PICCADILLY HOLDCO LIMITED

Active London

Activities of other holding companies n.e.c.

353 employees website.com
Activities of other holding companies n.e.c.
P

PICCADILLY HOLDCO LIMITED

Activities of other holding companies n.e.c.

Founded 5 Dec 2023 Active London, England 353 employees website.com
Activities of other holding companies n.e.c.
Accounts Submitted 5 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 30 Jan 2026 Next due 6 Dec 2026 7 months remaining
Net assets £2M
Total assets £19M
Total Liabilities £17M
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

21-24 Millbank Tower 17th Floor London SW1P 4QP England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PICCADILLY HOLDCO LIMITED (15329178), an active company based in London, England. Incorporated 5 Dec 2023. 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 (2024–2024)

Cash in Bank

£2.14M

Net Assets

£2.11M

Total Liabilities

£17.36M

Turnover

£22.34M

Employees

353

Debt Ratio

89%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
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

7 Allotments 4,360,653 Shares £4.25m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
19 Jul 20247,949£79.49£0.01
19 Jul 20247,949£79.49£0.01
21 Dec 202348,700£487£0.01
21 Dec 2023449£4.49£0.01
21 Dec 202340,751£407.51£0.01

Officers

Officers

2 active 1 resigned
Status
Dickinson, SimonDirectorBritishUnited Kingdom4821 Jul 2025Active
Excell, James WilliamDirectorBritishUnited Kingdom405 Dec 2023Active

Shareholders

Shareholders (21)

Key Capital Partners Ix (nominees) Limited
93.7%
4,075,806
Philip James Dale
4.0%
174,998

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased
Notified 17 Oct 2024
Nature of Control
  • Voting Rights 25 To 50 Percent

Adrian Bartholomew Deane

British

Active
Notified 21 Dec 2023
Residence United Kingdom
DOB February 1983
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Sam Christopher Prett

Ceased 22 Dec 2023

Ceased
Ceased

Group Structure

Group Structure

PICCADILLY HOLDCO LIMITED Current Company

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Jan 2026Confirmation StatementConfirmation statement made on 2025-11-22 with updates
5 Dec 2025AccountsAnnual accounts made up to 2025-03-31
21 Nov 2025OfficersTermination of Sam Christopher Prett as director on 2025-11-01
5 Nov 2025GazetteGazette Filings Brought Up To Date
4 Nov 2025GazetteGazette Notice Compulsory
30 Jan 2026 Confirmation Statement

Confirmation statement made on 2025-11-22 with updates

5 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

21 Nov 2025 Officers

Termination of Sam Christopher Prett as director on 2025-11-01

5 Nov 2025 Gazette

Gazette Filings Brought Up To Date

4 Nov 2025 Gazette

Gazette Notice Compulsory

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-22 with updates

2 months ago on 30 Jan 2026

Annual accounts made up to 2025-03-31

4 months ago on 5 Dec 2025

Termination of Sam Christopher Prett as director on 2025-11-01

5 months ago on 21 Nov 2025

Gazette Filings Brought Up To Date

5 months ago on 5 Nov 2025

Gazette Notice Compulsory

5 months ago on 4 Nov 2025