CompanyTrack
C

CITATION HOLDINGS LIMITED

Active Wilmslow

Business and domestic software development

277 employees Website
Professional services Legal services & solicitors Business and domestic software development
C

CITATION HOLDINGS LIMITED

Business and domestic software development

Founded 9 Nov 2000 Active Wilmslow, United Kingdom 277 employees citation.co.uk
Professional services Legal services & solicitors Business and domestic software development
Accounts Submitted 11 Oct 2025
Confirmation Statement Submitted 29 Jan 2025
Net assets £106.22M £59.87M 2023 year on year
Total assets £363.10M £12.02M 2023 year on year
Total Liabilities £256.88M £47.85M 2023 year on year
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kings Court Water Lane Wilmslow Cheshire SK9 5AR

Credit Report

Discover CITATION HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£1.13M

Decreased by £847.84k (-43%)

Net Assets

£106.22M

Decreased by £59.87M (-36%)

Total Liabilities

£256.88M

Increased by £47.85M (+23%)

Turnover

N/A

Employees

277

Increased by 71 (+34%)

Debt Ratio

71%

Increased by 15 (+27%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

2 active 16 resigned
Status
Christopher Paul MorrisDirectorBritishUnited Kingdom5418 Mar 2013Active
Eloise WannDirectorBritishUnited Kingdom4819 Apr 2017Active

Shareholders

Shareholders (8)

Citation Midco Limited
87.5%
3,666,66630 Jan 2023
Citation Midco Limited
4.8%
200,00030 Jan 2023
Citation Midco Limited
1.8%
75,18730 Jan 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Rocket Bidco Limited

United Kingdom

Active
Notified 25 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Caesar Bidco Limited

Ceased 30 Sept 2022

Ceased

Group Structure

Group Structure

ROCKET BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROCKET MIDCO LIMITED united kingdom
CITATION HOLDINGS LIMITED Current Company
BCAS CONSULTING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BE CERTIFIED LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CARESKILLS ACADEMY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITATION CYBER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITATION HERO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITATION ISO CERTIFICATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITATION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CITATION (NBS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EDUCATION PERSONNEL MANAGEMENT HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIRE FINCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FLEXEBEE LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FOOD ALERT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IHASCO LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NT ASSURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFETY MANAGEMENT ADVISORY SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SAFETY MANAGEMENT ASSESSMENT SCHEME LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TIMETASTIC LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TRUSTID LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UCHECK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Oct 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
11 Oct 2025AccountsAnnual accounts filedView(68 pages)
11 Oct 2025OtherAudit exemption statement of guarantee by parent company for period ending 31/12/24View(3 pages)
11 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
6 Feb 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Oct 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

11 Oct 2025 Accounts

Annual accounts filed

11 Oct 2025 Other

Audit exemption statement of guarantee by parent company for period ending 31/12/24

11 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

6 Feb 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

4 months ago on 11 Oct 2025

Annual accounts filed

4 months ago on 11 Oct 2025

Audit exemption statement of guarantee by parent company for period ending 31/12/24

4 months ago on 11 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 11 Oct 2025

Mortgage Satisfy Charge Full

1 years ago on 6 Feb 2025