ALBROX LIMITED

Dissolved St. Albans

Activities of other holding companies n.e.c.

2 employees website.com
Activities of other holding companies n.e.c.
A

ALBROX LIMITED

Activities of other holding companies n.e.c.

Founded 20 Mar 2015 Dissolved St. Albans, United Kingdom 2 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

GDC CONSULTING LTD 20 Mar 2015 — 21 Jun 2017
Accounts Due 30 May 2024 24 months overdue
Confirmation
Net assets £7M £119K 2022 year on year
Total assets £7M £1M 2022 year on year
Total Liabilities £59K £912K 2022 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF

Full company profile for ALBROX LIMITED (09502111), a dissolved company based in St. Albans, United Kingdom. Incorporated 20 Mar 2015. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2015–2022)

Cash in Bank

£1.13M

Decreased by £2.47M (-69%)

Net Assets

£7.07M

Decreased by £119.32k (-2%)

Total Liabilities

£59.05k

Decreased by £912.11k (-94%)

Turnover

N/A

Employees

2

Debt Ratio

1%

Decreased by 11 (-92%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
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 405 Shares £405 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Sept 20171£1£1
21 Sept 20171£1£1
21 Sept 2017100£100£1
21 Sept 2017100£100£1
21 Sept 20171£1£1

Officers

Officers

1 active 2 resigned
Status
Shantanu SinghDirectorIndianEngland612 Jan 2019Active

Shareholders

Shareholders (2)

Jai Singh
50.1%
Tej Singh
49.9%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Jai Singh

British

Active
Notified 9 Mar 2020
Residence England
DOB September 1996
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Tej Singh

British

Active
Notified 9 Mar 2020
Residence England
DOB March 1999
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Shantanu Singh

Ceased 9 Mar 2020

Ceased

Group Structure

Group Structure

ALBROX LIMITED Current Company
EMACK SERVICES LIMITED united kingdom
SUMARA LIMITED united kingdom
BELCARRA LIMITED united kingdom
ATOS PROPERTIES LTD united kingdom
ARES PROPERTIES LTD united kingdom
NODBURY LIMITED united kingdom
SUNDARTA LIMITED united kingdom

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Mar 2026InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
21 Mar 2025InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
5 Feb 2024ResolutionResolutions
5 Feb 2024InsolvencyLiquidation Voluntary Appointment Of Liquidator
30 Mar 2026 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

21 Mar 2025 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Feb 2024 Resolution

Resolutions

5 Feb 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

Recent Activity

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 months ago on 30 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 4 Jun 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 years ago on 21 Mar 2025

Resolutions

2 years ago on 5 Feb 2024

Liquidation Voluntary Appointment Of Liquidator

2 years ago on 5 Feb 2024