CompanyTrack
I

IIC MILES PLATTING SUBDEBT LIMITED

Active Manchester

Other business support service activities n.e.c.

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

IIC MILES PLATTING SUBDEBT LIMITED

Other business support service activities n.e.c.

Founded 14 Sept 2006 Active Manchester, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 30 Dec 2024
Confirmation Statement Submitted 17 Jul 2025
Net assets £23.83K £654.00 2024 year on year
Total assets £3.24M £225.24K 2024 year on year
Total Liabilities £3.22M £225.89K 2024 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

3rd Floor Suite 6c, Sevendale House 5-7 Dale Street Manchester M1 1JB United Kingdom

Credit Report

Discover IIC MILES PLATTING SUBDEBT 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 (2021–2024)

Cash in Bank

£22.10k

Decreased by £1.03k (-4%)

Net Assets

£23.83k

Increased by £654.00 (+3%)

Total Liabilities

£3.22M

Decreased by £225.89k (-7%)

Turnover

N/A

Employees

N/A

Debt Ratio

99%

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

2 active 16 resigned
Status
Alina CherechesSecretaryUnknownUnknown6 Dec 2024Active
Paul Ellis GillDirectorBritishUnited Kingdom501 Mar 2021Active

Shareholders

Shareholders (2)

Louiseco Limited
50.0%
116 Jun 2016
Hic Miles Platting Funding Investment Limited
50.0%
116 Jun 2016

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Louiseco 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

Iic Miles Platting 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

LOUISECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IIC MILES PLATTING FUNDING INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FENTON UK 7 LIMITED united kingdom
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 MILES PLATTING SUBDEBT LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
5 Nov 2025OfficersAppointment of Equitix Management Services Limited as director on 2025-11-01View(2 pages)
5 Nov 2025OfficersTermination of Alina Chereches as director on 2025-11-01View(1 page)
24 Oct 2025OfficersTermination of Julian Denzil Sutcliffe as director on 2025-10-07View(1 page)
17 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-08 with no updatesView(3 pages)
30 Dec 2024AccountsAnnual accounts made up to 2024-06-30View(18 pages)
5 Nov 2025 Officers

Appointment of Equitix Management Services Limited as director on 2025-11-01

5 Nov 2025 Officers

Termination of Alina Chereches as director on 2025-11-01

24 Oct 2025 Officers

Termination of Julian Denzil Sutcliffe as director on 2025-10-07

17 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-08 with no updates

30 Dec 2024 Accounts

Annual accounts made up to 2024-06-30

Recent Activity

Latest Activity

Appointment of Equitix Management Services Limited as director on 2025-11-01

3 months ago on 5 Nov 2025

Termination of Alina Chereches as director on 2025-11-01

3 months ago on 5 Nov 2025

Termination of Julian Denzil Sutcliffe as director on 2025-10-07

3 months ago on 24 Oct 2025

Confirmation statement made on 2025-07-08 with no updates

7 months ago on 17 Jul 2025

Annual accounts made up to 2024-06-30

1 years ago on 30 Dec 2024