MULBERRY TREE HOLDINGS LTD

Dissolved London

Development of building projects

2 employees website.com
Development of building projects
M

MULBERRY TREE HOLDINGS LTD

Development of building projects

Founded 26 Aug 2015 Dissolved London, United Kingdom 2 employees website.com
Development of building projects

Previous Company Names

OLIVER DAVIS HOMES LTD 7 Dec 2018 — 11 Feb 2019
MULBERRY TREE HOLDINGS LTD 7 Mar 2016 — 7 Dec 2018
NOBLE AUTOMOTIVE HOLDINGS LIMITED 26 Aug 2015 — 7 Mar 2016
Accounts Submitted 16 May 2023 Next due 31 May 2024 24 months overdue
Confirmation Submitted 29 Aug 2023 Next due 8 Sept 2024 21 months overdue
Net assets £11 £69K 2022 year on year
Total assets £6M £4M 2022 year on year
Total Liabilities £6M £4M 2022 year on year
Charges 17
6 outstanding 11 satisfied

Contact & Details

Contact

Registered Address

C/O Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG

Full company profile for MULBERRY TREE HOLDINGS LTD (09750840), a dissolved company based in London, United Kingdom. Incorporated 26 Aug 2015. Development of building projects. 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

Net Assets, Total Assets & Total Liabilities (2016–2022)

Cash in Bank

£249.42k

Increased by £29.15k (+13%)

Net Assets

£11.00

Decreased by £69.19k (-100%)

Total Liabilities

£5.96M

Increased by £3.82M (+179%)

Turnover

N/A

Employees

2

Debt Ratio

100%

Increased by 3 (+3%)

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

5 Allotments 900 Shares £9 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
14 Apr 2021250£2.5£0.01
14 Apr 2021250£2.5£0.01
19 Mar 2021150£1.5£0.01
19 Mar 2021150£1.5£0.01
28 Aug 2020100£1£0.01

Officers

Officers

2 active
Status
Oliver Gordon DavisDirectorBritishEngland3926 Aug 2015Active
Rory James BraceDirectorBritishEngland3822 May 2019Active

Shareholders

Shareholders (2)

Oliver Davis Group Ltd
60.0%
Thirty Three Holdings Ltd
40.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased
Active
Notified 28 Aug 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Oliver Davis Group Ltd

United Kingdom

Active
Notified 8 Feb 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors

Oliver Gordon Davis

Ceased 8 Feb 2019

Ceased

Group Structure

Group Structure

OLIVER DAVIS GROUP LTD united kingdom
MULBERRY TREE HOLDINGS LTD Current Company
CALGARTH HOUSE LTD united kingdom

Charges

Charges

6 outstanding 11 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
19 Feb 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
13 Mar 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 Feb 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
30 Jan 2024InsolvencyLiquidation Voluntary Statement Of Affairs
19 Feb 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

22 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Feb 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

30 Jan 2024 Insolvency

Liquidation Voluntary Statement Of Affairs

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 months ago on 19 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 22 May 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 13 Mar 2025

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 6 Feb 2024

Liquidation Voluntary Statement Of Affairs

2 years ago on 30 Jan 2024