CompanyTrack
D

DEALSCOPER LIMITED

Dissolved Kingston Upon Thames

Business and domestic software development

0 employees
Business and domestic software development
D

DEALSCOPER LIMITED

Business and domestic software development

Founded 7 Nov 2011 Dissolved Kingston Upon Thames, United Kingdom 0 employees
Business and domestic software development
Accounts Submitted
Confirmation Statement Submitted
Net assets £608.32K £69.74K 2022 year on year
Total assets £685.03K £131.03K 2022 year on year
Total Liabilities £76.71K £61.30K 2022 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT United Kingdom

Credit Report

Discover DEALSCOPER 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 (2013–2022)

Cash in Bank

£26.54k

Decreased by £99.61k (-79%)

Net Assets

£608.32k

Decreased by £69.74k (-10%)

Total Liabilities

£76.71k

Decreased by £61.30k (-44%)

Turnover

£79.20k

Decreased by £4.58k (-5%)

Employees

N/A

Decreased by 3 (-100%)

Debt Ratio

11%

Decreased by 6 (-35%)

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

3 active 7 resigned
Status
Isaac Troy WarrenDirectorAmericanUnited States4812 Feb 2024Active
Karen Jayne MillinerDirectorBritishUnited Kingdom6531 Aug 2021Active
Liberty Rebecca O'brienDirectorBritishUnited Kingdom3431 Aug 2021Active

Shareholders

Shareholders (8)

Vared Schimmel
0.0%
01 Dec 2020
Steven Blumgart
0.0%
01 Dec 2020
Sarah Louise Oldfield
0.0%
01 Dec 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Fulbright Limited

United Kingdom

Active
Notified 23 Nov 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Sarah Louise Oldfield

Ceased 23 Nov 2020

Ceased

Raymond John Oldfield

Ceased 23 Nov 2020

Ceased

Group Structure

Group Structure

FULBRIGHT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WORKSHARE LIMITED united kingdom shares 75 to 100 percent
WORKSHARE TECHNOLOGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ROOSEVELT BIDCO LIMITED united kingdom shares 25 to 50 percent
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
LITERA FEEDER LIMITED united kingdom significant influence or control as firm
DEALSCOPER LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
10 Sept 2024GazetteGazette Dissolved VoluntaryView(1 page)
24 Aug 2024MortgageMortgage Charge Whole Release With Charge NumberView(5 pages)
16 Aug 2024CapitalStatement by DirectorsView(3 pages)
16 Aug 2024InsolvencySolvency Statement dated 12/08/24View(2 pages)
16 Aug 2024ResolutionResolutionsView(3 pages)
10 Sept 2024 Gazette

Gazette Dissolved Voluntary

24 Aug 2024 Mortgage

Mortgage Charge Whole Release With Charge Number

16 Aug 2024 Capital

Statement by Directors

16 Aug 2024 Insolvency

Solvency Statement dated 12/08/24

16 Aug 2024 Resolution

Resolutions

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 10 Sept 2024

Mortgage Charge Whole Release With Charge Number

1 years ago on 24 Aug 2024

Statement by Directors

1 years ago on 16 Aug 2024

Solvency Statement dated 12/08/24

1 years ago on 16 Aug 2024

Resolutions

1 years ago on 16 Aug 2024