CompanyTrack
C

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED

Dissolved Cardiff

Activities of financial services holding companies

0 employees
Activities of financial services holding companies
C

CONTRACTOR FINANCIALS (HOLDINGS) LIMITED

Activities of financial services holding companies

Founded 6 Dec 2007 Dissolved Cardiff, United Kingdom 0 employees
Activities of financial services holding companies
Accounts Submitted 28 Feb 2023
Confirmation Statement Submitted 2 Aug 2022
Net assets £1.00M £1.01M 2022 year on year
Total assets £1.00M £1000.00K 2022 year on year
Total Liabilities £0.00 £14.51K 2022 year on year
Charges 3
2 outstanding 1 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

06446749 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff CF14 8LH

Credit Report

Discover CONTRACTOR FINANCIALS (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£1.00k

Increased by £999.00 (+99900%)

Net Assets

£1.00M

Increased by £1.01M (+7509%)

Total Liabilities

N/A

Decreased by £14.51k (-100%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 1450 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
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

0 active 10 resigned
Status

No officers found

Shareholders

Shareholders (2)

Cmme Group Ltd
75.0%
75020 Jul 2018
Cmme Group Ltd
25.0%
25020 Jul 2018

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Cmme Group 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
  • Significant Influence Or Control As Firm

Group Structure

Group Structure

CMME GROUP LIMITED united kingdom significant influence or control as firm
LIVINGBRIDGE ENTERPRISE 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 ENTERPRISE GP 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
CONTRACTOR FINANCIALS (HOLDINGS) LIMITED Current Company
CONTRACTOR FINANCIALS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, voting rights 75 to 100 percent as firm, appoint/remove directors, appoint/remove directors as firm

Charges

Charges

2 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Jan 2024GazetteGazette Dissolved CompulsoryView(1 page)
10 Oct 2023GazetteGazette Notice CompulsoryView(1 page)
21 Sept 2023AddressDefault Companies House Registered Office Address AppliedView(1 page)
5 May 2023OfficersTermination of Christopher Heavens as director on 2023-05-05View(1 page)
5 May 2023OfficersTermination of Michael David Coshott as director on 2023-05-05View(1 page)
2 Jan 2024 Gazette

Gazette Dissolved Compulsory

10 Oct 2023 Gazette

Gazette Notice Compulsory

21 Sept 2023 Address

Default Companies House Registered Office Address Applied

5 May 2023 Officers

Termination of Christopher Heavens as director on 2023-05-05

5 May 2023 Officers

Termination of Michael David Coshott as director on 2023-05-05

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

2 years ago on 2 Jan 2024

Gazette Notice Compulsory

2 years ago on 10 Oct 2023

Default Companies House Registered Office Address Applied

2 years ago on 21 Sept 2023

Termination of Christopher Heavens as director on 2023-05-05

2 years ago on 5 May 2023

Termination of Michael David Coshott as director on 2023-05-05

2 years ago on 5 May 2023