CompanyTrack
D

DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED

Dissolved London

Activities of head offices

0 employees
Activities of head offices
D

DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED

Activities of head offices

Founded 1 Oct 2007 Dissolved London, United Kingdom 0 employees
Activities of head offices
Accounts Submitted 16 Oct 2024
Confirmation Statement Submitted 30 Sept 2024
Net assets £1.00 £0.00 2023 year on year
Total assets £24.45M £874.74K 2023 year on year
Total Liabilities £24.45M £874.74K 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

8th Floor 6 Kean Street London WC2B 4AS United Kingdom

Credit Report

Discover DEFENCE MANAGEMENT GROUP HOLDINGS 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 (2021–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

£24.45M

Increased by £874.74k (+4%)

Turnover

N/A

Employees

N/A

Debt Ratio

100%

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

4 active 12 resigned
Status
Infrastructure Managers LimitedCorporate-secretaryUnited KingdomUnknown7 Dec 2007Active
John Ivor CavillDirectorBritishEngland5325 Jan 2016Active
Mark Jonathan KnightDirectorBritishUnited Kingdom5131 Jan 2023Active
Prince Yao DakpoeDirectorBritishUnited Kingdom461 Apr 2024Active

Shareholders

Shareholders (1)

Matrix Pfi Holdings Limited
100.0%
126 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Matrix Pfi Holdings 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

MATRIX PFI HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
I2 HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF ISSUERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIIF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFM INVESTMENTS LIMITED united kingdom
DEFENCE MANAGEMENT GROUP HOLDINGS LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Oct 2025GazetteGazette Notice VoluntaryView(1 page)
24 Sept 2025DissolutionDissolution Application Strike Off CompanyView(1 page)
26 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Feb 2025Persons With Significant ControlChange to Matrix Pfi Holdings Limited as a person with significant control on 2025-02-17View(2 pages)
20 Feb 2025OfficersChange Corporate Secretary Company With Change DateView(1 page)
7 Oct 2025 Gazette

Gazette Notice Voluntary

24 Sept 2025 Dissolution

Dissolution Application Strike Off Company

26 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Feb 2025 Persons With Significant Control

Change to Matrix Pfi Holdings Limited as a person with significant control on 2025-02-17

20 Feb 2025 Officers

Change Corporate Secretary Company With Change Date

Recent Activity

Latest Activity

Gazette Notice Voluntary

4 months ago on 7 Oct 2025

Dissolution Application Strike Off Company

4 months ago on 24 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 26 Feb 2025

Change to Matrix Pfi Holdings Limited as a person with significant control on 2025-02-17

11 months ago on 21 Feb 2025

Change Corporate Secretary Company With Change Date

12 months ago on 20 Feb 2025