80M

Decreased by £444.93k (-10%)

Total Liabilities

£3.59M

Increased by £1.42M (+65%)

Turnover

£8.73M

Increased by £2.36M (+37%)

Employees

176

Increased by 83 (+89%)

Debt Ratio

49%

Increased by 15 (+44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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

14 Allotments 7,399,705 Shares £7.25m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
16 Nov 2017123,331£166k£1.35
2 Oct 2017370,158£500k£1.35
5 Apr 20171,178,617£1.59m£1.35
24 Jan 2017139,439£174k£1.25
30 Nov 2016140,352£175k£1.25

Officers

Officers

3 active
Status
John Charles ConnellDirectorBritishEngland7622 Apr 2016Active
Kin Company Secretarial LimitedCorporate-secretaryUnited KingdomUnknown22 Apr 2016Active
Samantha LeeDirectorBritishEngland5316 May 2016Active

Shareholders

Shareholders (231)

Kcp Nominees Ltd
26.1%
1,929,267
Robert John Joynson
4.4%
325,000

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Group Structure

CASPER & COLE LIMITED Current Company

Charges

Charges

1 outstanding

Properties

Properties

5 leasehold 5 total
AddressTenurePrice PaidDate Added
Unit 14, 5 Merchant Square, London (W2 1AY) CITY OF WESTMINSTER
Leasehold-30 Oct 2023
Ground Floor And Basement, 78 Great Eastern Street, London (EC2A 3JL) HACKNEY
Leasehold-21 Jan 2022
5 MERCER WALK, LONDON WC2H 9FA CITY OF WESTMINSTER
Leasehold-2 Feb 2018
1b Angel Court, London (EC2R 7HJ) CITY OF LONDON
Leasehold-10 Apr 2017
Lower Ground & Ground Floor, 19-25 Broadwick Street, London (W1F 0DF) CITY OF WESTMINSTER
Leasehold-19 Aug 2016
Unit 14, 5 Merchant Square, London (W2 1AY)
Leasehold
Added 30 Oct 2023
District CITY OF WESTMINSTER
Ground Floor And Basement, 78 Great Eastern Street, London (EC2A 3JL)
Leasehold
Added 21 Jan 2022
District HACKNEY
5 MERCER WALK, LONDON WC2H 9FA
Leasehold
Added 2 Feb 2018
District CITY OF WESTMINSTER
1b Angel Court, London (EC2R 7HJ)
Leasehold
Added 10 Apr 2017
District CITY OF LONDON
Lower Ground & Ground Floor, 19-25 Broadwick Street, London (W1F 0DF)
Leasehold
Added 19 Aug 2016
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
23 Jun 2025InsolvencyLiquidation In Administration Progress Report
29 Apr 2025OfficersTermination of Julie Lynn Centracchio as director on 23 Apr 2025
28 Jan 2025InsolvencyLiquidation Administration Notice Deemed Approval Of Proposals
31 Dec 2024InsolvencyLiquidation In Administration Proposals
3 Dec 2024AddressChange Registered Office Address Company With Date Old Address New Address
23 Jun 2025 Insolvency

Liquidation In Administration Progress Report

29 Apr 2025 Officers

Termination of Julie Lynn Centracchio as director on 23 Apr 2025

28 Jan 2025 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

31 Dec 2024 Insolvency

Liquidation In Administration Proposals

3 Dec 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Liquidation In Administration Progress Report

10 months ago on 23 Jun 2025

Termination of Julie Lynn Centracchio as director on 23 Apr 2025

1 years ago on 29 Apr 2025

Liquidation Administration Notice Deemed Approval Of Proposals

1 years ago on 28 Jan 2025

Liquidation In Administration Proposals

1 years ago on 31 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 3 Dec 2024