PICASSO TOPCO LIMITED

Active Birmingham

Activities of other holding companies n.e.c.

1,320 employees website.com
Activities of other holding companies n.e.c.
P

PICASSO TOPCO LIMITED

Activities of other holding companies n.e.c.

Founded 17 Feb 2022 Active Birmingham, England 1,320 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 10 Nov 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Mar 2026 Next due 29 Mar 2027 11 months remaining
Net assets £-146M £51M 2024 year on year
Total assets £393M £927K 2024 year on year
Total Liabilities £540M £51M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Unit 315 Fort Dunlop Fort Parkway Birmingham B24 9FD England

Full company profile for PICASSO TOPCO LIMITED (13922506), an active company based in Birmingham, England. Incorporated 17 Feb 2022. 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

Balance Sheet & P&L (2022–2024)

Cash in Bank

£5.12M

Decreased by £5.01M (-49%)

Net Assets

-£146.49M

Decreased by £51.45M (-54%)

Total Liabilities

£539.63M

Increased by £50.52M (+10%)

Turnover

£181.25M

Increased by £18.38M (+11%)

Employees

1320

Increased by 110 (+9%)

Debt Ratio

137%

Increased by 13 (+10%)

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

19 Allotments 1,857,571,539 Shares £23.61m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Feb 202514,986£189k£12.59
18 Feb 202523,614£297k£12.59
18 Feb 2025970,352,600£9.70m£0.01
18 Feb 2025321,143£4.04m£12.59
18 Feb 2025218,428,600£2.18m£0.01

Officers

Officers

2 active 1 resigned
Status
Eccleshare, Christopher William, Non-executive DirectorDirectorBritishUnited Kingdom7018 Jul 2022Active
Swinand, AndrewDirectorAmericanUnited Kingdom5825 Jul 2024Active

Shareholders

Shareholders (260)

Be Vi Nominees Ii Limited
65.6%
14,323,696,615
Equistone Partners Europe Reinvestment Scsp
7.2%
1,567,993,795

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Be Vi Nominees Ii Limited

Unknown

Active
Notified 7 Feb 2024
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent
  • Right To Appoint And Remove Directors

Be Vi Nominees Limited

Ceased 7 Feb 2024

Ceased

Group Structure

Group Structure

PICASSO TOPCO LIMITED Current Company
ITG MIDCO LIMITED united kingdom
INTREPIA LTD united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026Confirmation StatementConfirmation statement made on 15 Mar 2026 with updates
18 Mar 2026Persons With Significant ControlChange to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024
13 Mar 2026Persons With Significant ControlChange to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024
6 Mar 2026OfficersTermination of Ajay Awatramani as director on 4 Nov 2025
12 Feb 2026AddressMove Registers To Sail Company With New Address
30 Mar 2026 Confirmation Statement

Confirmation statement made on 15 Mar 2026 with updates

18 Mar 2026 Persons With Significant Control

Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024

13 Mar 2026 Persons With Significant Control

Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024

6 Mar 2026 Officers

Termination of Ajay Awatramani as director on 4 Nov 2025

12 Feb 2026 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

Confirmation statement made on 15 Mar 2026 with updates

1 months ago on 30 Mar 2026

Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024

1 months ago on 18 Mar 2026

Change to Be Vi Nominees Ii Limited as a person with significant control on 7 Feb 2024

1 months ago on 13 Mar 2026

Termination of Ajay Awatramani as director on 4 Nov 2025

1 months ago on 6 Mar 2026

Move Registers To Sail Company With New Address

2 months ago on 12 Feb 2026