CompanyTrack
K

KING STREET HOLDINGS (UK) LTD

Active London

Retail sale of automotive fuel in specialised stores

0 employees
Retail sale of automotive fuel in specialised stores
K

KING STREET HOLDINGS (UK) LTD

Retail sale of automotive fuel in specialised stores

Founded 17 Apr 2003 Active London, United Kingdom 0 employees
Retail sale of automotive fuel in specialised stores
Accounts Submitted 19 Mar 2025
Confirmation Statement Submitted 31 Jul 2025
Net assets £10.21M £374.96K 2023 year on year
Total assets £12.36M £382.62K 2023 year on year
Total Liabilities £2.15M £7.66K 2023 year on year
Charges 22
2 outstanding 20 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

27 Old Gloucester Street London WC1N 3AX United Kingdom

Credit Report

Discover KING STREET HOLDINGS (UK) LTD'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 (2014–2023)

Cash in Bank

£34.20k

Increased by £28.95k (+551%)

Net Assets

£10.21M

Increased by £374.96k (+4%)

Total Liabilities

£2.15M

Increased by £7.66k (+0%)

Turnover

£333.00k

Decreased by £1.29k (-0%)

Employees

N/A

Debt Ratio

17%

Decreased by 1 (-6%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 10 Shares £450k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Oct 201510£450k£45k

Officers

Officers

2 active 8 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Nicholas John PikeDirectorBritishUnited Kingdom634 Jul 2025Active

Shareholders

Shareholders (12)

Norman Younger
0.0%
012 Aug 2019
Lucy Tattersall
0.0%
012 Aug 2019
Lesley Clare Hung
0.0%
012 Aug 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Harvest Retail Limited

United Kingdom

Active
Notified 15 Dec 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Harvest Energy Limited

Ceased 15 Dec 2017

Ceased

David John Tattersall

Ceased 15 Dec 2017

Ceased

Andrew Kier Tattersall

Ceased 15 Dec 2017

Ceased

Group Structure

Group Structure

HARVEST RETAIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST RETAIL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STATE OIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KING STREET HOLDINGS (UK) LTD Current Company
RETAIL FUELS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 20 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-29 with no updatesView(3 pages)
23 Jul 2025OfficersChange to director Nicholas John Pike on 2025-07-22View(2 pages)
18 Jul 2025OfficersAppointment of Nicholas John Pike as director on 2025-07-04View(2 pages)
18 Jul 2025OfficersTermination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04View(1 page)
19 Mar 2025AccountsAnnual accounts made up to 2024-02-29View(27 pages)
31 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-29 with no updates

23 Jul 2025 Officers

Change to director Nicholas John Pike on 2025-07-22

18 Jul 2025 Officers

Appointment of Nicholas John Pike as director on 2025-07-04

18 Jul 2025 Officers

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

19 Mar 2025 Accounts

Annual accounts made up to 2024-02-29

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-29 with no updates

6 months ago on 31 Jul 2025

Change to director Nicholas John Pike on 2025-07-22

6 months ago on 23 Jul 2025

Appointment of Nicholas John Pike as director on 2025-07-04

7 months ago on 18 Jul 2025

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

7 months ago on 18 Jul 2025

Annual accounts made up to 2024-02-29

11 months ago on 19 Mar 2025