ALBANWISE SYNERGY LIMITED

Active Cambridge

Other letting and operating of own or leased real estate

4 employees website.com
Environment, agriculture and waste Other letting and operating of own or leased real estate
A

ALBANWISE SYNERGY LIMITED

Other letting and operating of own or leased real estate

Founded 22 Oct 2019 Active Cambridge, United Kingdom 4 employees website.com
Environment, agriculture and waste Other letting and operating of own or leased real estate
Accounts Submitted 2 Jun 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 21 May 2025 Next due 4 Jun 2026 28 days remaining
Net assets £5M £2M 2024 year on year
Total assets £16M £724K 2024 year on year
Total Liabilities £11M £2M 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom

Website

www.example.com

Full company profile for ALBANWISE SYNERGY LIMITED (12275361), an active environment, agriculture and waste company based in Cambridge, United Kingdom. Incorporated 22 Oct 2019. Other letting and operating of own or leased real estate. 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 (2019–2024)

Cash in Bank

£50.92k

Decreased by £61.29k (-55%)

Net Assets

£4.82M

Increased by £2.37M (+97%)

Total Liabilities

£11.03M

Decreased by £1.65M (-13%)

Turnover

£1.00M

Decreased by £40.44k (-4%)

Employees

4

Debt Ratio

70%

Decreased by 14 (-17%)

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 800,000 Shares £800k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Apr 2021400,000£400k£1
25 Sept 2020200,000£200k£1
22 Jun 2020200,000£200k£1

Officers

Officers

1 active 2 resigned
Status
Paul Edward HansonDirectorBritishUnited Kingdom6230 Nov 2022Active

Shareholders

Shareholders (1)

Wallace Partnership Group Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active
Active
Notified 22 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Albanwise Holdings Limited

Unknown

Active
Notified 31 Oct 2025
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

ALBANWISE SYNERGY LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

3 freehold 20 leasehold 23 total
AddressTenurePrice PaidDate Added
An electric vehicle charging point on the north west side of Jacoby Place, Priory Road, Edgbaston, Birmingham (B5 7UW) BIRMINGHAM
Leasehold-13 May 2024
An electric vehicle charging point lying to the east side of Knowsley Road, St Helens (WA10 4PZ) ST HELENS
Leasehold-11 Aug 2023
An electric vehicle charging point on the western side of Station Road, Ware (SG12 9PU) EAST HERTFORDSHIRE
Leasehold-11 Aug 2023
an electric vehicle charging point on the south side of Parham House, Chatsworth Square, Hove (BN3 1WF) BRIGHTON AND HOVE
Leasehold-8 Aug 2023
Land lying to the south-east of Infield Farm, Doddington Lane, Claypole, Newark (NG23 5AT) SOUTH KESTEVEN
Freehold-21 Apr 2023
An electric vehicle charging point on the north west side of Jacoby Place, Priory Road, Edgbaston, Birmingham (B5 7UW)
Leasehold
Added 13 May 2024
District BIRMINGHAM
An electric vehicle charging point lying to the east side of Knowsley Road, St Helens (WA10 4PZ)
Leasehold
Added 11 Aug 2023
District ST HELENS
An electric vehicle charging point on the western side of Station Road, Ware (SG12 9PU)
Leasehold
Added 11 Aug 2023
District EAST HERTFORDSHIRE
an electric vehicle charging point on the south side of Parham House, Chatsworth Square, Hove (BN3 1WF)
Leasehold
Added 8 Aug 2023
District BRIGHTON AND HOVE
Land lying to the south-east of Infield Farm, Doddington Lane, Claypole, Newark (NG23 5AT)
Freehold
Added 21 Apr 2023
District SOUTH KESTEVEN

Documents

Company Filings

DateCategoryDescriptionDocument
1 May 2026OfficersTermination of Paul Langford as director on 30 Apr 2026
17 Apr 2026OfficersAppointment of Mr Paul James Bishop as director on 17 Apr 2026
6 Nov 2025Persons With Significant ControlAlbanwise Holdings Limited notified as a person with significant control
6 Nov 2025Persons With Significant ControlCessation of Wallace Partnership Group Limited as a person with significant control on 31 Oct 2025
4 Aug 2025OfficersTermination of Wayne Louis Murray-Bruce as director on 31 Jul 2025
1 May 2026 Officers

Termination of Paul Langford as director on 30 Apr 2026

17 Apr 2026 Officers

Appointment of Mr Paul James Bishop as director on 17 Apr 2026

6 Nov 2025 Persons With Significant Control

Albanwise Holdings Limited notified as a person with significant control

6 Nov 2025 Persons With Significant Control

Cessation of Wallace Partnership Group Limited as a person with significant control on 31 Oct 2025

4 Aug 2025 Officers

Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025

Recent Activity

Latest Activity

Termination of Paul Langford as director on 30 Apr 2026

5 days ago on 1 May 2026

Appointment of Mr Paul James Bishop as director on 17 Apr 2026

2 weeks ago on 17 Apr 2026

Albanwise Holdings Limited notified as a person with significant control

6 months ago on 6 Nov 2025

Cessation of Wallace Partnership Group Limited as a person with significant control on 31 Oct 2025

6 months ago on 6 Nov 2025

Termination of Wayne Louis Murray-Bruce as director on 31 Jul 2025

9 months ago on 4 Aug 2025