CAVITECH SOLUTIONS (HOLDINGS) LIMITED

Active Altrincham

Activities of head offices

2 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices
C

CAVITECH SOLUTIONS (HOLDINGS) LIMITED

Activities of head offices

Founded 1 Feb 2016 Active Altrincham, England 2 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices

Previous Company Names

FF NEWCO 2 LIMITED 1 Feb 2016 — 9 Jan 2017
Accounts Submitted 17 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 27 Feb 2026 Next due 14 Feb 2027 9 months remaining
Net assets £-6M £2M 2024 year on year
Total assets £13M £140K 2024 year on year
Total Liabilities £19M £2M 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CAVITECH SOLUTIONS (HOLDINGS) LIMITED (09979559), an active supply chain, manufacturing and commerce models company based in Altrincham, England. Incorporated 1 Feb 2016. Activities of head offices. 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

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

N/A

Net Assets

-£6.29M

Decreased by £2.01M (-47%)

Total Liabilities

£18.83M

Increased by £1.87M (+11%)

Turnover

N/A

Employees

2

Debt Ratio

150%

Increased by 16 (+12%)

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

3 Allotments 1,864 Shares £19k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Jul 2017471£2k£4.71
10 Jul 20171,294£17k£12.94
6 Jun 201699£99£99

Officers

Officers

2 active 1 resigned
Status
Robinson, Martyn PearceDirectorBritishUnited Kingdom576 Jun 2016Active
Scott, Stephen JamesDirectorBritishEngland481 Feb 2016Active

Shareholders

Shareholders (1)

Corpacq Finance Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Simon Sebastian Orange

Ceased 12 Feb 2019

Ceased

Group Structure

Group Structure

TDR CAPITAL LLP united kingdom
CELADON BIDCO LIMITED united kingdom
CORPACQ MIDCO LIMITED united kingdom
CORPACQ LIMITED united kingdom
CAVITECH SOLUTIONS (HOLDINGS) LIMITED Current Company
DUNHAM GROUP LIMITED united kingdom

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026MortgageMortgage Satisfy Charge Full
27 Feb 2026Confirmation StatementConfirmation statement made on 31 Jan 2026 with no updates
17 Jul 2025AccountsAnnual accounts made up to 31 Dec 2024
14 Feb 2025Confirmation StatementConfirmation statement made on 31 Jan 2025 with no updates
27 Jan 2025Persons With Significant ControlChange to Corpacq Finance Limited as a person with significant control on 27 Jan 2025
20 Mar 2026 Mortgage

Mortgage Satisfy Charge Full

27 Feb 2026 Confirmation Statement

Confirmation statement made on 31 Jan 2026 with no updates

17 Jul 2025 Accounts

Annual accounts made up to 31 Dec 2024

14 Feb 2025 Confirmation Statement

Confirmation statement made on 31 Jan 2025 with no updates

27 Jan 2025 Persons With Significant Control

Change to Corpacq Finance Limited as a person with significant control on 27 Jan 2025

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

1 months ago on 20 Mar 2026

Confirmation statement made on 31 Jan 2026 with no updates

2 months ago on 27 Feb 2026

Annual accounts made up to 31 Dec 2024

10 months ago on 17 Jul 2025

Confirmation statement made on 31 Jan 2025 with no updates

1 years ago on 14 Feb 2025

Change to Corpacq Finance Limited as a person with significant control on 27 Jan 2025

1 years ago on 27 Jan 2025