CompanyTrack
K

KATSUO LTD

Active Ilford

Development of building projects

0 employees
Development of building projects
K

KATSUO LTD

Development of building projects

Founded 18 Jun 2009 Active Ilford, England 0 employees
Development of building projects
Accounts Submitted 13 Jun 2025
Confirmation Statement Submitted 30 Jun 2025
Net assets £2.36M £5.41K 2024 year on year
Total assets £0.00 £3.69M 2024 year on year
Total Liabilities £3.48M £2.15M 2024 year on year
Charges 5
2 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

249 Cranbrook Road Ilford IG1 4TG England

Credit Report

Discover KATSUO LTD'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 (2014–2024)

Cash in Bank

£22.15k

Decreased by £44.66k (-67%)

Net Assets

£2.36M

Decreased by £5.41k (-0%)

Total Liabilities

£3.48M

Increased by £2.15M (+163%)

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Decreased by 36 (-100%)

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

3 active 8 resigned
Status
Frank George CamilleriDirectorBritishEngland6220 Dec 2022Active
Philip Louis SpencerDirectorBritishEngland6920 Dec 2022Active
Vincent Daniel GoldsteinDirectorBritishEngland6520 Dec 2022Active

Shareholders

Shareholders (7)

Lamb Lane Developments Ltd
100.0%
1002 Aug 2023
Owen Joseph Dyke
0.0%
02 Aug 2023
Jonathan Eduard Steiner
0.0%
02 Aug 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Lamb Lane Developments Limited

United Kingdom

Active
Notified 20 Dec 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

LAMB LANE DEVELOPMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
THE V FUND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
PSP PARTNERSHIP LTD united kingdom
THE V FUND GROUP LIMITED united kingdom
KATSUO LTD Current Company

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersChange to director Mr Philip Louis Spencer on 2025-11-27View(2 pages)
24 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(40 pages)
24 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(41 pages)
18 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
30 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-18 with no updatesView(3 pages)
28 Nov 2025 Officers

Change to director Mr Philip Louis Spencer on 2025-11-27

24 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

24 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

18 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

30 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-18 with no updates

Recent Activity

Latest Activity

Change to director Mr Philip Louis Spencer on 2025-11-27

2 months ago on 28 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 24 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

5 months ago on 18 Sept 2025

Confirmation statement made on 2025-06-18 with no updates

7 months ago on 30 Jun 2025