TOTAL HOLDINGS LIMITED
Other telecommunications activities
TOTAL HOLDINGS LIMITED
Other telecommunications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Suit C The Grange Bishops Cleeve Cheltenham GL53 8YQ United Kingdom
Credit Report
Discover TOTAL HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
N/A
Net Assets
£205.00
Total Liabilities
£3.30M
Turnover
N/A
Employees
N/A
Debt Ratio
100%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| John Paul Taylor | Director | Active |
| Robert Shane Smith | Director | Active |
| Steven Paul Harris | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Cloudclevr Investments Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Total (2014) Limited
Ceased 10 Jan 2024
Stuart Robert Davis
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Nov 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 27 Oct 2025 | Mortgage | Mortgage Satisfy Charge Full | View(1 page) |
| 11 Apr 2025 | Confirmation Statement | Confirmation statement made on 2025-03-31 with updates | View(5 pages) |
| 9 Apr 2025 | Mortgage | Mortgage Charge Part Both With Charge Number | View(2 pages) |
| 28 Mar 2025 | Insolvency | Solvency Statement dated 27/03/25 | View(1 page) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-03-31 with updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
3 months ago on 7 Nov 2025
Mortgage Satisfy Charge Full
3 months ago on 27 Oct 2025
Confirmation statement made on 2025-03-31 with updates
10 months ago on 11 Apr 2025
Mortgage Charge Part Both With Charge Number
10 months ago on 9 Apr 2025
Solvency Statement dated 27/03/25
10 months ago on 28 Mar 2025