CompanyTrack
M

MPS (G2) LIMITED

Dissolved Fareham

Other telecommunications activities

0 employees
Other telecommunications activities
M

MPS (G2) LIMITED

Other telecommunications activities

Founded 5 Jan 2012 Dissolved Fareham, England 0 employees
Other telecommunications activities
Accounts Submitted 6 Sept 2023
Confirmation Statement Submitted 5 Jan 2024
Net assets £3.00 £0.00 2022 year on year
Total assets £51.68K £0.00 2022 year on year
Total Liabilities £51.68K £0.00 2022 year on year
Charges 1
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

Onecom House 4400 Parkway Whiteley Fareham PO15 7FJ England

Credit Report

Discover MPS (G2) 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

N/A

Net Assets

£3.00

Total Liabilities

£51.68k

Turnover

N/A

Employees

N/A

Debt Ratio

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

2 active 10 resigned
Status
Adam FowlerDirectorBritishEngland4519 Feb 2021Active
Martin Dieter FlickDirectorBritishEngland5818 Sept 2013Active

Shareholders

Shareholders (1)

Wish Holdings Limited
100.0%
318 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Wish Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

WISH HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OLIVE COMMUNICATIONS SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ONECOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SOLO TOPCO LIMITED united kingdom shares 25 to 50 percent
LDC (MANAGERS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
MPS (G2) LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jan 2025GazetteGazette Dissolved VoluntaryView(1 page)
22 Oct 2024GazetteGazette Notice VoluntaryView(1 page)
11 Oct 2024DissolutionDissolution Application Strike Off CompanyView(1 page)
1 Feb 2024MortgageMortgage Satisfy Charge FullView(1 page)
5 Jan 2024Confirmation StatementConfirmation statement made on 2024-01-05 with no updatesView(3 pages)
7 Jan 2025 Gazette

Gazette Dissolved Voluntary

22 Oct 2024 Gazette

Gazette Notice Voluntary

11 Oct 2024 Dissolution

Dissolution Application Strike Off Company

1 Feb 2024 Mortgage

Mortgage Satisfy Charge Full

5 Jan 2024 Confirmation Statement

Confirmation statement made on 2024-01-05 with no updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

1 years ago on 7 Jan 2025

Gazette Notice Voluntary

1 years ago on 22 Oct 2024

Dissolution Application Strike Off Company

1 years ago on 11 Oct 2024

Mortgage Satisfy Charge Full

2 years ago on 1 Feb 2024

Confirmation statement made on 2024-01-05 with no updates

2 years ago on 5 Jan 2024