CompanyTrack
I

IIC BRISTOL SUBDEBT LIMITED

Active Leeds

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
I

IIC BRISTOL SUBDEBT LIMITED

Other business support service activities n.e.c.

Founded 10 May 2006 Active Leeds, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 4 Sept 2024
Confirmation Statement Submitted 3 Jun 2025
Net assets £-452.00 £7.70K 2023 year on year
Total assets £2.84M £220.10K 2023 year on year
Total Liabilities £2.84M £212.84K 2023 year on year
Charges 1
1 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

1 Park Row Leeds LS1 5AB United Kingdom

Credit Report

Discover IIC BRISTOL SUBDEBT 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 (2020–2023)

Cash in Bank

£1.85k

Decreased by £3.21k (-63%)

Net Assets

-£452.00

Decreased by £7.70k (-106%)

Total Liabilities

£2.84M

Decreased by £212.84k (-7%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2021
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

3 active 16 resigned
Status
John Stephen GordonDirectorBritishScotland631 May 2019Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown1 Oct 2021Active
Steven John McgheeDirectorBritishScotland4225 Aug 2025Active

Shareholders

Shareholders (1)

Iic Bristol Funding Investment Limited
100.0%
10012 May 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Iic Bristol Funding Investment Limited

United Kingdom

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

Group Structure

Group Structure

IIC BRISTOL FUNDING INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LOUISECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC BRISTOL SUBDEBT LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Aug 2025OfficersAppointment of Mr Steven John Mcghee as director on 2025-08-25View(2 pages)
28 Aug 2025OfficersTermination of Kevin Alistair Cunningham as director on 2025-08-25View(1 page)
3 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-03 with no updatesView(3 pages)
4 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(20 pages)
5 Jun 2024Confirmation StatementConfirmation statement made on 2024-06-05 with no updatesView(3 pages)
28 Aug 2025 Officers

Appointment of Mr Steven John Mcghee as director on 2025-08-25

28 Aug 2025 Officers

Termination of Kevin Alistair Cunningham as director on 2025-08-25

3 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-03 with no updates

4 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

5 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-06-05 with no updates

Recent Activity

Latest Activity

Appointment of Mr Steven John Mcghee as director on 2025-08-25

5 months ago on 28 Aug 2025

Termination of Kevin Alistair Cunningham as director on 2025-08-25

5 months ago on 28 Aug 2025

Confirmation statement made on 2025-06-03 with no updates

8 months ago on 3 Jun 2025

Annual accounts made up to 2023-12-31

1 years ago on 4 Sept 2024

Confirmation statement made on 2024-06-05 with no updates

1 years ago on 5 Jun 2024