PK GROUP VENTURES LIMITED
Activities of financial services holding companies
PK GROUP VENTURES LIMITED
Activities of financial services holding companies
Contact & Details
Contact
Registered Address
Suite E2 The Octagon, 2nd Floor Middleborough Colchester CO1 1TG England
Full company profile for PK GROUP VENTURES LIMITED (08480181), an active financial services company based in Colchester, England. Incorporated 9 Apr 2013. Activities of financial services holding companies. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2019–2023)
Cash in Bank
£298.06k
Net Assets
£2.08M
Total Liabilities
£3.64M
Turnover
£5.98M
Employees
61
Debt Ratio
64%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Radwell, Miranda Jane Comyns | Director | British | United Kingdom | 9 Apr 2013 | Active |
See all 18 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Martin Crawley-boevey
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Patrick William Kennedy
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Affinia Group Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Martin Crawley-boevey
Ceased 5 Jul 2016
Patrick William Kennedy
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Second And Third Floors, 1 Parkshot, Richmond (TW9 2RD) RICHMOND UPON THAMES | Leasehold | - | 20 Feb 2018 |
First Second And Third Floors, 1 Parkshot, Richmond (TW9 2RD) RICHMOND UPON THAMES | Leasehold | - | 20 Nov 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Apr 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 11 Mar 2026 | Miscellaneous | Replacement filing of SH01 - 31/10/17 Statement of Capital gbp 324507.01 | |
| 11 Mar 2026 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | |
| 24 Dec 2025 | Officers | Change to director Ms Miranda Jane Comyns Penny on 23 Dec 2025 | |
| 22 Dec 2025 | Officers | Change to director Mr Christopher David Annis on 22 Dec 2025 |
Annual accounts made up to 31 Mar 2025
Replacement filing of SH01 - 31/10/17 Statement of Capital gbp 324507.01
Replacement Filing Of Confirmation Statement With Made Up Date
Change to director Ms Miranda Jane Comyns Penny on 23 Dec 2025
Change to director Mr Christopher David Annis on 22 Dec 2025
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
2 weeks ago on 16 Apr 2026
Replacement filing of SH01 - 31/10/17 Statement of Capital gbp 324507.01
1 months ago on 11 Mar 2026
Replacement Filing Of Confirmation Statement With Made Up Date
1 months ago on 11 Mar 2026
Change to director Ms Miranda Jane Comyns Penny on 23 Dec 2025
4 months ago on 24 Dec 2025
Change to director Mr Christopher David Annis on 22 Dec 2025
4 months ago on 22 Dec 2025
