CompanyTrack
S

SPC ACQUISITIONS LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.
S

SPC ACQUISITIONS LIMITED

Activities of other holding companies n.e.c.

Founded 10 Mar 2015 Active London, England 0 employees
Activities of other holding companies n.e.c.
Accounts Submitted 21 Mar 2025
Confirmation Statement Submitted 15 Nov 2025
Net assets £-18.39M £1.03M 2024 year on year
Total assets £34.16M £294.77K 2024 year on year
Total Liabilities £52.55M £1.33M 2024 year on year
Charges 3
1 outstanding 2 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 Thames Street London EC3R 6AF England

Credit Report

Discover SPC ACQUISITIONS LIMITED'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

£5.00M

Increased by £278.51k (+6%)

Net Assets

-£18.39M

Decreased by £1.03M (-6%)

Total Liabilities

£52.55M

Increased by £1.33M (+3%)

Turnover

N/A

Employees

N/A

Debt Ratio

154%

Increased by 3 (+2%)

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

Officers

Officers

2 active 8 resigned
Status
Mehal ShahDirectorBritishEngland3622 Dec 2023Active
Thames Street Services LimitedCorporate-directorUnited KingdomUnknown22 Dec 2023Active

Shareholders

Shareholders (2)

Blackmead Rooftop Holdco Limited
100.0%
223 Mar 2017
Project Blue Sky Limited
0.0%
023 Mar 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Blackmead Rooftop Holdco Limited

Unknown

Active
Notified 13 Jan 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

BLACKMEAD ROOFTOP HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BAGNALL ENERGY LIMITED united kingdom
SPC ACQUISITIONS LIMITED Current Company
HELIOX III LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX IV LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX IX LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX LIMITED united kingdom shares 75 to 100 percent
HELIOX VIII LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX VII LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX V LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX XII LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELIOX XI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-15 with no updatesView(3 pages)
11 Aug 2025OfficersChange to director Mr Mehal Shah on 2025-08-11View(2 pages)
14 Apr 2025Confirmation StatementConfirmation statement made on 2025-04-04 with no updatesView(3 pages)
21 Mar 2025AccountsAnnual accounts made up to 2024-09-30View(12 pages)
6 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-15 with no updates

11 Aug 2025 Officers

Change to director Mr Mehal Shah on 2025-08-11

14 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-04-04 with no updates

21 Mar 2025 Accounts

Annual accounts made up to 2024-09-30

6 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-15 with no updates

3 months ago on 15 Nov 2025

Change to director Mr Mehal Shah on 2025-08-11

6 months ago on 11 Aug 2025

Confirmation statement made on 2025-04-04 with no updates

10 months ago on 14 Apr 2025

Annual accounts made up to 2024-09-30

11 months ago on 21 Mar 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 6 Jan 2025