BARBOUR ABI LIMITED

Active London

Activities of other holding companies n.e.c.

134 employees website.com
Professional services Activities of other holding companies n.e.c.
B

BARBOUR ABI LIMITED

Activities of other holding companies n.e.c.

Founded 28 May 2021 Active London, United Kingdom 134 employees website.com
Professional services Activities of other holding companies n.e.c.

Previous Company Names

INFORMA ABI LIMITED 28 May 2021 — 1 Nov 2021
Accounts Submitted 3 Jan 2026 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 24 Sept 2025 Next due 4 Oct 2026 5 months remaining
Net assets £18M £38M 2024 year on year
Total assets £57M £9M 2024 year on year
Total Liabilities £38M £47M 2024 year on year
Charges 6
6 outstanding

Contact & Details

Contact

Registered Address

Fifth Floor 133 Houndsditch London EC3A 7BX United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BARBOUR ABI LIMITED (13427982), an active professional services company based in London, United Kingdom. Incorporated 28 May 2021. Activities of other holding companies n.e.c.. 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 (2021–2024)

Cash in Bank

£749.58k

Decreased by £292.44k (-28%)

Net Assets

£18.14M

Increased by £38.26M (+190%)

Total Liabilities

£38.45M

Decreased by £46.87M (-55%)

Turnover

£13.91M

Increased by £138.57k (+1%)

Employees

134

Increased by 3 (+2%)

Debt Ratio

68%

Decreased by 63 (-48%)

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

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Nov 2021Acquisition

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 50,833,198 Shares £50.83m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
4 Oct 202448,333,198£48.33m£48.33m
15 Oct 20212,500,000£2.50m£1

Officers

Officers

2 active 1 resigned
Status
Christophe CzajkaDirectorFrenchUnited Kingdom6131 Oct 2021Active
Edwin Kevin DolanDirectorAmericanEngland4427 May 2022Active

Shareholders

Shareholders (1)

Infopro Digital (holdco) Ltd
100.0%
50,833,200

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased
Active
Notified 31 Oct 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Christophe Czajka

Ceased 10 Sept 2024

Ceased

Mr Neal Moszkowski

Ceased 30 Jan 2026

Ceased

Mr Ramez Sousou

Ceased 30 Jan 2026

Ceased

Informa Markets (uk) Limited

Ceased 31 Oct 2021

Ceased

Group Structure

Group Structure

BARBOUR ABI LIMITED Current Company

Charges

Charges

6 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Hinderton Point, Lloyd Drive, Ellesmere Port (CH65 9HQ) CHESHIRE WEST AND CHESTER
Leasehold-8 Nov 2023
Hinderton Point, Lloyd Drive, Ellesmere Port (CH65 9HQ)
Leasehold
Added 8 Nov 2023
District CHESHIRE WEST AND CHESTER

Documents

Company Filings

DateCategoryDescriptionDocument
17 Feb 2026Persons With Significant ControlCessation of Ramez Sousou as a person with significant control on 2026-01-30
17 Feb 2026Persons With Significant ControlCessation of Neal Moszkowski as a person with significant control on 2026-01-30
28 Jan 2026OfficersTermination of Edwin Kevin Franck Dolan as director on 2026-01-28
3 Jan 2026AccountsAnnual accounts made up to 2024-12-31
28 Nov 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
17 Feb 2026 Persons With Significant Control

Cessation of Ramez Sousou as a person with significant control on 2026-01-30

17 Feb 2026 Persons With Significant Control

Cessation of Neal Moszkowski as a person with significant control on 2026-01-30

28 Jan 2026 Officers

Termination of Edwin Kevin Franck Dolan as director on 2026-01-28

3 Jan 2026 Accounts

Annual accounts made up to 2024-12-31

28 Nov 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Cessation of Ramez Sousou as a person with significant control on 2026-01-30

2 months ago on 17 Feb 2026

Cessation of Neal Moszkowski as a person with significant control on 2026-01-30

2 months ago on 17 Feb 2026

Termination of Edwin Kevin Franck Dolan as director on 2026-01-28

2 months ago on 28 Jan 2026

Annual accounts made up to 2024-12-31

3 months ago on 3 Jan 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 28 Nov 2025