CompanyTrack
M

M2M INTELLIGENCE LIMITED

Active Watford

Other telecommunications activities

0 employees
Other telecommunications activities
M

M2M INTELLIGENCE LIMITED

Other telecommunications activities

Founded 24 Oct 2011 Active Watford, England 0 employees
Other telecommunications activities
Accounts Submitted 13 Oct 2025
Confirmation Statement Submitted 28 Oct 2025
Net assets £14.63K £89.64K 2023 year on year
Total assets £14.85K £94.97K 2023 year on year
Total Liabilities £219.00 £5.33K 2023 year on year
Charges 2
1 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

Building 4, Croxley Park Hatters Lane Watford WD18 8YF England

Credit Report

Discover M2M INTELLIGENCE 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 (2014–2023)

Cash in Bank

N/A

Net Assets

£14.63k

Decreased by £89.64k (-86%)

Total Liabilities

£219.00

Decreased by £5.33k (-96%)

Turnover

N/A

Employees

N/A

Decreased by 4 (-100%)

Debt Ratio

1%

Decreased by 4 (-80%)

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

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 200 Shares £200 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Feb 2012200£200£1

Officers

Officers

4 active 5 resigned
Status
Edward Christopher Fairfax HealeDirectorBritishUnited Kingdom5227 Oct 2022Active
Jonathan Peter NelsonDirectorBritishUnited Kingdom5831 Mar 2015Active
Roy James JacksonDirectorBritishEngland6231 Mar 2015Active
Thomas William Elliott LeighDirectorBritishUnited Kingdom5427 Oct 2022Active

Shareholders

Shareholders (6)

Caburn Group Limited
0.1%
128 Oct 2025
Caburn Group Limited
0.1%
128 Oct 2025
Caburn Group Limited
0.1%
128 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Caburn Group Limited

United Kingdom

Active
Notified 1 Oct 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Matthew Gwyn Owen

Ceased 1 Oct 2020

Ceased

Paul Ross Bandell

Ceased 1 Oct 2020

Ceased

Andrew Wendon-smith

Ceased 1 Oct 2020

Ceased

Group Structure

Group Structure

CABURN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COSMOS BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
COSMOS MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent, appoint/remove directors
COSMOS TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 12 SPECIAL PURPOSE NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
M2M INTELLIGENCE LIMITED Current Company

Charges

Charges

1 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-28 with updatesView(6 pages)
13 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(18 pages)
28 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-28 with no updatesView(3 pages)
19 Sept 2024AccountsAnnual accounts made up to 2024-03-31View(21 pages)
13 Aug 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
28 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-28 with updates

13 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

28 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-28 with no updates

19 Sept 2024 Accounts

Annual accounts made up to 2024-03-31

13 Aug 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-28 with updates

3 months ago on 28 Oct 2025

Annual accounts made up to 2025-03-31

4 months ago on 13 Oct 2025

Confirmation statement made on 2024-10-28 with no updates

1 years ago on 28 Oct 2024

Annual accounts made up to 2024-03-31

1 years ago on 19 Sept 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 13 Aug 2024