CompanyTrack
G

GLUCOSE REPUBLIC LTD

Active Cardiff

Other human health activities

5 employees Website
Life sciences and medical technology Other human health activities
G

GLUCOSE REPUBLIC LTD

Other human health activities

Founded 11 Nov 2014 Active Cardiff, Wales 5 employees glucoserepublic.com
Life sciences and medical technology Other human health activities
Accounts Submitted 30 Apr 2025
Confirmation Statement Submitted 5 Mar 2025
Net assets £-6.92K £45.55K 2024 year on year
Total assets £0.00 £51.40K 2024 year on year
Total Liabilities £27.41K £14.65K 2024 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

International House Churchill Way Cardiff CF10 2HE Wales

Office ()

Cardiff, Cardiff, United Kingdom, Europe

Credit Report

Discover GLUCOSE REPUBLIC LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2015–2024)

Cash in Bank

N/A

Net Assets

-£6.92k

Decreased by £45.55k (-118%)

Total Liabilities

£27.41k

Increased by £14.65k (+115%)

Turnover

N/A

Employees

5

Decreased by 2 (-29%)

Debt Ratio

N/A

Decreased by 25 (-100%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

9 Allotments 53,210 Shares £517k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Jul 20233,062£30k£9.85
18 Jul 20234,552£45k£9.85
27 Feb 20233,289£32k£9.85
18 Jan 20231,208£12k£9.85
5 Dec 20224,833£48k£9.85

Officers

Officers

2 active 2 resigned
Status
Julian Douglas Llewellyn ShapleyDirectorBritishWales5010 Sept 2018Active
Matthew Roger BrooksDirectorBritishWales5127 Mar 2023Active

Shareholders

Shareholders (7)

Kcp Nominees
35.6%
77,2205 Mar 2025
Julian Shapley
22.8%
49,5005 Mar 2025
Kcp Nominees (dbc-bbi Account)
0.6%
1,2085 Mar 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Kcp Nominees Limited

United Kingdom

Active
Notified 1 Mar 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Julian Douglas Llewellyn Shapley

British

Active
Notified 10 Sept 2018
Residence Wales
DOB October 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

David Joseph Haines

Ceased 30 Jun 2023

Ceased

Group Structure

Group Structure

KCP NOMINEES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KIN CAPITAL PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
KIN GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAND BIDCO LIMITED united kingdom
GLUCOSE REPUBLIC LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2025AccountsAnnual accounts made up to 2024-07-31View(3 pages)
5 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-19 with updatesView(6 pages)
29 May 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
11 Apr 2024Confirmation StatementConfirmation statement made on 2024-02-19 with updatesView(6 pages)
11 Apr 2024Persons With Significant ControlKcp Nominees Limited notified as a person with significant controlView(2 pages)
30 Apr 2025 Accounts

Annual accounts made up to 2024-07-31

5 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-19 with updates

29 May 2024 Address

Change Registered Office Address Company With Date Old Address New Address

11 Apr 2024 Confirmation Statement

Confirmation statement made on 2024-02-19 with updates

11 Apr 2024 Persons With Significant Control

Kcp Nominees Limited notified as a person with significant control

Recent Activity

Latest Activity

Annual accounts made up to 2024-07-31

9 months ago on 30 Apr 2025

Confirmation statement made on 2025-02-19 with updates

11 months ago on 5 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 29 May 2024

Confirmation statement made on 2024-02-19 with updates

1 years ago on 11 Apr 2024

Kcp Nominees Limited notified as a person with significant control

1 years ago on 11 Apr 2024