CompanyTrack
B

BROBOT GROUP LIMITED

Active London

Retail sale of automotive fuel in specialised stores

0 employees
Retail sale of automotive fuel in specialised stores
B

BROBOT GROUP LIMITED

Retail sale of automotive fuel in specialised stores

Founded 23 Sept 2011 Active London, United Kingdom 0 employees
Retail sale of automotive fuel in specialised stores
Accounts Submitted 27 Feb 2025
Confirmation Statement Submitted 17 Mar 2025
Net assets £1.00M £2.88K 2024 year on year
Total assets £22.70M £10.00M 2024 year on year
Total Liabilities £21.70M £10.00M 2024 year on year
Charges 3
1 outstanding 2 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

27 Old Gloucester Street London WC1N 3AX United Kingdom

Credit Report

Discover BROBOT GROUP 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£1.00M

Increased by £2.88k (+0%)

Total Liabilities

£21.70M

Increased by £10.00M (+85%)

Turnover

N/A

Employees

N/A

Debt Ratio

96%

Increased by 4 (+4%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 187,500 Shares £2k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Nov 2015187,500£2k£0.01

Officers

Officers

2 active 11 resigned
Status
Elemental Company Secretary LimitedCorporate-secretaryUnited KingdomUnknown21 Apr 2020Active
Nicholas John PikeDirectorBritishUnited Kingdom634 Jul 2025Active

Shareholders

Shareholders (13)

Vc Bootle Discretionary Trust
0.0%
016 Mar 2020
The Sally Jean Bootle-topley Trust
0.0%
016 Mar 2020
The Julie Louise Bootle-french Trust
0.0%
016 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active

H. K. S. Holdings Limited

United Kingdom

Active
Notified 16 Mar 2017
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

H. K. S. HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY RETAIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY RETAIL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HARVEST ENERGY RETAIL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
STATE OIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRAX GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BROBOT GROUP LIMITED Current Company
BROBOT PETROLEUM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jul 2025OfficersChange to director Nicholas John Pike on 2025-07-22View(2 pages)
18 Jul 2025OfficersTermination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04View(1 page)
18 Jul 2025OfficersAppointment of Nicholas John Pike as director on 2025-07-04View(2 pages)
17 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-16 with no updatesView(3 pages)
27 Feb 2025OtherAudit exemption statement of guarantee by parent company for period ending 29/02/24View(3 pages)
25 Jul 2025 Officers

Change to director Nicholas John Pike on 2025-07-22

18 Jul 2025 Officers

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

18 Jul 2025 Officers

Appointment of Nicholas John Pike as director on 2025-07-04

17 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-16 with no updates

27 Feb 2025 Other

Audit exemption statement of guarantee by parent company for period ending 29/02/24

Recent Activity

Latest Activity

Change to director Nicholas John Pike on 2025-07-22

6 months ago on 25 Jul 2025

Termination of Winston Sanjeevkumar Soosaipillai as director on 2025-07-04

7 months ago on 18 Jul 2025

Appointment of Nicholas John Pike as director on 2025-07-04

7 months ago on 18 Jul 2025

Confirmation statement made on 2025-03-16 with no updates

11 months ago on 17 Mar 2025

Audit exemption statement of guarantee by parent company for period ending 29/02/24

11 months ago on 27 Feb 2025