CompanyTrack
C

CR7 SERVICES LTD

Active London

Other professional, scientific and technical activities n.e.c.

0 employees
Other professional, scientific and technical activities n.e.c.
C

CR7 SERVICES LTD

Other professional, scientific and technical activities n.e.c.

Founded 1 Nov 2012 Active London, United Kingdom 0 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 2 Oct 2024
Confirmation Statement Submitted 11 Nov 2024
Net assets £-1.57M £545.00K 2023 year on year
Total assets £10.68K £526.52K 2023 year on year
Total Liabilities £1.58M £1.07M 2023 year on year
Charges 6
6 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

10 Lower Grosvenor Place London SW1W 0EN United Kingdom

Credit Report

Discover CR7 SERVICES LTD'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 (2021–2023)

Cash in Bank

£4.60k

Increased by £4.33k (+1550%)

Net Assets

-£1.57M

Increased by £545.00k (+26%)

Total Liabilities

£1.58M

Decreased by £1.07M (-40%)

Turnover

N/A

Employees

N/A

Debt Ratio

14784%

Increased by 14291 (+2899%)

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

4 Allotments 7,646,512 Shares £2.07m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
18 Apr 2019200,000£200k£200k
28 Feb 2019300,000£300k£300k
31 Oct 20176,589,012£1.01m£0.154
29 Jul 2016557,500£558k£558k

Officers

Officers

1 active 16 resigned
Status
Arif BabayevDirectorBritishUnited Kingdom4214 Nov 2022Active

Shareholders

Shareholders (33)

Westley Jackson
0.0%
015 Nov 2019
Vaxelladan Ab
0.0%
015 Nov 2019
Vaxelladan Ab
0.0%
015 Nov 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Dna Payments Limited

United Kingdom

Active
Notified 24 Oct 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Livingbridge Enterprise Llp

Ceased 6 Jan 2017

Ceased

Simon Wilding

Ceased 24 Oct 2019

Ceased

Livingbridge Enterprise Llp

Ceased 24 Oct 2019

Ceased

Livingbridge Enterprise Gp Limited

Ceased 6 Jan 2017

Ceased

Michael Sundin

Ceased 24 Oct 2019

Ceased

Livingbridge Enterprise Gp Limited

Ceased 6 Jan 2017

Ceased

Group Structure

Group Structure

DNA PAYMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DNA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DNA MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DNA MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DNA TOPCO LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control
CR7 SERVICES LTD Current Company
ONE TWO THREE SEND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OPTOMANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Nov 2024Confirmation StatementConfirmation statement made on 2024-11-01 with no updatesView(3 pages)
8 Nov 2024OfficersChange to director Mr Arif Babayev on 2024-10-15View(2 pages)
6 Nov 2024MortgageMortgage Satisfy Charge FullView(1 page)
2 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(10 pages)
13 Nov 2023Confirmation StatementConfirmation statement made on 2023-11-01 with no updatesView(3 pages)
11 Nov 2024 Confirmation Statement

Confirmation statement made on 2024-11-01 with no updates

8 Nov 2024 Officers

Change to director Mr Arif Babayev on 2024-10-15

6 Nov 2024 Mortgage

Mortgage Satisfy Charge Full

2 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

13 Nov 2023 Confirmation Statement

Confirmation statement made on 2023-11-01 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2024-11-01 with no updates

1 years ago on 11 Nov 2024

Change to director Mr Arif Babayev on 2024-10-15

1 years ago on 8 Nov 2024

Mortgage Satisfy Charge Full

1 years ago on 6 Nov 2024

Annual accounts made up to 2023-12-31

1 years ago on 2 Oct 2024

Confirmation statement made on 2023-11-01 with no updates

2 years ago on 13 Nov 2023