CompanyTrack
M

M247 GLOBAL LIMITED

Active London

Other information technology service activities

0 employees
Other information technology service activities
M

M247 GLOBAL LIMITED

Other information technology service activities

Founded 6 Jan 2006 Active London, United Kingdom 0 employees
Other information technology service activities
Accounts Submitted 14 Mar 2025
Confirmation Statement Submitted 3 Jul 2025
Net assets £2.14M £264.00K 2023 year on year
Total assets £2.46M £367.00K 2023 year on year
Total Liabilities £321.00K £103.00K 2023 year on year
Charges 5
3 outstanding 2 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

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Credit Report

Discover M247 GLOBAL 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

£24.00k

Decreased by £46.00k (-66%)

Net Assets

£2.14M

Increased by £264.00k (+14%)

Total Liabilities

£321.00k

Increased by £103.00k (+47%)

Turnover

£443.00k

Decreased by £104.00k (-19%)

Employees

N/A

Debt Ratio

13%

Increased by 3 (+30%)

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
Darryl Alexander EdwardsDirectorBritishEngland641 Sept 2021Active
Graeme Bernard CouturierDirectorBritishEngland4917 Jun 2024Active

Shareholders

Shareholders (1)

M247 Limited
100.0%
10029 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

M247 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors As Firm

Group Structure

Group Structure

M247 LTD united kingdom shares 75 to 100 percent
MANCHESTER METRONET LIMITED united kingdom shares 75 to 100 percent
PIMCO 2947 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PIMCO 2947 TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOCO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIVINGBRIDGE EP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
LIVINGBRIDGE GROUP LLP united kingdom
M247 GLOBAL LIMITED Current Company

Charges

Charges

3 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Aug 2025OfficersTermination of John Haden Harris as director on 2025-07-31View(1 page)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Jul 2025OfficersChange to director Mr Darryl Alexander Edwards on 2025-07-14View(2 pages)
15 Jul 2025OfficersChange to director Mr Graeme Bernard Couturier on 2025-07-14View(2 pages)
15 Jul 2025OfficersChange to director Mr John Haden Harris on 2025-07-14View(2 pages)
11 Aug 2025 Officers

Termination of John Haden Harris as director on 2025-07-31

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jul 2025 Officers

Change to director Mr Darryl Alexander Edwards on 2025-07-14

15 Jul 2025 Officers

Change to director Mr Graeme Bernard Couturier on 2025-07-14

15 Jul 2025 Officers

Change to director Mr John Haden Harris on 2025-07-14

Recent Activity

Latest Activity

Termination of John Haden Harris as director on 2025-07-31

6 months ago on 11 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025

Change to director Mr Darryl Alexander Edwards on 2025-07-14

7 months ago on 15 Jul 2025

Change to director Mr Graeme Bernard Couturier on 2025-07-14

7 months ago on 15 Jul 2025

Change to director Mr John Haden Harris on 2025-07-14

7 months ago on 15 Jul 2025