CompanyTrack
P

PERFOCAL LIMITED

Active London

Other information technology service activities

0 employees Website
Creative, media and publishing Other information technology service activitiesPortrait photographic activities +2
P

PERFOCAL LIMITED

Other information technology service activities

Founded 10 Mar 2015 Active London, United Kingdom 0 employees perfocal.com
Creative, media and publishing Other information technology service activitiesPortrait photographic activitiesOther specialist photographyPhotographic activities not elsewhere classified
Accounts Submitted 25 Feb 2025
Confirmation Statement Submitted 9 Apr 2025
Net assets £0.00 £44.48K 2024 year on year
Total assets £9.84K £3.03K 2024 year on year
Total Liabilities £45.62K £5.66K 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

85 Great Portland Street Firt Floor London W1W 7LT

Website

perfocal.com

Credit Report

Discover PERFOCAL 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 (2021–2024)

Cash in Bank

£3.20k

Decreased by £2.88k (-47%)

Net Assets

N/A

Increased by £44.48k (+100%)

Total Liabilities

£45.62k

Decreased by £5.66k (-11%)

Turnover

N/A

Employees

N/A

Decreased by 1 (-100%)

Debt Ratio

464%

Decreased by 290 (-38%)

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

7 Allotments 100,157,550 Shares £1000576.19m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Jan 20202,428£130k£53.549
12 Oct 201863£1k£15.937
27 Jul 20177,059£50k£7.09
2 Mar 201724,000£288.00m£12k
2 Mar 201724,000£288.00m£12k

Officers

Officers

3 active 2 resigned
Status
Mark Alan PearsonDirectorBritishMonaco4528 Jan 2019Active
Qiuhao XuDirectorChineseEngland3410 Mar 2015Active
Yuting ZengDirectorChineseEngland3317 Jan 2020Active

Shareholders

Shareholders (7)

Mnl Nominees Limited
43.7%
31,2488 Apr 2024
Qiuhao Xu
42.8%
30,5888 Apr 2024
Yuting Zeng
3.4%
2,4288 Apr 2024

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Qiuhao Xu

Chinese

Active
Notified 6 Apr 2016
Residence England
DOB October 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mnl Nominees Limited

United Kingdom

Active
Notified 12 Oct 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

MNL NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
APEX UNITAS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
APEX VENTURES FUND SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PERFOCAL LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
9 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-10 with updatesView(4 pages)
4 Apr 2025OfficersChange to director Miss Yuting Zeng on 2024-03-11View(2 pages)
25 Feb 2025AccountsAnnual accounts made up to 2024-03-31View(8 pages)
22 Feb 2025GazetteGazette Filings Brought Up To DateView(1 page)
19 Feb 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
9 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-10 with updates

4 Apr 2025 Officers

Change to director Miss Yuting Zeng on 2024-03-11

25 Feb 2025 Accounts

Annual accounts made up to 2024-03-31

22 Feb 2025 Gazette

Gazette Filings Brought Up To Date

19 Feb 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-10 with updates

10 months ago on 9 Apr 2025

Change to director Miss Yuting Zeng on 2024-03-11

10 months ago on 4 Apr 2025

Annual accounts made up to 2024-03-31

11 months ago on 25 Feb 2025

Gazette Filings Brought Up To Date

11 months ago on 22 Feb 2025

Change Registered Office Address Company With Date Old Address New Address

12 months ago on 19 Feb 2025