CompanyTrack
O

OLIVER KINROSS LIMITED

Active London

Other business support service activities n.e.c.

16 employees
Other business support service activities n.e.c.
O

OLIVER KINROSS LIMITED

Other business support service activities n.e.c.

Founded 17 Oct 2007 Active London, United Kingdom 16 employees
Other business support service activities n.e.c.
Accounts Submitted 23 Sept 2025
Confirmation Statement Submitted 20 Nov 2025
Net assets £5.76M £2.33M 2024 year on year
Total assets £17.84M £7.34M 2024 year on year
Total Liabilities £12.08M £5.01M 2024 year on year
Charges 4
1 outstanding 3 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

Central House 1 Alwyne Road Wimbledon London SW19 7AB United Kingdom

Credit Report

Discover OLIVER KINROSS 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 (2015–2024)

Cash in Bank

£4.14M

Increased by £690.61k (+20%)

Net Assets

£5.76M

Increased by £2.33M (+68%)

Total Liabilities

£12.08M

Increased by £5.01M (+71%)

Turnover

£9.90M

Increased by £2.68M (+37%)

Employees

16

Decreased by 4 (-20%)

Debt Ratio

68%

Increased by 1 (+1%)

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

5 active 3 resigned
Status
Alison Jane JacksonDirectorBritishUnited Kingdom5929 Sept 2023Active
James Scott MckenzieDirectorBritishEngland401 Sept 2017Active
Jonathan LaceyDirectorBritishUnited Kingdom4929 Sept 2023Active
Neil Oliver MckenzieDirectorBritishEngland4319 May 2009Active
Peter Ronald Luckham-jonesDirectorBritishUnited Kingdom5029 Sept 2023Active

Shareholders

Shareholders (2)

Prime Bidco Limited
100.0%
1005 Dec 2023
Neil Mckenzie
0.0%
05 Dec 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Prime Bidco Limited

United Kingdom

Active
Notified 29 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Neil Oliver Mckenzie

Ceased 29 Sept 2023

Ceased

Group Structure

Group Structure

PRIME BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME NOTECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME NOTECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OLIVER KINROSS LIMITED Current Company

Charges

Charges

1 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(73 pages)
1 Dec 2025OfficersTermination of James Scott Mckenzie as director on 2025-11-30View(1 page)
1 Dec 2025OfficersTermination of Neil Oliver Mckenzie as director on 2025-11-30View(1 page)
20 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-16 with no updatesView(3 pages)
23 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(18 pages)
3 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Dec 2025 Officers

Termination of James Scott Mckenzie as director on 2025-11-30

1 Dec 2025 Officers

Termination of Neil Oliver Mckenzie as director on 2025-11-30

20 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-16 with no updates

23 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 3 Dec 2025

Termination of James Scott Mckenzie as director on 2025-11-30

2 months ago on 1 Dec 2025

Termination of Neil Oliver Mckenzie as director on 2025-11-30

2 months ago on 1 Dec 2025

Confirmation statement made on 2025-10-16 with no updates

2 months ago on 20 Nov 2025

Annual accounts made up to 2024-12-31

4 months ago on 23 Sept 2025