CompanyTrack
R

RMPA HOLDINGS LIMITED

Active Colchester

Activities of other holding companies n.e.c.

11 employees
Activities of other holding companies n.e.c.Activities of head offices
R

RMPA HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 24 Oct 2003 Active Colchester, United Kingdom 11 employees
Activities of other holding companies n.e.c.Activities of head offices
Accounts Submitted 3 Jul 2025
Confirmation Statement Submitted 10 Oct 2025
Net assets £22.11M £104.00K 2024 year on year
Total assets £434.10M £9.42M 2024 year on year
Total Liabilities £411.99M £9.52M 2024 year on year
Charges 7
7 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Building P05 Merville Barracks Circular Road South Colchester Essex CO2 7UT

Credit Report

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

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£16.13M

Increased by £4.88M (+43%)

Net Assets

£22.11M

Increased by £104.00k (+0%)

Total Liabilities

£411.99M

Decreased by £9.52M (-2%)

Turnover

£52.70M

Increased by £1.37M (+3%)

Employees

11

Debt Ratio

95%

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

Officers

Officers

8 active 32 resigned
Status
Andrew Julian Frederick CoxDirectorBritishUnited Kingdom581 Feb 2017Active
Birketts Nominees LimitedCorporate-secretaryUnited KingdomUnknown17 Dec 2010Active
Hannah O'gormanDirectorBritishUnited Kingdom5420 Sept 2023Active
John McdonaghDirectorBritishEngland5620 Oct 2014Active
John Stephen GordonDirectorBritishScotland631 May 2023Active
Jonathan Nigel Edward CowdellDirectorBritishEngland591 Jun 2015Active
Stuart Anthony CarterDirectorBritishUnited Kingdom604 Nov 2003Active
Vanessa Claudia Tiziana MenziesDirectorBritishEngland551 Apr 2018Active

Shareholders

Shareholders (3)

Corn Investment Limited
56.0%
28,0004 Oct 2016
Colne Topco Limited
42.0%
21,0004 Oct 2016
Sodexo Investment Services Limited
2.0%
1,0004 Oct 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Colne Topco Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Corn Investment Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

CORN INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COLNE TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
COLNE INVESTMENTS 2 HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI ASSETCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALLIANZ SE germany
DALMORE CAPITAL 11 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PPDI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 6 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RMPA HOLDINGS LIMITED Current Company
RMPA NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RMPA SERVICES PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

7 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Oct 2025Confirmation StatementConfirmation statement made on 2025-09-30 with updatesView(3 pages)
8 Oct 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
7 Oct 2025Persons With Significant ControlChange to Colne Topco Limited as a person with significant control on 2025-10-07View(2 pages)
7 Oct 2025OfficersChange to director Mr John Mcdonagh on 2025-10-07View(2 pages)
3 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(30 pages)
10 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-09-30 with updates

8 Oct 2025 Address

Change Sail Address Company With Old Address New Address

7 Oct 2025 Persons With Significant Control

Change to Colne Topco Limited as a person with significant control on 2025-10-07

7 Oct 2025 Officers

Change to director Mr John Mcdonagh on 2025-10-07

3 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-09-30 with updates

4 months ago on 10 Oct 2025

Change Sail Address Company With Old Address New Address

4 months ago on 8 Oct 2025

Change to Colne Topco Limited as a person with significant control on 2025-10-07

4 months ago on 7 Oct 2025

Change to director Mr John Mcdonagh on 2025-10-07

4 months ago on 7 Oct 2025

Annual accounts made up to 2025-03-31

7 months ago on 3 Jul 2025